GRANGE ROAD RESIDENTS (EALING) LIMITED

Register to unlock more data on OkredoRegister

GRANGE ROAD RESIDENTS (EALING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00981307

Incorporation date

05/06/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1970)
dot icon18/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2013
First Gazette notice for voluntary strike-off
dot icon26/02/2013
Application to strike the company off the register
dot icon04/01/2013
Total exemption small company accounts made up to 2012-06-24
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Heritage Management Limited on 2011-11-14
dot icon17/11/2011
Director's details changed for Ms Pamela Margaret Shadlock on 2011-11-14
dot icon17/11/2011
Director's details changed for Mrs Elaine Monica Pearce on 2011-11-14
dot icon11/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon04/01/2011
Total exemption full accounts made up to 2010-06-24
dot icon18/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon30/12/2009
Total exemption full accounts made up to 2009-06-24
dot icon19/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon21/03/2009
Appointment Terminated Director arthur davies
dot icon27/11/2008
Total exemption full accounts made up to 2008-06-24
dot icon19/11/2008
Return made up to 14/11/08; full list of members
dot icon30/09/2008
Director's Change of Particulars / zelimir zecevic / 25/09/2008 / HouseName/Number was: , now: 69; Street was: 17 balmain close, now: saxon drive; Post Code was: W5 5BY, now: W3 0NX
dot icon14/08/2008
Total exemption full accounts made up to 2007-06-24
dot icon16/11/2007
Return made up to 14/11/07; change of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-24
dot icon23/11/2006
Return made up to 14/11/06; change of members
dot icon23/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon16/12/2005
Full accounts made up to 2005-06-24
dot icon25/11/2005
Return made up to 14/11/05; full list of members
dot icon25/11/2005
Location of register of members address changed
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX
dot icon10/01/2005
Return made up to 14/11/04; full list of members
dot icon18/11/2004
Full accounts made up to 2004-06-24
dot icon15/07/2004
New director appointed
dot icon13/03/2004
Secretary resigned
dot icon12/03/2004
Director resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon18/02/2004
Return made up to 14/11/03; full list of members
dot icon04/12/2003
Full accounts made up to 2003-06-24
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon26/11/2002
Full accounts made up to 2002-06-24
dot icon26/11/2002
Return made up to 14/11/02; full list of members
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon28/11/2001
Return made up to 14/11/01; full list of members
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Full accounts made up to 2001-06-24
dot icon12/12/2000
Full accounts made up to 2000-06-24
dot icon12/12/2000
Return made up to 14/11/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon14/01/2000
New director appointed
dot icon23/11/1999
Return made up to 14/11/99; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-24
dot icon05/01/1999
Return made up to 14/11/98; full list of members
dot icon05/01/1999
Director resigned
dot icon05/01/1999
Full accounts made up to 1998-06-24
dot icon25/02/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-06-24
dot icon11/12/1997
Return made up to 14/11/97; full list of members
dot icon11/12/1996
Full accounts made up to 1996-06-24
dot icon11/12/1996
Return made up to 14/11/96; full list of members
dot icon11/12/1996
Director resigned
dot icon28/11/1995
Full accounts made up to 1995-06-24
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Return made up to 14/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-06-24
dot icon30/11/1994
Return made up to 14/11/94; full list of members
dot icon30/11/1994
Director's particulars changed
dot icon21/04/1994
Director resigned;new director appointed
dot icon20/12/1993
Full accounts made up to 1993-06-24
dot icon20/12/1993
Return made up to 14/11/93; full list of members
dot icon15/12/1992
Full accounts made up to 1992-06-24
dot icon15/12/1992
Return made up to 14/11/92; full list of members
dot icon17/08/1992
New director appointed
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon15/01/1992
Full accounts made up to 1991-06-24
dot icon15/01/1992
Return made up to 14/11/91; full list of members
dot icon05/12/1990
Full accounts made up to 1990-06-24
dot icon05/12/1990
Return made up to 14/11/90; full list of members
dot icon27/06/1990
New director appointed
dot icon26/06/1990
Registered office changed on 26/06/90 from: charter house 113 high street hampton hill middx TW12 1NJ
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon20/03/1990
Full accounts made up to 1989-06-24
dot icon25/01/1989
New secretary appointed;new director appointed
dot icon25/01/1989
Full accounts made up to 1988-06-24
dot icon25/01/1989
Return made up to 13/01/89; full list of members
dot icon16/12/1987
Director resigned
dot icon16/12/1987
Full accounts made up to 1987-06-24
dot icon16/12/1987
Return made up to 11/11/87; full list of members
dot icon29/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/12/1986
Full accounts made up to 1986-06-24
dot icon27/12/1986
Return made up to 12/11/86; full list of members
dot icon05/06/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2012
dot iconLast change occurred
24/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
24/06/2012
dot iconNext account date
24/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowen, Anthony David
Director
21/03/1995 - 31/01/1998
17
Davies, Arthur Bleddyn
Director
05/12/2005 - 09/03/2009
4
Shadlock, Pamela Margaret
Director
22/02/1994 - Present
1
Zecevic, Zelimir
Director
21/06/2004 - Present
1
Guarasci, Margherita
Director
04/10/2001 - 02/02/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRANGE ROAD RESIDENTS (EALING) LIMITED

GRANGE ROAD RESIDENTS (EALING) LIMITED is an(a) Dissolved company incorporated on 05/06/1970 with the registered office located at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANGE ROAD RESIDENTS (EALING) LIMITED?

toggle

GRANGE ROAD RESIDENTS (EALING) LIMITED is currently Dissolved. It was registered on 05/06/1970 and dissolved on 18/06/2013.

Where is GRANGE ROAD RESIDENTS (EALING) LIMITED located?

toggle

GRANGE ROAD RESIDENTS (EALING) LIMITED is registered at Paxton House, Waterhouse Lane, Kingswood, Surrey KT20 6EJ.

What does GRANGE ROAD RESIDENTS (EALING) LIMITED do?

toggle

GRANGE ROAD RESIDENTS (EALING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GRANGE ROAD RESIDENTS (EALING) LIMITED?

toggle

The latest filing was on 18/06/2013: Final Gazette dissolved via voluntary strike-off.