Company Name58 Granville Park Limited
Company StatusActive
Company Number02808209
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 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 NameMr James Stewart Brian McCord
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(2 months, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Granville Park
Lewisham
London
SE13 7DX
Director NameMs Susanne Jane Melanie Rowe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(27 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2, 58 Granville Park
London
SE13 7DX
Director NameMr Aaron Henry
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleStation Assistant London Underground
Country of ResidenceEngland
Correspondence Address58 Granville Park
Flat 4
London
SE13 7DX
Secretary NameMs Susanne Jane Melanie Rowe
StatusCurrent
Appointed21 December 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address58 Granville Park
Lewisham
SE13 7DX
Director NameMiss Ella Mary McDonnell
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(29 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Handen Road
London
SE12 8NR
Director NameAdam Rushby Chambers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1963
Appointment Duration32 years, 10 months (resigned 11 October 1996)
RoleBarrister
Correspondence Address58 Granville Park
Flat 2
London
SE13 7DX
Secretary NameAdam Rushby Chambers
NationalityBritish
StatusResigned
Appointed15 December 1963
Appointment Duration32 years, 10 months (resigned 11 October 1996)
RoleBarrister
Correspondence Address58 Granville Park
Flat 2
London
SE13 7DX
Director NameUrsula Gwynifer Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993
Appointment Duration4 years, 12 months (resigned 28 March 1998)
RoleTeacher
Correspondence Address58 Granville Park
London
SE13 7DX
Director NameJane Ward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 August 1993)
RoleConsultant
Correspondence Address58 Granville Park
London
Se13
Director NameMurrey Charles Robinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1993(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 1996)
RoleSocial Worker
Correspondence Address3-58 Granville Park
Lewisham
London
SE13 7DY
Director NameSachiko Tamashige
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed09 December 1996(3 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 February 2008)
RoleWriter / Broadcaster
Correspondence AddressFlat 2
58 Granville Park
Lewisham
London
SE13 7DX
Secretary NameMr James Stewart Brian McCord
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Granville Park
Lewisham
London
SE13 7DX
Director NameKathryn Sarah Barbara Harvey
NationalityBritish
StatusResigned
Appointed12 January 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2001)
RoleMarketing
Correspondence AddressFlat 3,58 Granville Park
London
SE13 7DX
Secretary NameKathryn Sarah Barbara Harvey
NationalityBritish
StatusResigned
Appointed23 July 1997(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2001)
RoleMarketing
Correspondence AddressFlat 3,58 Granville Park
London
SE13 7DX
Director NameJonathan Charles Rhodes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1999)
RoleConsultant
Correspondence AddressFlat 4
58 Granville Park
London
SE13 7DX
Director NameAntony Malcolm Field
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(6 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2007)
RoleComputer Animator
Correspondence Address58 Granville Park
London
SE13 7DX
Director NameMs Diane Elizabeth McKelvey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2002(8 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 February 2023)
RoleDiplomatic Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
58 Granville Park
London
SE13 7DX
Secretary NameMs Diane Elizabeth McKelvey
NationalityBritish
StatusResigned
Appointed29 March 2002(8 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 December 2022)
RoleDiplomatic Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
58 Granville Park
London
SE13 7DX
Director NameMiss Catherine Elizabeth Susan Archer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(14 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 June 2021)
RoleCommunity Manager, Virgin Media
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 58 Granville Park
London
SE13 7DX
Secretary NameMiss Catherine Elizabeth Susan Archer
NationalityBritish
StatusResigned
Appointed13 September 2007(14 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 April 2008)
RoleCommunity Manager Virgin Media
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 58 Granville Park
London
SE13 7DX
Director NameMr Richard Anthony Hardiman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address58 Granville Park
Flat 2
London
SE13 7DX
Secretary NameMr Richard Anthony Hardiman
NationalityBritish
StatusResigned
Appointed14 February 2008(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address58 Granville Park
Flat 2
London
SE13 7DX
Director NameMr Nicholas Graham Eley
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(21 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 14 January 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address58 Granville Park
Lewisham
SE13 7DX

Location

Registered Address58 Granville Park
Lewisham
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

25 at £1Diane Mckelvey
25.00%
Ordinary
25 at £1James Mccord
25.00%
Ordinary
25 at £1Miss Catherine Elizabeth Susan Archer
25.00%
Ordinary
25 at £1Nicholas Eley
25.00%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

