Company NameGreville Court Residents Limited
DirectorsPoonum Parashara and Jeremy Alvin Smith
Company StatusActive
Company Number03749766
CategoryPrivate Limited Company
Incorporation Date9 April 1999(24 years, 12 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 NameMiss Poonum Parashara
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMr Jeremy Alvin Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameEmanuel David Kleyman
NationalityBritish
StatusResigned
Appointed09 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Cottage Brook Drive
Radlett
Hertfordshire
WD7 8ET
Director NameJulian James Hunt
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 17 February 2000)
RoleRetired
Correspondence Address10 Grenville Court
South Vale
Harrow
Middlesex
HA1 3PL
Director NameAroon Rana
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month after company formation)
Appointment Duration7 years (resigned 09 May 2006)
RoleProperty Consultant
Correspondence Address98 Norval Road
Wembley
Middlesex
HA0 3SY
Secretary NameMr Jeremy Smith
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address7 The Woodlands
London Road
Harrow On The Hill
Middlesex
HA1 3JG
Director NameStephen Michael John Broniarski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2007)
RoleCustomer Service Rep
Correspondence Address14 Greville Court
South Vale
Harrow
Middlesex
HA1 3PL
Director NameMalcolm Alan Brown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2008)
RoleDesigner
Correspondence Address31 Tungate Way
Horstead
Norwich
Norfolk
NR12 7EN
Director NameDonald Hillier
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2010)
RoleRetired
Correspondence Address41 Wyteleaf Close
Ruislip
Middlesex
HA4 7SP
Director NamePoonum Parashara
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 2010)
RoleAccountant
Correspondence Address5 Greville Court
South Vale
Harrow
Middlesex
HA1 3PL
Director NameMrs Evelyn Teresa Broniarski
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2011)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMr Mustanseir Ebrahimjee
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2015)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Secretary NameMrs Miranda Johnson
StatusResigned
Appointed03 March 2010(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2018)
RoleCompany Director
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
Director NameMr Graham Leach
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ

Location

Registered Address557 Pinner Road
North Harrow
Middlesex
HA2 6EQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Executors Of Denise Bertha Essique
8.33%
Ordinary
2 at £1Mustan Ebrahimjee
8.33%
Ordinary
1 at £1Aleem Nasser
4.17%
Ordinary
1 at £1Desmond D'cunha
4.17%
Ordinary
1 at £1Donald Hilliar
4.17%
Ordinary
1 at £1Executors Of Mavis Spry
4.17%
Ordinary
1 at £1Graham Leach
4.17%
Ordinary
1 at £1Javed Akhtar
4.17%
Ordinary
1 at £1Leonard Jacobs
4.17%
Ordinary
1 at £1Malik Arshed Ali
4.17%
Ordinary
1 at £1Maria Maghella
4.17%
Ordinary
1 at £1Maria Maghella & Jeremy Smith
4.17%
Ordinary
1 at £1Mr D. Mistry & Mrs D. Mistry
4.17%
Ordinary
1 at £1Poonum Parashara
4.17%
Ordinary
1 at £1Rajesh Kumar Singh
4.17%
Ordinary
1 at £1Saira Akhtar & Hassan Javed Akhtar
4.17%
Ordinary
1 at £1Samuel Lawrence & Miranda Parnell Johnson
4.17%
Ordinary
5 at £1Jeremy Smith
20.83%
Ordinary

