About

Registered Number: 02435643
Date of Incorporation: 24/10/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Grangewood Independent School, Chester Road, Forest Gate, London, E7 8QT

 

Having been setup in 1989, Grangewood Educational Association are based in Forest Gate in London, it's status is listed as "Active". There are 23 directors listed for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGYEMAN, Jones 29 August 2018 - 1
JARVIS, Jenise Elissa Elvina 29 August 2018 - 1
MPAMBAWAHLE, Talkmore 29 August 2018 - 1
ADAMS, Keith Stafford Gregory 12 April 1999 08 November 2010 1
AKPANG-INWANG, Francis Annette 26 June 2001 01 September 2006 1
ANDERTON, Derek 24 June 2002 13 November 2011 1
BONEY, Lester 24 July 2006 29 August 2018 1
CHALLEN, John N/A 15 March 1995 1
CHURCH, Doreen Ann 22 November 1999 08 August 2005 1
FERGUSON, David Devon 19 September 2016 29 August 2018 1
GAMBLE, Scott Matthew 01 December 2008 14 January 2012 1
GOPIKA JACOB, Meno Jeevan 30 March 2015 21 April 2015 1
MCKENZIE, Michael Earl 31 March 2016 12 February 2018 1
MORGAN, David 08 August 1996 19 October 2000 1
PLATER, John Stephen 01 February 1994 13 October 1997 1
ROBERTS, Terence Anthony 08 August 2005 19 January 2012 1
ROBINSON, Rahatunnisa Rehana 16 April 2015 21 April 2015 1
SCARSBROOK, Roy Eric, Rev N/A 08 August 1996 1
SPARROW, Maurice John N/A 15 January 2003 1
VELLACOTT, Clive Walter, Dr N/A 26 January 1994 1
VELLACOTT, Humphrey John, Rev N/A 31 December 1997 1
YAMOAH, Daniel Duodu 29 June 1999 14 March 2004 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Terence Anthony 20 January 2012 21 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 11 July 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
CH01 - Change of particulars for director 14 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 27 February 2018
TM01 - Termination of appointment of director 15 February 2018
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 14 June 2017
TM02 - Termination of appointment of secretary 23 May 2017
AP01 - Appointment of director 17 January 2017
RESOLUTIONS - N/A 07 December 2016
AR01 - Annual Return 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 29 July 2016
AA - Annual Accounts 02 June 2016
1.4 - Notice of completion of voluntary arrangement 26 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2016
AA - Annual Accounts 29 June 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 16 April 2015
1.1 - Report of meeting approving voluntary arrangement 15 January 2015
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 11 March 2014
AD04 - Change of location of company records to the registered office 11 March 2014
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2013
AA - Annual Accounts 08 August 2012
RESOLUTIONS - N/A 09 May 2012
MEM/ARTS - N/A 09 May 2012
TM01 - Termination of appointment of director 22 February 2012
AR01 - Annual Return 13 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP03 - Appointment of secretary 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 02 February 2005
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 24 December 2003
395 - Particulars of a mortgage or charge 19 August 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 08 January 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 04 January 2001
288b - Notice of resignation of directors or secretaries 01 December 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
RESOLUTIONS - N/A 30 September 1999
MEM/ARTS - N/A 30 September 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 23 February 1999
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
AA - Annual Accounts 12 January 1998
288b - Notice of resignation of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 23 December 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 11 December 1995
288 - N/A 20 March 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 16 December 1994
288 - N/A 22 February 1994
288 - N/A 16 February 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
288 - N/A 06 July 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
395 - Particulars of a mortgage or charge 09 December 1992
395 - Particulars of a mortgage or charge 05 December 1992
RESOLUTIONS - N/A 06 January 1992
288 - N/A 06 January 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
288 - N/A 20 November 1991
288 - N/A 12 June 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
288 - N/A 24 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1989
NEWINC - New incorporation documents 24 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2003 Fully Satisfied

N/A

Legal mortgage 30 November 1992 Fully Satisfied

N/A

Legal charge and deed 30 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.