Company Name16 Grange Road Residents Association Limited
Company StatusActive
Company Number02710058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1992(32 years 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 NameMs Narmeen Subjally
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Grange Road
Chiswick
London
W4 4DA
Director NameMr Robert John Bixby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(9 years, 11 months after company formation)
Appointment Duration22 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat A 16 Grange Road
London
W4 4DA
Director NameDr Vasiliki Bravi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGreek
StatusCurrent
Appointed14 May 2020(28 years after company formation)
Appointment Duration3 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat B 16 Grange Road
London
W4 4DA
Secretary NameMs Narmeen Subjally
StatusCurrent
Appointed02 January 2021(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address16c Grange Road
Chiswick
London
W4 4DA
Director NameMr Gordon Spencer Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleTown Planner
Correspondence Address16 Grange Road
London
W4 4DA
Director NameMr Simon Pearce
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleMarket Research
Correspondence Address16c Grange Road
London
W4 4DA
Director NameMr Philip Stuart Joy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Grange Road
Chiswick
London
W4 4DA
Secretary NameMr Philip Stuart Joy
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Grange Road
Chiswick
London
W4 4DA
Director NameRobin Lawson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 June 2001)
RoleVideo Post Producer
Correspondence AddressFlat A
16 Grange Road Chiswick
London
W4 4DA
Director NameMyriam De Greef
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed31 July 1994(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 1997)
RoleEuro Market Director
Correspondence Address16 Grange Road
London
W4 4DA
Secretary NameMs Narmeen Subjally
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1999)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16c Grange Road
Chiswick
London
W4 4DA
Director NameWilliam Lawrence Dring
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1997(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2003)
RoleComputer Consultant
Correspondence Address16b Grange Road
London
W4 4DA
Secretary NameRobin Lawson Jones
NationalityBritish
StatusResigned
Appointed20 April 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressFlat A
16 Grange Road Chiswick
London
W4 4DA
Secretary NameMs Narmeen Subjally
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Grange Road
Chiswick
London
W4 4DA
Director NameSarah Jane Clyde
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2001)
RoleMarketing Manager
Correspondence Address16a Grosvenor Crescent
Edinburgh
EH12 5EL
Scotland
Secretary NameWilliam Lawrence Dring
NationalityBritish
StatusResigned
Appointed06 June 2001(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2002)
RoleComputer Consultant
Correspondence Address16b Grange Road
London
W4 4DA
Secretary NameNarmeen Subjally
NationalityBritish
StatusResigned
Appointed15 April 2002(9 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressFlat C
16 Grange Road
London
W4 4DA
Director NameAna Herrera
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed20 February 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 October 2005)
RoleHousewife
Correspondence Address16b Grange Road
London
W4 4DA
Secretary NameMr Robert John Bixby
NationalityBritish
StatusResigned
Appointed20 February 2003(10 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat A 16 Grange Road
London
W4 4DA
Director NameMr Neill Hugo Simon Barber
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 2010)
RoleDirector Business Centre
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
16b Grange Road
London
W4 4DA
Director NameLouisa Frances Clifton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(18 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2016)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameMs Natasha Ashraf Voyatzis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£5,523
Cash£6,056
Current Liabilities£4,035

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 March 2022Director's details changed for Dr Vasiliki Bravi on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Dr Vasiliki Bravis on 14 March 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 January 2021Termination of appointment of Robert John Bixby as a secretary on 2 January 2021 (1 page)
4 January 2021Appointment of Ms Narmeen Subjally as a secretary on 2 January 2021 (2 pages)
17 May 2020Termination of appointment of Natasha Ashraf Voyatzis as a director on 14 May 2020 (1 page)
17 May 2020Appointment of Dr Vasiliki Bravis as a director on 14 May 2020 (2 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Termination of appointment of Louisa Frances Clifton as a director on 5 May 2016 (1 page)
5 January 2017Termination of appointment of Louisa Frances Clifton as a director on 5 May 2016 (1 page)
21 September 2016Appointment of Ms Natasha Ashraf Voyatzis as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Ms Natasha Ashraf Voyatzis as a director on 20 September 2016 (2 pages)
4 May 2016Director's details changed for Louisa Frances Clifton on 1 September 2015 (2 pages)
