Company NameRedwood Grove Residents Ltd
Company StatusActive
Company Number04678419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 2003(21 years, 2 months ago)
Previous NamesFlavian Fields Residents Association Limited and Gunnersbury Mews Residents Association Limited

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 NameJoan Mary Feeney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2006(2 years, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Redwood Grove
Northfield Avenue Ealing
London
W5 4SZ
Director NameMr Alan Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Redwood Grove
Ealing
London
W5 4SZ
Director NameMs Andrea Brackett
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Redwood Grove
Ealing
London
W5 4SZ
Director NameMr David Nolan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(15 years after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 48 199 Old Marylebone Road
London
NW1 5QR
Director NameMr Christian McMahon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(15 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Redwood Grove
London
W5 4SZ
Director NameMr Alexander Richard Tall
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleLecturer, Tutor, Production Manager
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed11 April 2019(16 years, 1 month after company formation)
Appointment Duration5 years
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameEmma Rachel Feltham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Vane Close
Thorpe St Andrew
Norwich
Norfolk
NR7 0US
Director NameMaureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameEmma Rachel Feltham
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address22 St Edmunds Wharf
Fishergate
Norwich
Norfolk
NR3 1GU
Director NameSheila Ann Coleman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Correspondence AddressThe Hawthorns Mill Road
Barnham Broom
Norwich
Norfolk
NR9 4DE
Director NameMr Bryan Fred Gillery
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40 Thunder Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0PX
Director NameMs Tracey Caroline Hughes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Sparham
Norwich
Norfolk
NR9 5PR
Secretary NameDavid Arthur Fickling
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleConveyancing Executive
Correspondence Address16 Fairfax Road
Norwich
Norfolk
NR4 7EZ
Director NameMr Don James Cranstown Welch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Osterley Park View Road
Hanwell
W7 2HG
Secretary NameMr Alan Power
NationalityBritish
StatusResigned
Appointed10 June 2006(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Redwood Grove
Ealing
London
W5 4SZ
Director NameAmy Charlotte Cooper
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2011)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Redwood Grove
Ealing
London
W5 4SZ
Secretary NameMr Laurence John Read
NationalityBritish
StatusResigned
Appointed19 February 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mount Park Road
Ealing
London
W5 2RS
Director NameStephen Michael Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2013)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Redwood Grove
Northfield Avenue
Ealing
London
W5 4SZ
Director NameJonathan Edward Tall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 17 July 2019)
RoleMerchandiser
Country of ResidenceUnited Kingdom
Correspondence Address16 Redwood Grove
Northfield Avenue
Ealing
London
W5 4SZ
Director NameMr Virgil Levy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 November 2019)
RoleInsolvency Business Rescue
Country of ResidenceUnited Kingdom
Correspondence Address15 Redwood Grove
London
W5 4SZ
Secretary NameMr Andreas Christou
StatusResigned
Appointed01 December 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address23/24 Margaret Street
London
W1W 8LF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 July 2005(2 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 June 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 March 2006(3 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£300
Current Liabilities£300

