Company Name17 Grove End Road Residents Association Limited
Company StatusActive
Company Number02891410
CategoryPrivate Limited Company
Incorporation Date20 January 1994(30 years, 3 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 NameMajid Hajimohammad Hosien Kashi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIranian
StatusCurrent
Appointed31 May 2007(13 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RolePoultry Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 Grove End Road
London
NW8 9SD
Director NameMrs Dina El Maraghy
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(20 years, 12 months after company formation)
Appointment Duration9 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Grove End Road, London
London
NW8 9SD
Director NameMr Geoffrey Gilbert
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(21 years after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Bolton Street
London
W1J 8BG
Director NameDr Imtiaz Bashir
Date of BirthMarch 1958 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed20 October 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 17 Grove End Road
London
NW8 9SD
Director NameGerald Harris Franks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
17 Grove End Road
London
NW8 9SD
Director NameMr Richard Tweg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleTextile Retailer Director
Country of ResidenceEngland
Correspondence Address34 Fitzjohns Avenue
London
NW3 5NB
Secretary NameGerald Harris Franks
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
17 Grove End Road
London
NW8 9SD
Director NameHerta Lowenthal
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 April 2007)
RoleRetired
Correspondence AddressPenthouse 17 Grove End Road
London
NW8 9SD
Director NameMr Geoffrey Gilbert
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(2 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 September 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2 17 Grove End Road
London
NW8 9SD
Secretary NameRobert Leonard Hastings
NationalityBritish
StatusResigned
Appointed03 December 1996(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 01 December 2012)
RoleCompany Director
Correspondence Address1 Tillingham Way
Finchley
London
N12 7EN
Director NameJohn Skinner
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 January 2006)
RoleCivil Engineer
Correspondence AddressFlat 3 17 Grove End Road
London
N12 7EN
Director NameHeather Calcaterra Ensignia
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 October 2014)
RoleCompany Director
Correspondence AddressFlat1 17 Grove End Road
St Johns Wood
London
NW8 9SD
Secretary NameMr Anthony Cohen
StatusResigned
Appointed01 December 2012(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2014)
RoleCompany Director
Correspondence Address15 Bolton Street
London
W1J 8BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Meralis Chartered Accountants Scottish Provident House, 1st Floor
76-80 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

2.3k at £1.5Mandira Holdings LTD
22.85%
Ordinary
1.4k at £1.5Dr R. Fawzi
14.29%
Ordinary
1.4k at £1.5Mr Edoleyi Andrew Egonmway
14.29%
Ordinary
1.3k at £1.5Mrs Heather Calcaterra-ensignia
13.33%
Ordinary
1.2k at £1.5Mr Majid Hajimohammad Hosien Kashi
12.38%
Ordinary
1.1k at £1.5Mr Adam Oliver Cowan
11.43%
Ordinary
1.1k at £1.5Mr Geoffrey Gilbert
11.43%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

2 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
17 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
3 November 2016Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016 (1 page)
3 November 2016Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016 (1 page)
2 November 2016Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016 (1 page)
25 October 2016Director's details changed for Mrs Dina El Maraghy on 23 October 2016 (2 pages)
25 October 2016Director's details changed for Mrs Dina El Maraghy on 23 October 2016 (2 pages)
20 October 2016Appointment of Dr Imtiaz Bashir as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Dr Imtiaz Bashir as a director on 20 October 2016 (2 pages)
12 October 2016Termination of appointment of Geoffrey Gilbert as a director on 6 October 2016 (1 page)
12 October 2016Termination of appointment of Geoffrey Gilbert as a director on 6 October 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
1 October 2015Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages)
1 October 2015Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages)
1 October 2015Appointment of Mr Geoffrey Gilbert as a director on 1 February 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Termination of appointment of Geoffrey Gilbert as a director on 3 September 2014 (1 page)
26 January 2015Appointment of Mrs Dina El Maraghy as a director on 14 January 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,000
(5 pages)
26 January 2015Appointment of Mrs Dina El Maraghy as a director on 14 January 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 15,000
(5 pages)
26 January 2015Director's details changed for Majid Hajimohammad Hosien Kashi on 21 January 2014 (2 pages)
26 January 2015Director's details changed for Majid Hajimohammad Hosien Kashi on 21 January 2014 (2 pages)
26 January 2015Termination of appointment of Geoffrey Gilbert as a director on 3 September 2014 (1 page)
