Company Name11 Grayham Road Ra Ltd
DirectorsFiras Hadj-Mohamed and Panida Ahlin
Company StatusActive
Company Number07227138
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years 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 NameFiras Hadj-Mohamed
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Grayham Road
New Malden
Surrey
KT3 5HR
Director NameMrs Panida Ahlin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address10 Lynwood Close
Woking
GU21 5TJ
Director NameMr Malcolm Arthur Bell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address174 Kingston Road
Ewell
Surrey
KT19 0SD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameKathryn Anne Stewart
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Grayham Road
New Malden
Surrey
KT3 5HR
Director NameStephen John Springer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Grayham Road
New Malden
Surrey
KT3 5HR

Location

Registered Address11b Grayham Road
New Malden
Surrey
KT3 5HR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London

Shareholders

2 at £1Kathryn Stewart & Stephen Springer
100.00%
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 Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
14 June 2021Director's details changed for Mrs Panida Ahlin on 4 June 2021 (2 pages)
4 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
12 February 2016Termination of appointment of Stephen John Springer as a director on 16 December 2015 (1 page)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 February 2016Appointment of Mrs Panida Ahlin as a director on 16 December 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 February 2016Termination of appointment of Stephen John Springer as a director on 16 December 2015 (1 page)
12 February 2016Appointment of Mrs Panida Ahlin as a director on 16 December 2015 (2 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 November 2014Termination of appointment of Kathryn Anne Stewart as a director on 2 April 2014 (2 pages)
21 November 2014Termination of appointment of Kathryn Anne Stewart as a director on 2 April 2014 (2 pages)
21 November 2014Termination of appointment of Kathryn Anne Stewart as a director on 2 April 2014 (2 pages)
21 November 2014Appointment of Firas Hadj-Mohamed as a director on 2 April 2014 (3 pages)
21 November 2014Appointment of Firas Hadj-Mohamed as a director on 2 April 2014 (3 pages)
21 November 2014Appointment of Firas Hadj-Mohamed as a director on 2 April 2014 (3 pages)
29 June 2014Registered office address changed from 39 Pine Gardens Surbiton Surrey KT5 8LJ United Kingdom on 29 June 2014 (1 page)
29 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
29 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
29 June 2014Registered office address changed from 39 Pine Gardens Surbiton Surrey KT5 8LJ United Kingdom on 29 June 2014 (1 page)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 May 2012Registered office address changed from 11 Grayham Road New Malden Surrey KT3 5HR on 17 May 2012 (1 page)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Director's details changed for Kathryn Anne Stewart on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Kathryn Anne Stewart on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Registered office address changed from 11 Grayham Road New Malden Surrey KT3 5HR on 17 May 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
26 April 2011Termination of appointment of Malcolm Bell as a director (1 page)
26 April 2011Termination of appointment of Malcolm Bell as a director (1 page)
17 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 2
(4 pages)
17 January 2011Appointment of Stephen John Springer as a director (3 pages)
17 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 2
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 3 December 2010
  • GBP 2
(4 pages)
17 January 2011Appointment of Stephen John Springer as a director (3 pages)
5 January 2011Appointment of Kathryn Anne Stewart as a director (3 pages)
5 January 2011Registered office address changed from 11 Grayham Road New Malden Surrey KT3 5HR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Registered office address changed from 11 Grayham Road New Malden Surrey KT3 5HR United Kingdom on 5 January 2011 (2 pages)
5 January 2011Appointment of Kathryn Anne Stewart as a director (3 pages)
5 January 2011Registered office address changed from 11 Grayham Road New Malden Surrey KT3 5HR United Kingdom on 5 January 2011 (2 pages)
5 May 2010Appointment of Malcolm Arthur Bell as a director (3 pages)
5 May 2010Appointment of Malcolm Arthur Bell as a director (3 pages)
30 April 2010Termination of appointment of Andrew Davis as a director (1 page)
30 April 2010Termination of appointment of Andrew Davis as a director (1 page)
19 April 2010Incorporation (36 pages)
19 April 2010Incorporation (36 pages)