Company NameGranville Park (Lewisham) Limited
Company StatusActive
Company Number05437574
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell Macpherson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Secretary NameMr Russell Macpherson
StatusCurrent
Appointed11 November 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Director NameMrs Anna Goodwin-Hudson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Director NameMr Joseph Walton
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Director NameRev Brainerd Peter Goodwin Hudson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarage
Chapel Lane, Bledington
Chipping Norton
Oxfordshire
OX7 6UZ
Secretary NameDerek George Hawes
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Oakfields
Hanbury
Burton On Trent
Staffordshire
DE13 8TP
Director NameMadeleine Greeves
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2014)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
36 Granville Park Lewisham
London
SE13 7EA
Director NameAlice Mary Orgill Goodwin Husdon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2018)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address29 Gratton Drive
Windsor
Berkshire
SL4 4AR
Secretary NameRev Brainerd Peter Goodwin Hudson
NationalityBritish
StatusResigned
Appointed28 August 2007(2 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressBrea Heights
Trebetherick
Wadebridge
Cornwall
PL27 6SH
Director NameMrs Terri Elizabeth Hattersley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Secretary NameMrs Terri Elizabeth Hattersley
StatusResigned
Appointed11 November 2019(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2019)
RoleCompany Director
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Granville Park
Lewisham
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brainerd Peter Goodwin Hudson
50.00%
Ordinary
1 at £1Russell Macpherson
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (3 days from now)

Filing History

4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 December 2019Appointment of Mr Joseph Walton as a director on 11 December 2019 (2 pages)
12 December 2019Appointment of Mrs Anna Goodwin-Hudson as a director on 11 December 2019 (2 pages)
11 November 2019Appointment of Mrs Terri Elizabeth Hattersley as a director on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Brainerd Peter Goodwin Hudson as a secretary on 11 November 2019 (1 page)
11 November 2019Appointment of Mrs Terri Elizabeth Hattersley as a secretary on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Terri Elizabeth Hattersley as a secretary on 11 November 2019 (1 page)
11 November 2019Appointment of Mr Russell Macpherson as a secretary on 11 November 2019 (2 pages)
11 November 2019Termination of appointment of Brainerd Peter Goodwin Hudson as a director on 11 November 2019 (1 page)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 June 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
21 May 2018Termination of appointment of Alice Mary Orgill Goodwin Husdon as a director on 1 January 2018 (1 page)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(6 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(6 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 May 2014Termination of appointment of Madeleine Greeves as a director (1 page)
15 May 2014Termination of appointment of Madeleine Greeves as a director (1 page)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(6 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
25 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 July 2010Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
31 July 2010Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages)
31 July 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
31 July 2010Director's details changed for Alice Mary Orgill Goodwin Husdon on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Madeleine Greeves on 1 January 2010 (2 pages)
31 July 2010Director's details changed for Rev Brainerd Peter Goodwin Hudson on 1 January 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 June 2009Return made up to 27/04/09; full list of members (4 pages)
27 June 2009Return made up to 27/04/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 October 2008Location of register of members (1 page)
6 October 2008Registered office changed on 06/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 27/04/08; full list of members (4 pages)
6 October 2008Registered office changed on 06/10/2008 from 6 lichfield street burton on trent staffordshire DE14 3RD (1 page)
6 October 2008Return made up to 27/04/08; full list of members (4 pages)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
11 September 2007Ad 28/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Ad 28/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 2007New secretary appointed (2 pages)
23 May 2007Return made up to 27/04/07; full list of members (2 pages)
23 May 2007Return made up to 27/04/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 27/04/06; full list of members (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (3 pages)
27 April 2005Incorporation (20 pages)
27 April 2005Incorporation (20 pages)