10 November 2014Termination of appointment of Heather Calcaterra Ensignia as a director on 26 October 2014 (1 page)
10 November 2014Termination of appointment of Heather Calcaterra Ensignia as a director on 26 October 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Termination of appointment of Anthony Cohen as a secretary on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Anthony Cohen as a secretary on 14 July 2014 (1 page)
15 May 2014Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 May 2014 (2 pages)
15 May 2014Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 15 May 2014 (2 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 15,000
(7 pages)
13 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 15,000
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
9 January 2013Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page)
9 January 2013Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page)
9 January 2013Appointment of Mr Anthony Cohen as a secretary on 1 December 2012 (1 page)
8 January 2013Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page)
8 January 2013Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page)
8 January 2013Termination of appointment of Robert Leonard Hastings as a secretary on 1 December 2012 (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Registered office address changed from 1 Tillingham Way Finchley London N12 7EN on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 1 Tillingham Way Finchley London N12 7EN on 17 July 2012 (1 page)
20 February 2012Annual return made up to 21 January 2012 no member list (16 pages)
20 February 2012Annual return made up to 21 January 2012 no member list (16 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (16 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (16 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (16 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
29 January 2009Return made up to 21/01/09; full list of members (8 pages)
29 January 2009Return made up to 21/01/09; full list of members (8 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 20/01/08; change of members (7 pages)
31 January 2008Return made up to 20/01/08; change of members (7 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
19 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 20/01/07; full list of members (9 pages)
29 January 2007Return made up to 20/01/07; full list of members (9 pages)
7 March 2006Return made up to 20/01/06; full list of members; amend (10 pages)
7 March 2006Return made up to 20/01/06; full list of members; amend (10 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
28 February 2006Return made up to 20/01/05; no change of members; amend (8 pages)
28 February 2006Return made up to 20/01/05; no change of members; amend (8 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 20/01/06; full list of members (10 pages)
13 February 2006Return made up to 20/01/06; full list of members (10 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 20/01/05; full list of members (9 pages)
25 January 2005Return made up to 20/01/05; full list of members (9 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (9 pages)
27 January 2004Return made up to 20/01/04; full list of members (9 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
25 January 2003Return made up to 20/01/03; full list of members (9 pages)
20 December 2002Director resigned (2 pages)
20 December 2002Director resigned (2 pages)
12 March 2002Return made up to 20/01/02; full list of members; amend (9 pages)
12 March 2002Return made up to 20/01/02; full list of members; amend (9 pages)
18 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 February 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
26 January 2002Return made up to 20/01/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 20/01/01; full list of members (9 pages)
1 February 2001Return made up to 20/01/00; full list of members (9 pages)
1 February 2001Return made up to 20/01/00; full list of members (9 pages)
1 February 2001Return made up to 20/01/01; full list of members (9 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 January 1999Return made up to 20/01/99; change of members (6 pages)
25 January 1999Return made up to 20/01/99; change of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
25 August 1998Full accounts made up to 31 December 1997 (6 pages)
25 August 1998Full accounts made up to 31 December 1997 (6 pages)
13 February 1998Return made up to 20/01/98; full list of members (6 pages)
13 February 1998Return made up to 20/01/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 10 angel gate city road london EC1V 2PT (1 page)
16 April 1997Registered office changed on 16/04/97 from: 10 angel gate city road london EC1V 2PT (1 page)
4 April 1997Full accounts made up to 31 December 1995 (8 pages)
4 April 1997Full accounts made up to 31 December 1995 (8 pages)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
29 March 1996Full accounts made up to 31 December 1994 (7 pages)
29 March 1996Full accounts made up to 31 December 1994 (7 pages)
26 March 1996Return made up to 20/01/96; no change of members (4 pages)
26 March 1996Return made up to 20/01/96; no change of members (4 pages)
18 May 1995Return made up to 20/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Return made up to 20/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 January 1994Incorporation (19 pages)
20 January 1994Incorporation (19 pages)