Financials

Year2014
Turnover£17,280
Net Worth£24,457
Cash£20,921
Current Liabilities£810

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

12 October 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
10 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
24 May 2018Termination of appointment of Miranda Johnson as a secretary on 22 May 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
13 June 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(6 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 24
(6 pages)
15 October 2015Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages)
15 October 2015Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages)
15 October 2015Appointment of Miss Poonum Parashara as a director on 2 July 2015 (2 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
20 July 2015Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Mustanseir Ebrahimjee as a director on 2 July 2015 (1 page)
20 July 2015Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages)
20 July 2015Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages)
20 July 2015Appointment of Mr Jeremy Alvin Smith as a director on 2 July 2015 (2 pages)
20 July 2015Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page)
20 July 2015Termination of appointment of Graham Leach as a director on 2 July 2015 (1 page)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 24
(6 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 24
(6 pages)
23 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 24
(6 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
(6 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
(6 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 24
(6 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
24 March 2014Total exemption full accounts made up to 31 October 2013 (8 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 October 2011Appointment of Mr Graham Leach as a director (2 pages)
31 October 2011Appointment of Mr Graham Leach as a director (2 pages)
27 October 2011Termination of appointment of Evelyn Broniarski as a director (1 page)
27 October 2011Termination of appointment of Evelyn Broniarski as a director (1 page)
17 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 24
(3 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 24
(3 pages)
18 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 17 August 2010 (1 page)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 March 2010Appointment of Mrs Miranda Johnson as a secretary (1 page)
22 March 2010Appointment of Mr Mustanseir Ebrahimjee as a director (2 pages)
22 March 2010Appointment of Mrs Miranda Johnson as a secretary (1 page)
22 March 2010Appointment of Mr Mustanseir Ebrahimjee as a director (2 pages)
19 March 2010Appointment of Mrs Evelyn Teresa Broniarski as a director (2 pages)
19 March 2010Appointment of Mrs Evelyn Teresa Broniarski as a director (2 pages)
28 January 2010Termination of appointment of Jeremy Smith as a secretary (1 page)
28 January 2010Termination of appointment of Jeremy Smith as a secretary (1 page)
13 January 2010Termination of appointment of Donald Hillier as a director (1 page)
13 January 2010Termination of appointment of Poonum Parashara as a director (1 page)
13 January 2010Termination of appointment of Donald Hillier as a director (1 page)
13 January 2010Termination of appointment of Poonum Parashara as a director (1 page)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Return made up to 09/04/09; full list of members (13 pages)
2 July 2009Return made up to 09/04/09; full list of members (13 pages)
1 July 2009Secretary's change of particulars / jeremy smith / 09/04/2009 (2 pages)
1 July 2009Secretary's change of particulars / jeremy smith / 09/04/2009 (2 pages)
18 June 2009Capitals not rolled up (1 page)
18 June 2009Capitals not rolled up (1 page)
13 October 2008Appointment terminated director malcolm brown (1 page)
13 October 2008Appointment terminated director malcolm brown (1 page)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 April 2008Return made up to 09/04/08; full list of members (10 pages)
16 April 2008Return made up to 09/04/08; full list of members (10 pages)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
15 April 2008Location of debenture register (1 page)
15 April 2008Location of register of members (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
18 June 2007Return made up to 09/04/07; full list of members (7 pages)
18 June 2007Return made up to 09/04/07; full list of members (7 pages)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Location of debenture register (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: c/o emanuel D. kleyman northway house 1379 high road whetstone london N20 9LP (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Registered office changed on 27/04/07 from: c/o emanuel D. kleyman northway house 1379 high road whetstone london N20 9LP (1 page)
27 April 2007New director appointed (1 page)
15 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
10 July 2006Return made up to 09/04/06; change of members (7 pages)
10 July 2006Return made up to 09/04/06; change of members (7 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
26 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 June 2005Return made up to 09/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2005Return made up to 09/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2004Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
20 September 2004Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page)
4 August 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
4 August 2004Total exemption full accounts made up to 31 October 2003 (3 pages)
2 August 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
2 August 2004Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
12 May 2004Return made up to 09/04/04; full list of members (12 pages)
12 May 2004Return made up to 09/04/04; full list of members (12 pages)
5 December 2003Ad 28/09/03--------- £ si 21@1=21 £ ic 1/22 (6 pages)
5 December 2003Ad 28/09/03--------- £ si 21@1=21 £ ic 1/22 (6 pages)
8 October 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
8 October 2003Total exemption full accounts made up to 30 April 2003 (3 pages)
4 May 2003Return made up to 09/04/03; full list of members (6 pages)
4 May 2003Return made up to 09/04/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 June 2002Return made up to 09/04/02; full list of members (6 pages)
14 June 2002Return made up to 09/04/02; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
27 July 2001Total exemption full accounts made up to 30 April 2001 (3 pages)
26 April 2001Return made up to 09/04/01; no change of members (6 pages)
26 April 2001Return made up to 09/04/01; no change of members (6 pages)
19 January 2001Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2001Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
9 April 1999Incorporation (17 pages)
9 April 1999Incorporation (17 pages)