Company Name64 Granville Park (Lewisham) Limited
DirectorsAdam Threadgold and Susannah Gooch
Company StatusActive
Company Number03012180
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 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 NameMr Adam Threadgold
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Granville Park
Lewisham
London
SE13 7DX
Secretary NameMr Adam Threadgold
NationalityBritish
StatusCurrent
Appointed10 September 2001(6 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Granville Park
Lewisham
London
SE13 7DX
Director NameSusannah Gooch
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2007(12 years after company formation)
Appointment Duration17 years, 2 months
RoleSupply Chain
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 64 Granville Park
London
SE13 7DX
Director NameTerence John Alford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleInsurance Manager
Correspondence AddressFlat 2, 64 Granville Park
London
SE13 7DX
Director NameNicholas Mark Stocker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleLegal Aid Administrator
Correspondence AddressFlat 3
64 Granville Park
London
SE13 7DX
Secretary NameMr Adam Threadgold
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 64 Granville Park
Lewisham
London
SE13 7DX
Secretary NameTerence John Alford
NationalityAustralian
StatusResigned
Appointed22 January 2000(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 October 2000)
RoleInsurance Manager
Correspondence AddressFlat 2, 64 Granville Park
London
SE13 7DX
Director NameDr Ravi Singh Verma
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2000(5 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 February 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
64 Granville Park
London
SE13 7DX
Secretary NameNicholas Mark Stocker
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2001)
RoleAccount Manager
Correspondence AddressFlat 3
64 Granville Park
London
SE13 7DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2 64 Granville Park
Lewisham
London
SE13 7DX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

1 at £1Mr Adam Threadgold
25.00%
Ordinary
1 at £1Mr Babajide Bada
25.00%
Ordinary
1 at £1Mr Thomas Murray
25.00%
Ordinary
1 at £1Susannah Gooch
25.00%
Ordinary

Financials

Year2014
Turnover£4,807
Net Worth£27,316
Cash£17,316

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(6 pages)
23 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 4
(6 pages)
20 May 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
20 May 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
19 February 2015Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page)
19 February 2015Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page)
19 February 2015Termination of appointment of Ravi Singh Verma as a director on 8 February 2015 (1 page)
24 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4
(7 pages)
24 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 4
(7 pages)
22 July 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
22 July 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 4
(7 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 4
(7 pages)
13 June 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
13 June 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
9 July 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
9 July 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
20 February 2012Registered office address changed from Flat 4,64 Granville Park Lewisham London SE13 7DX on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Flat 4,64 Granville Park Lewisham London SE13 7DX on 20 February 2012 (1 page)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
5 September 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
23 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
23 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
31 January 2010Secretary's details changed for Adam Threadgold on 24 January 2010 (1 page)
31 January 2010Director's details changed for Dr Ravi Singh Verma on 24 January 2010 (2 pages)
31 January 2010Director's details changed for Susannah Gooch on 24 January 2010 (2 pages)
31 January 2010Director's details changed for Dr Ravi Singh Verma on 24 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Adam Threadgold on 24 January 2010 (2 pages)
31 January 2010Director's details changed for Susannah Gooch on 24 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Adam Threadgold on 24 January 2010 (2 pages)
31 January 2010Secretary's details changed for Adam Threadgold on 24 January 2010 (1 page)
30 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 February 2009Return made up to 20/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of register of members (1 page)
2 February 2009Director's change of particulars / susannah gooch / 01/02/2009 (1 page)
2 February 2009Director's change of particulars / susannah gooch / 01/02/2009 (1 page)
2 December 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 20/01/08; full list of members (3 pages)
12 February 2008Return made up to 20/01/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
22 October 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
27 February 2007Return made up to 20/01/07; full list of members (8 pages)
27 February 2007Return made up to 20/01/07; full list of members (8 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption full accounts made up to 31 January 2006 (4 pages)
15 February 2006Return made up to 20/01/06; full list of members (8 pages)
15 February 2006Return made up to 20/01/06; full list of members (8 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 20/01/05; full list of members (8 pages)
22 February 2005Return made up to 20/01/05; full list of members (8 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
22 October 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
19 February 2003Return made up to 20/01/03; full list of members (8 pages)
19 February 2003Return made up to 20/01/03; full list of members (8 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
11 March 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
22 November 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
10 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
16 August 2000Full accounts made up to 31 January 2000 (6 pages)
16 August 2000Full accounts made up to 31 January 2000 (6 pages)
31 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
17 September 1999Full accounts made up to 31 January 1999 (4 pages)
17 September 1999Full accounts made up to 31 January 1999 (4 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 January 1998 (4 pages)
21 October 1998Full accounts made up to 31 January 1998 (4 pages)
11 March 1998Return made up to 20/01/98; no change of members (4 pages)
11 March 1998Return made up to 20/01/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 January 1997 (4 pages)
28 October 1997Full accounts made up to 31 January 1997 (4 pages)
13 February 1997Return made up to 20/01/97; no change of members (4 pages)
13 February 1997Return made up to 20/01/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
31 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
2 February 1996Return made up to 20/01/96; full list of members (6 pages)
2 February 1996Return made up to 20/01/96; full list of members (6 pages)
20 January 1995Incorporation (19 pages)
20 January 1995Incorporation (19 pages)