Company Information for 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED
222 UPPER RICHMOND ROAD WEST, LONDON, SW14 8AH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED | |
Legal Registered Office | |
222 UPPER RICHMOND ROAD WEST LONDON SW14 8AH Other companies in KT2 | |
Company Number | 02710058 | |
---|---|---|
Company ID Number | 02710058 | |
Date formed | 1992-04-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 27/04/2016 | |
Return next due | 25/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 15:01:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN BIXBY |
||
ROBERT JOHN BIXBY |
||
NARMEEN SUBJALLY |
||
NATASHA ASHRAF VOYATZIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISA FRANCES CLIFTON |
Director | ||
NEILL HUGO SIMON BARBER |
Director | ||
ANA HERRERA |
Director | ||
NARMEEN SUBJALLY |
Company Secretary | ||
WILLIAM LAWRENCE DRING |
Director | ||
WILLIAM LAWRENCE DRING |
Company Secretary | ||
SARAH JANE CLYDE |
Director | ||
NARMEEN SUBJALLY |
Company Secretary | ||
ROBIN LAWSON JONES |
Director | ||
ROBIN LAWSON JONES |
Company Secretary | ||
NARMEEN SUBJALLY |
Company Secretary | ||
MYRIAM DE GREEF |
Director | ||
PHILIP STUART JOY |
Company Secretary | ||
PHILIP STUART JOY |
Director | ||
SIMON PEARCE |
Director | ||
GORDON SPENCER SMITH |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GEMSTONE TECH LIMITED | Director | 2009-11-14 | CURRENT | 2009-11-14 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
AP03 | Appointment of Ms Narmeen Subjally as company secretary on 2021-01-02 | |
TM02 | Termination of appointment of Robert John Bixby on 2021-01-02 | |
AP01 | DIRECTOR APPOINTED DR VASILIKI BRAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA ASHRAF VOYATZIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISA FRANCES CLIFTON | |
AP01 | DIRECTOR APPOINTED MS NATASHA ASHRAF VOYATZIS | |
AR01 | 27/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Louisa Frances Clifton on 2015-09-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM 35 Coombe Road Kingston upon Thames Surrey KT2 7BA | |
AR01 | 27/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 27/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LOUISA FRANCES CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEILL BARBER | |
AR01 | 27/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NARMEEN SUBJALLY / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BIXBY / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL HUGO SIMON BARBER / 27/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 27/04/09 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 27/04/08 | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 27/04/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | ANNUAL RETURN MADE UP TO 27/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/04/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | ANNUAL RETURN MADE UP TO 27/04/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 27/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/05/99 FROM: 35 COOMBE ROAD KINGSTON SURREY KT2 7BA | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 27/04/99 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-04-30 | £ 2,133 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,088 |
Creditors Due Within One Year | 2012-04-30 | £ 2,088 |
Other Creditors Due Within One Year | 2013-04-30 | £ 2,133 |
Other Creditors Due Within One Year | 2012-04-30 | £ 2,088 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED
Cash Bank In Hand | 2013-04-30 | £ 2,679 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 2,470 |
Cash Bank In Hand | 2012-04-30 | £ 2,470 |
Cash Bank In Hand | 2011-04-30 | £ 6,849 |
Current Assets | 2013-04-30 | £ 2,700 |
Current Assets | 2012-04-30 | £ 2,491 |
Current Assets | 2012-04-30 | £ 2,491 |
Current Assets | 2011-04-30 | £ 6,884 |
Shareholder Funds | 2013-04-30 | £ 4,048 |
Shareholder Funds | 2012-04-30 | £ 3,884 |
Shareholder Funds | 2012-04-30 | £ 3,884 |
Shareholder Funds | 2011-04-30 | £ 9,945 |
Tangible Fixed Assets | 2013-04-30 | £ 3,481 |
Tangible Fixed Assets | 2012-04-30 | £ 3,481 |
Tangible Fixed Assets | 2012-04-30 | £ 3,481 |
Tangible Fixed Assets | 2011-04-30 | £ 3,481 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 GRANGE ROAD RESIDENTS ASSOCIATION LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |