Company NameThe Grange 1990 Limited
DirectorsKim Ignagious Maher and Martin James Newby
Company StatusActive
Company Number02535432
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKim Ignagious Maher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(15 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleDecorator
Country of ResidenceEngland
Correspondence AddressFlat 3 10a Grange Hill
London
SE25 6SX
Director NameDr Martin James Newby
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(26 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired, Professor Emeritus
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 1990 Ltd Flat 5, 10a Grange Hill
London
SE25 6SX
Director NameJane Avis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 22 July 1999)
RoleStudent
Correspondence AddressFlat 3 10a Grange Hill
Norwood
London
SE25 6SX
Secretary NameMr Keith Mitchell Lewis
NationalityBritish
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 1995)
RoleCompany Director
Correspondence Address10 Grange Hill
London
SE25 6SX
Secretary NameMr Claus Bredsgaard
NationalityDanish
StatusResigned
Appointed15 November 1998(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
10 Grange Hill
London
SE25 6SX
Secretary NameArthur Christopher Black
NationalityBritish
StatusResigned
Appointed23 July 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2001)
RoleCompany Director
Correspondence Address10 Grange Hill
London
SE25 6SX
Director NamePhilip Newman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(11 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 June 2006)
RoleSales Manager
Correspondence AddressFlat 2
10a Grange Hill
London
SE25 6SX
Secretary NameFreya Nicole Walton
NationalityBritish
StatusResigned
Appointed30 January 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2005)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat 5
10 Grange Hill
South Norwood
London
SE25 6SX
Director NameMrs Alison Margaret Jordan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(15 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 2006)
RoleMarketing Director
Correspondence AddressFlat 3
10a Grange Hill
London
SE25 6SX
Director NameGary Thatcher
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2007)
RoleEstate Agent
Correspondence AddressFlat 1
10a Grange Hill
South Norwood
London
SE25 6SX
Director NameMr Claus Bredsgaard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2005(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 April 2017)
RoleManager Contracts
Country of ResidenceEngland
Correspondence AddressFlat 4
10 Grange Hill
London
SE25 6SX
Director NameAndrea Jane Law
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2006(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleTeacher
Correspondence AddressFlat 2 10a Grange Hill
London
SE25 6SX
Director NameFreya Nicole Walton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2015)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 5
10 Grange Hill
South Norwood
London
SE25 6SX
Director NameToby Walton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2015)
RoleActor
Country of ResidenceEngland
Correspondence AddressFlat 5 10 Grange Hill
London
SE25 6SX

Contact

Telephone020 87719442
Telephone regionLondon

Location

Registered AddressFlat5, 10a Grange Hill
Grange Hill
London
SE25 6SX
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

1 at £1Claus Bredsgaard
20.00%
Ordinary
1 at £1Freya Nicole Walton
20.00%
Ordinary
1 at £1Kim Ignagious Maher
20.00%
Ordinary
1 at £1Nick J. Watson & Shelley P. Maxwell
20.00%
Ordinary
1 at £1Simon P.o Kiambi
20.00%
Ordinary

Financials

Year2014
Net Worth£6,923
Cash£5,523
Current Liabilities£200

Accounts

Latest Accounts28 August 2022 (1 year, 8 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 August