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

18 April 2023Micro company accounts made up to 28 February 2023 (3 pages)
9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
5 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 August 2021Director's details changed for Mr David Nolan on 24 August 2021 (2 pages)
4 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 August 2020Micro company accounts made up to 28 February 2020 (3 pages)
23 March 2020Appointment of Mr Alexander Richard Tall as a director on 18 September 2019 (2 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Andreas Christou as a secretary on 11 April 2019 (1 page)
10 December 2019Termination of appointment of Virgil Levy as a director on 11 November 2019 (1 page)
3 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 July 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 11 April 2019 (2 pages)
17 July 2019Termination of appointment of Jonathan Edward Tall as a director on 17 July 2019 (1 page)
17 July 2019Registered office address changed from C/O C/O Castlebar Management Limited 23-24 Margaret Street London W1W 8LF to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 17 July 2019 (1 page)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Christian Mcmahon as a director on 22 February 2018 (2 pages)
23 February 2018Appointment of Mr David Nolan as a director on 22 February 2018 (2 pages)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
1 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 March 2016Annual return made up to 26 February 2016 no member list (7 pages)
2 March 2016Annual return made up to 26 February 2016 no member list (7 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 26 February 2015 no member list (7 pages)
2 March 2015Annual return made up to 26 February 2015 no member list (7 pages)
2 March 2015Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages)
2 March 2015Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages)
2 March 2015Director's details changed for Mr Virgil Levy on 1 December 2014 (2 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 26 February 2014 no member list (7 pages)
26 February 2014Annual return made up to 26 February 2014 no member list (7 pages)
4 October 2013Termination of appointment of Stephen Conway as a director (1 page)
4 October 2013Termination of appointment of Stephen Conway as a director (1 page)
25 July 2013Appointment of Ms Andrea Brackett as a director (2 pages)
25 July 2013Appointment of Ms Andrea Brackett as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 May 2013Termination of appointment of Don Welch as a director (1 page)
31 May 2013Termination of appointment of Don Welch as a director (1 page)
26 February 2013Annual return made up to 26 February 2013 no member list (8 pages)
26 February 2013Annual return made up to 26 February 2013 no member list (8 pages)
2 January 2013Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page)
2 January 2013Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page)
2 January 2013Appointment of Mr Andreas Christou as a secretary (2 pages)
2 January 2013Registered office address changed from C/O Castlebar Management Limited 27 Mount Park Road Ealing London W5 2RS on 2 January 2013 (1 page)
2 January 2013Appointment of Mr Andreas Christou as a secretary (2 pages)
1 November 2012Termination of appointment of Laurence Read as a secretary (1 page)
1 November 2012Termination of appointment of Laurence Read as a secretary (1 page)
30 July 2012Appointment of Mr Virgil Harsham Levy as a director (2 pages)
30 July 2012Appointment of Mr Virgil Harsham Levy as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 26 February 2012 no member list (7 pages)
28 February 2012Annual return made up to 26 February 2012 no member list (7 pages)
1 December 2011Termination of appointment of Amy Cooper as a director (1 page)
1 December 2011Termination of appointment of Amy Cooper as a director (1 page)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 no member list (8 pages)
28 February 2011Annual return made up to 26 February 2011 no member list (8 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
2 March 2010Annual return made up to 26 February 2010 no member list (5 pages)
2 March 2010Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Jonathan Edward Tall on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Michael Conway on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Amy Charlotte Cooper on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Don James Cranstown Welch on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Joan Mary Feeney on 1 March 2010 (2 pages)
15 September 2009Director appointed stephen michael conway (2 pages)
15 September 2009Director appointed jonathan edward tall (2 pages)
15 September 2009Director appointed jonathan edward tall (2 pages)
15 September 2009Director appointed stephen michael conway (2 pages)
16 June 2009Accounts for a small company made up to 28 February 2009 (6 pages)
16 June 2009Accounts for a small company made up to 28 February 2009 (6 pages)
2 March 2009Annual return made up to 26/02/09 (3 pages)
2 March 2009Annual return made up to 26/02/09 (3 pages)
4 June 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 June 2008Accounts for a small company made up to 29 February 2008 (6 pages)
28 February 2008Annual return made up to 26/02/08 (3 pages)
28 February 2008Annual return made up to 26/02/08 (3 pages)
18 December 2007Company name changed gunnersbury mews residents assoc iation LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed gunnersbury mews residents assoc iation LIMITED\certificate issued on 18/12/07 (2 pages)
2 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
2 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Annual return made up to 26/02/07 (5 pages)
10 April 2007Annual return made up to 26/02/07 (5 pages)
10 April 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 November 2006Registered office changed on 01/11/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
19 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 05/02/06 (2 pages)
5 June 2006Annual return made up to 05/02/06 (2 pages)
19 May 2006Annual return made up to 26/02/06 (2 pages)
19 May 2006Annual return made up to 26/02/06 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
10 August 2005Registered office changed on 10/08/05 from: holland court the close norwich norfolk NR1 4DX (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (1 page)
9 August 2005Secretary resigned (1 page)
1 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 April 2005Annual return made up to 26/02/05 (5 pages)
22 April 2005Annual return made up to 26/02/05 (5 pages)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
26 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
9 March 2004Annual return made up to 26/02/04 (5 pages)
9 March 2004Annual return made up to 26/02/04 (5 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 April 2003Company name changed flavian fields residents associa tion LIMITED\certificate issued on 28/04/03 (3 pages)
28 April 2003Company name changed flavian fields residents associa tion LIMITED\certificate issued on 28/04/03 (3 pages)
26 February 2003Incorporation (23 pages)
26 February 2003Incorporation (23 pages)