About

Registered Number: 04666596
Date of Incorporation: 14/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: RICHARD ARNOLD, Flat 5 15 Grange Park Ealing, London, W5 3PL

 

Grange Park (Ealing) Ltd was established in 2003. Grange Park (Ealing) Ltd has 5 directors listed as Arnold, Richard Edward, Bryant, Peter, Lott, Toby, Baker, Nicola, Parish, Victoria in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Peter 06 April 2003 - 1
BAKER, Nicola 01 March 2004 06 June 2010 1
PARISH, Victoria 14 February 2003 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Richard Edward 01 October 2011 - 1
LOTT, Toby 14 February 2003 20 November 2011 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AD01 - Change of registered office address 20 February 2012
TM01 - Termination of appointment of director 19 February 2012
TM02 - Termination of appointment of secretary 19 February 2012
AP01 - Appointment of director 02 December 2011
AP03 - Appointment of secretary 31 October 2011
TM01 - Termination of appointment of director 29 October 2011
AP01 - Appointment of director 29 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 26 September 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
123 - Notice of increase in nominal capital 21 March 2005
363s - Annual Return 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 14 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.