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Filing History

13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
24 May 2023Micro company accounts made up to 28 August 2022 (2 pages)
10 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 28 August 2021 (2 pages)
13 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 28 August 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 28 August 2019 (2 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 28 August 2018 (2 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 28 August 2017 (2 pages)
18 January 2018Micro company accounts made up to 28 August 2017 (2 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Registered office address changed from 10 Grange Hill London SE25 6SX to Flat5, 10a Grange Hill Grange Hill London SE25 6SX on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 10 Grange Hill London SE25 6SX to Flat5, 10a Grange Hill Grange Hill London SE25 6SX on 5 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
18 May 2017Micro company accounts made up to 28 August 2016 (2 pages)
18 April 2017Termination of appointment of Claus Bredsgaard as a secretary on 13 April 2017 (1 page)
18 April 2017Termination of appointment of Claus Bredsgaard as a director on 13 April 2017 (1 page)
18 April 2017Termination of appointment of Claus Bredsgaard as a secretary on 13 April 2017 (1 page)
18 April 2017Termination of appointment of Claus Bredsgaard as a director on 13 April 2017 (1 page)
27 March 2017Appointment of Dr Martin James Newby as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Dr Martin James Newby as a director on 24 March 2017 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 28 August 2015 (4 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(6 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(6 pages)
3 June 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
30 April 2015Termination of appointment of Freya Nicole Walton as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Toby Walton as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Freya Nicole Walton as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Toby Walton as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Toby Walton as a director on 8 April 2015 (1 page)
30 April 2015Termination of appointment of Freya Nicole Walton as a director on 8 April 2015 (1 page)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(8 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(8 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5
(8 pages)
22 April 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(8 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(8 pages)
23 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 5
(8 pages)
22 May 2013Total exemption small company accounts made up to 28 August 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 28 August 2012 (4 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (8 pages)
6 June 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 28 August 2011 (4 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 28 August 2010 (4 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
20 April 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 28 August 2009 (4 pages)
11 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
11 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
11 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
9 October 2009Director's details changed for Toby Walton on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Claus Bredsgaard on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Claus Bredsgaard on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Freya Nicole Walton on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Kim Ignagious Maher on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Claus Bredsgaard on 8 October 2009 (1 page)
9 October 2009Director's details changed for Claus Bredsgaard on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Kim Ignagious Maher on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Claus Bredsgaard on 8 October 2009 (1 page)
9 October 2009Director's details changed for Toby Walton on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Freya Nicole Walton on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Kim Ignagious Maher on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Toby Walton on 8 October 2009 (2 pages)
9 October 2009Secretary's details changed for Claus Bredsgaard on 8 October 2009 (1 page)
9 October 2009Director's details changed for Freya Nicole Walton on 8 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 28 August 2008 (3 pages)
4 June 2009Total exemption small company accounts made up to 28 August 2008 (3 pages)
30 October 2008Director appointed toby walton (2 pages)
30 October 2008Director appointed freya walton (2 pages)
30 October 2008Director appointed freya walton (2 pages)
30 October 2008Director appointed toby walton (2 pages)
23 October 2008Appointment terminate, director gary thatcher logged form (1 page)
23 October 2008Appointment terminate, director andrea jane law logged form (1 page)
23 October 2008Appointment terminate, director gary thatcher logged form (1 page)
23 October 2008Appointment terminate, director andrea jane law logged form (1 page)
21 October 2008Appointment terminated director gary thatcher (1 page)
21 October 2008Appointment terminated director andrea law (1 page)
21 October 2008Return made up to 29/08/08; full list of members (4 pages)
21 October 2008Return made up to 29/08/08; full list of members (4 pages)
21 October 2008Appointment terminated director andrea law (1 page)
21 October 2008Appointment terminated director gary thatcher (1 page)
2 June 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 28 August 2007 (3 pages)
18 September 2007Return made up to 29/08/07; no change of members (8 pages)
18 September 2007Return made up to 29/08/07; no change of members (8 pages)
13 June 2007Total exemption small company accounts made up to 28 August 2006 (3 pages)
13 June 2007Total exemption small company accounts made up to 28 August 2006 (3 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
26 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 28 August 2005 (3 pages)
9 June 2006Total exemption small company accounts made up to 28 August 2005 (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
14 September 2005Return made up to 29/08/05; no change of members (6 pages)
14 September 2005Return made up to 29/08/05; no change of members (6 pages)
10 June 2005Total exemption small company accounts made up to 28 August 2004 (3 pages)
10 June 2005Total exemption small company accounts made up to 28 August 2004 (3 pages)
17 September 2004Return made up to 29/08/04; full list of members (6 pages)
17 September 2004Return made up to 29/08/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 28 August 2003 (3 pages)
24 May 2004Total exemption small company accounts made up to 28 August 2003 (3 pages)
15 September 2003Return made up to 29/08/03; no change of members (6 pages)
15 September 2003Return made up to 29/08/03; no change of members (6 pages)
26 April 2003Total exemption small company accounts made up to 28 August 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 28 August 2002 (3 pages)
26 September 2002Return made up to 29/08/02; full list of members (7 pages)
26 September 2002Return made up to 29/08/02; full list of members (7 pages)
22 May 2002Total exemption small company accounts made up to 28 August 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 28 August 2001 (3 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 September 2001Return made up to 29/08/01; full list of members (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
11 May 2001Accounts for a small company made up to 28 August 2000 (3 pages)
11 May 2001Accounts for a small company made up to 28 August 2000 (3 pages)
21 September 2000Return made up to 29/08/00; full list of members (8 pages)
21 September 2000Return made up to 29/08/00; full list of members (8 pages)
21 June 2000Accounts made up to 28 August 1999 (9 pages)
21 June 2000Accounts made up to 28 August 1999 (9 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 29/08/99; no change of members (6 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 29/08/99; no change of members (6 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
22 December 1999New secretary appointed (3 pages)
22 December 1999New secretary appointed (3 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
5 July 1999Accounts made up to 28 August 1998 (9 pages)
5 July 1999Accounts made up to 28 August 1998 (9 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
23 September 1998Return made up to 29/08/98; no change of members (4 pages)
23 September 1998Return made up to 29/08/98; no change of members (4 pages)
24 June 1998Accounts made up to 28 August 1997 (8 pages)
24 June 1998Accounts made up to 28 August 1997 (8 pages)
10 November 1997Return made up to 29/08/97; full list of members (6 pages)
10 November 1997Return made up to 29/08/97; full list of members (6 pages)
12 June 1997Accounts made up to 28 August 1996 (9 pages)
12 June 1997Accounts made up to 28 August 1996 (9 pages)
26 September 1996Return made up to 29/08/96; change of members (6 pages)
26 September 1996Return made up to 29/08/96; change of members (6 pages)
29 April 1996Accounts made up to 28 August 1995 (9 pages)
29 April 1996Accounts made up to 28 August 1995 (9 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
29 January 1996Secretary resigned;new secretary appointed (2 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
29 June 1995Accounts made up to 28 August 1994 (10 pages)
29 June 1995Accounts made up to 28 August 1994 (10 pages)
3 April 1995Auditor's resignation (2 pages)
3 April 1995Auditor's resignation (2 pages)
29 August 1990Incorporation (16 pages)
29 August 1990Incorporation (16 pages)