About

Registered Number: 03846218
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: CONNECT ACCOUNTING, Rear Of Raydean House, 15 Western Parade, Barnet, Herts, EN5 1AH

 

Having been setup in 1999, Grange Court Freehold Company Ltd are based in Barnet in Herts, it has a status of "Active". We don't know the number of employees at the business. Mongan, Mary, Keegan, Alison, Mcgrath Keegan, Catherine, Mongan, Mary Madeline, Orlans, David Anthony, Orlans, Marian, Dr, Perotti, Guiliana, Bennett, Mavis Elsie, Chaudhry, Arshad Muhammad, Driver, Edith Joan, Driver, Joyce, Rieser, Gunter Max Joseph, Zarb, Margaret are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Alison 23 September 2010 - 1
MCGRATH KEEGAN, Catherine 23 September 2010 - 1
MONGAN, Mary Madeline 05 October 1999 - 1
ORLANS, David Anthony 28 November 2016 - 1
ORLANS, Marian, Dr 29 November 2016 - 1
PEROTTI, Guiliana 16 March 2015 - 1
CHAUDHRY, Arshad Muhammad 08 September 2005 03 April 2013 1
DRIVER, Edith Joan 05 October 1999 10 March 2007 1
DRIVER, Joyce 18 July 2008 06 March 2015 1
RIESER, Gunter Max Joseph 05 October 1999 18 December 2004 1
ZARB, Margaret 05 October 1999 06 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MONGAN, Mary 06 March 2015 - 1
BENNETT, Mavis Elsie 04 April 2005 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 June 2017
AP01 - Appointment of director 23 December 2016
AP01 - Appointment of director 23 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
AP03 - Appointment of secretary 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 03 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AD01 - Change of registered office address 30 June 2011
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 02 August 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 12 October 2000
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1999
287 - Change in situation or address of Registered Office 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
MEM/ARTS - N/A 19 November 1999
CERTNM - Change of name certificate 13 October 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.