About

Registered Number: 02710058
Date of Incorporation: 27/04/1992 (32 years ago)
Company Status: Active
Registered Address: 222 Upper Richmond Road West, London, SW14 8AH,

 

16 Grange Road Residents Association Ltd was setup in 1992, it's status is listed as "Active". This business has 14 directors listed as Bixby, Robert John, Bravis, Vasiliki, Dr, Subjally, Narmeen, Subjally, Narmeen, Clifton, Louisa Frances, Clyde, Sarah Jane, De Greef, Myriam, Dring, William Lawrence, Herrera, Ana, Jones, Robin Lawson, Joy, Philip Stuart, Pearce, Simon, Smith, Gordon Spencer, Voyatzis, Natasha Ashraf. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIXBY, Robert John 15 April 2002 - 1
BRAVIS, Vasiliki, Dr 14 May 2020 - 1
CLIFTON, Louisa Frances 04 June 2010 05 May 2016 1
CLYDE, Sarah Jane 06 June 2001 13 December 2001 1
DE GREEF, Myriam 31 July 1994 18 October 1997 1
DRING, William Lawrence 18 October 1997 20 February 2003 1
HERRERA, Ana 20 February 2003 14 October 2005 1
JONES, Robin Lawson 28 June 1994 06 June 2001 1
JOY, Philip Stuart 27 April 1992 28 May 1996 1
PEARCE, Simon 27 April 1992 31 July 1994 1
SMITH, Gordon Spencer 27 April 1992 27 June 1994 1
VOYATZIS, Natasha Ashraf 20 September 2016 14 May 2020 1
Secretary Name Appointed Resigned Total Appointments
SUBJALLY, Narmeen 15 April 2002 20 February 2003 1
SUBJALLY, Narmeen 01 June 1996 20 April 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 17 May 2020
TM01 - Termination of appointment of director 17 May 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 30 January 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 26 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 January 2011
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 25 February 2009
363s - Annual Return 18 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 28 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 05 May 1999
287 - Change in situation or address of Registered Office 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 18 August 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363s - Annual Return 12 May 1996
363s - Annual Return 12 May 1996
363s - Annual Return 12 May 1996
AA - Annual Accounts 11 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
288 - N/A 09 April 1996
PRE95 - N/A 01 January 1995
DISS40 - Notice of striking-off action discontinued 11 October 1994
GAZ1 - First notification of strike-off action in London Gazette 11 October 1994
AA - Annual Accounts 10 October 1994
363s - Annual Return 23 April 1993
287 - Change in situation or address of Registered Office 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
NEWINC - New incorporation documents 27 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.