4 May 2016Director's details changed for Louisa Frances Clifton on 1 September 2015 (2 pages)
4 May 2016Annual return made up to 27 April 2016 no member list (5 pages)
4 May 2016Annual return made up to 27 April 2016 no member list (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
13 May 2015Annual return made up to 27 April 2015 no member list (5 pages)
13 May 2015Annual return made up to 27 April 2015 no member list (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
14 May 2014Annual return made up to 27 April 2014 no member list (5 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
23 May 2013Annual return made up to 27 April 2013 no member list (5 pages)
23 May 2013Annual return made up to 27 April 2013 no member list (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
30 May 2012Annual return made up to 27 April 2012 no member list (5 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Annual return made up to 27 April 2011 no member list (5 pages)
13 June 2011Annual return made up to 27 April 2011 no member list (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
17 June 2010Appointment of Louisa Frances Clifton as a director (3 pages)
17 June 2010Termination of appointment of Neill Barber as a director (2 pages)
17 June 2010Appointment of Louisa Frances Clifton as a director (3 pages)
17 June 2010Termination of appointment of Neill Barber as a director (2 pages)
14 June 2010Director's details changed for Narmeen Subjally on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Neill Hugo Simon Barber on 27 April 2010 (2 pages)
14 June 2010Annual return made up to 27 April 2010 no member list (4 pages)
14 June 2010Director's details changed for Neill Hugo Simon Barber on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Narmeen Subjally on 27 April 2010 (2 pages)
14 June 2010Director's details changed for Robert John Bixby on 27 April 2010 (2 pages)
14 June 2010Annual return made up to 27 April 2010 no member list (4 pages)
14 June 2010Director's details changed for Robert John Bixby on 27 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 May 2009Annual return made up to 27/04/09 (3 pages)
6 May 2009Annual return made up to 27/04/09 (3 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 June 2008Annual return made up to 27/04/08 (4 pages)
18 June 2008Annual return made up to 27/04/08 (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
22 May 2007Annual return made up to 27/04/07 (4 pages)
22 May 2007Annual return made up to 27/04/07 (4 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 May 2006Annual return made up to 27/04/06 (4 pages)
9 May 2006Annual return made up to 27/04/06 (4 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
11 May 2005Annual return made up to 27/04/05 (4 pages)
11 May 2005Annual return made up to 27/04/05 (4 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
12 May 2004Annual return made up to 27/04/04 (4 pages)
12 May 2004Annual return made up to 27/04/04 (4 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
22 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Annual return made up to 27/04/03 (4 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Annual return made up to 27/04/03 (4 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
28 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002Annual return made up to 27/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 June 2002Annual return made up to 27/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 June 2002New secretary appointed (2 pages)
27 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
27 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
9 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 2001Annual return made up to 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
9 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 2000Annual return made up to 27/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1999Full accounts made up to 30 April 1999 (9 pages)
21 December 1999Full accounts made up to 30 April 1999 (9 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 35 coombe road kingston surrey KT2 7BA (1 page)
5 May 1999Annual return made up to 27/04/99
  • 363(287) ‐ Registered office changed on 05/05/99
(4 pages)
5 May 1999Registered office changed on 05/05/99 from: 35 coombe road kingston surrey KT2 7BA (1 page)
5 May 1999Annual return made up to 27/04/99
  • 363(287) ‐ Registered office changed on 05/05/99
(4 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
18 August 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 August 1997Accounts for a small company made up to 30 April 1996 (5 pages)
18 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned;director resigned (1 page)
30 July 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997Annual return made up to 27/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1997New director appointed (2 pages)
12 May 1996Annual return made up to 27/04/94 (4 pages)
12 May 1996Annual return made up to 27/04/95 (4 pages)
12 May 1996Annual return made up to 27/04/96 (4 pages)
12 May 1996Annual return made up to 27/04/94 (4 pages)
12 May 1996Annual return made up to 27/04/95 (4 pages)
12 May 1996Annual return made up to 27/04/96 (4 pages)
11 April 1996Accounts for a small company made up to 30 April 1995 (2 pages)
11 April 1996Accounts for a small company made up to 30 April 1995 (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
27 April 1992Incorporation (20 pages)