5 August 2020Accounts for a dormant company made up to 23 June 2020 (2 pages)
11 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
11 April 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 23 June 2018 (2 pages)
11 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 23 June 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 23 June 2016 (2 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
26 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 23 June 2015 (2 pages)
9 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
9 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
9 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 100
(7 pages)
22 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
22 February 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
4 August 2014Appointment of Mr Nicholas Graham Eley as a director on 15 May 2014 (2 pages)
4 August 2014Appointment of Mr Nicholas Graham Eley as a director on 15 May 2014 (2 pages)
3 June 2014Termination of appointment of Richard Hardiman as a director (1 page)
3 June 2014Termination of appointment of Richard Hardiman as a director (1 page)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(7 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(7 pages)
12 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100
(7 pages)
15 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
15 February 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
14 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
14 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
14 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
3 March 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 23 June 2012 (2 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
19 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
19 February 2012Accounts for a dormant company made up to 23 June 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
20 March 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
20 March 2011Accounts for a dormant company made up to 23 June 2010 (2 pages)
6 May 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
6 May 2010Accounts for a dormant company made up to 23 June 2009 (2 pages)
12 April 2010Director's details changed for James Stewart Brian Mccord on 10 April 2010 (2 pages)
12 April 2010Director's details changed for James Stewart Brian Mccord on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Richard Anthony Hardiman on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Diane Elizabeth Mckelvey on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Miss Catherine Elizabeth Susan Archer on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Diane Elizabeth Mckelvey on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Miss Catherine Elizabeth Susan Archer on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Richard Anthony Hardiman on 10 April 2010 (2 pages)
20 April 2009Return made up to 08/04/09; full list of members (5 pages)
20 April 2009Return made up to 08/04/09; full list of members (5 pages)
4 April 2009Accounts for a dormant company made up to 23 June 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 23 June 2008 (2 pages)
29 April 2008Return made up to 08/04/08; full list of members (6 pages)
29 April 2008Return made up to 08/04/08; full list of members (6 pages)
23 April 2008Appointment terminated secretary richard hardiman (1 page)
23 April 2008Appointment terminated secretary catherine archer (1 page)
23 April 2008Appointment terminated secretary catherine archer (1 page)
23 April 2008Appointment terminated secretary richard hardiman (1 page)
21 April 2008Secretary appointed mr richard anthony hardiman (1 page)
21 April 2008Director appointed mr richard anthony hardiman (1 page)
21 April 2008Secretary appointed miss catherine elizabeth susan archer (1 page)
21 April 2008Secretary appointed miss catherine elizabeth susan archer (1 page)
21 April 2008Director appointed miss catherine elizabeth susan archer (1 page)
21 April 2008Director appointed miss catherine elizabeth susan archer (1 page)
21 April 2008Secretary appointed mr richard anthony hardiman (1 page)
21 April 2008Director appointed mr richard anthony hardiman (1 page)
14 April 2008Appointment terminated director sachiko tamashige (1 page)
14 April 2008Appointment terminated director antony field (1 page)
14 April 2008Appointment terminated director sachiko tamashige (1 page)
14 April 2008Appointment terminated director antony field (1 page)
8 April 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 23 June 2007 (2 pages)
29 April 2007Accounts for a dormant company made up to 23 June 2006 (2 pages)
29 April 2007Accounts for a dormant company made up to 23 June 2006 (2 pages)
23 April 2007Return made up to 08/04/07; full list of members (3 pages)
23 April 2007Return made up to 08/04/07; full list of members (3 pages)
13 April 2006Return made up to 08/04/06; full list of members (3 pages)
13 April 2006Return made up to 08/04/06; full list of members (3 pages)
7 April 2006Accounts for a dormant company made up to 23 June 2005 (2 pages)
7 April 2006Accounts for a dormant company made up to 23 June 2005 (2 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 April 2005Return made up to 08/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Accounts for a dormant company made up to 23 June 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 23 June 2004 (2 pages)
30 April 2004Accounts for a dormant company made up to 23 June 2003 (2 pages)
30 April 2004Accounts for a dormant company made up to 23 June 2003 (2 pages)
21 April 2004Return made up to 08/04/04; full list of members (9 pages)
21 April 2004Return made up to 08/04/04; full list of members (9 pages)
13 April 2003Accounts for a dormant company made up to 23 June 2002 (1 page)
13 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2003Accounts for a dormant company made up to 23 June 2002 (1 page)
25 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 23 June 2001 (1 page)
16 April 2002Accounts for a dormant company made up to 23 June 2001 (1 page)
20 April 2001Return made up to 08/04/01; full list of members (8 pages)
20 April 2001Accounts for a dormant company made up to 23 June 2000 (1 page)
20 April 2001Accounts for a dormant company made up to 23 June 2000 (1 page)
20 April 2001Return made up to 08/04/01; full list of members (8 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2000New director appointed (2 pages)
15 April 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
15 April 2000Accounts for a dormant company made up to 23 June 1999 (1 page)
25 April 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
25 April 1999Accounts for a dormant company made up to 23 June 1998 (1 page)
23 April 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
23 April 1998Accounts for a dormant company made up to 23 June 1997 (1 page)
21 April 1998Return made up to 08/04/98; no change of members (4 pages)
21 April 1998Return made up to 08/04/98; no change of members (4 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
3 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
3 April 1997Return made up to 08/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 1997Accounts for a dormant company made up to 23 June 1996 (1 page)
5 March 1997Accounts for a dormant company made up to 23 June 1996 (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
7 May 1996Return made up to 08/04/96; full list of members (5 pages)
7 May 1996Return made up to 08/04/96; full list of members (5 pages)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
20 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
21 April 1995Return made up to 08/04/95; full list of members (6 pages)
21 April 1995Return made up to 08/04/95; full list of members (6 pages)