About

Registered Number: 00990181
Date of Incorporation: 25/09/1970 (53 years and 7 months ago)
Company Status: Active
Registered Address: 42 Wimbledon Hill Road, London, SW19 7PA,

 

Established in 1970, Granville House Residents'association Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 15 directors listed as Phillips, Lucy Anne, Coughlan Evans Ltd, Wise, John Howard, Epps, Jonathan Thomas, Ferguson, Terence John, Goodchild, Rosemary Helen, Harkin, Mary, Hunter, Lesley Ann, Jones, Adrian Christopher, Jones, Alun Clayton, Mcshane, Anne, Nag, Arindam, Riches, Peter, Romano, Ivan, Walters, Evaline Patricia. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Lucy Anne 12 July 2016 - 1
EPPS, Jonathan Thomas 15 May 1999 26 November 2004 1
FERGUSON, Terence John 08 May 1998 09 October 1999 1
GOODCHILD, Rosemary Helen N/A 25 May 2000 1
HARKIN, Mary 25 April 1996 06 June 2001 1
HUNTER, Lesley Ann 25 April 1996 24 January 2012 1
JONES, Adrian Christopher N/A 31 July 1994 1
JONES, Alun Clayton 25 April 1996 21 April 1999 1
MCSHANE, Anne 15 May 1999 09 October 1999 1
NAG, Arindam 21 March 2008 29 April 2016 1
RICHES, Peter N/A 16 April 1997 1
ROMANO, Ivan 01 October 2015 01 September 2016 1
WALTERS, Evaline Patricia 01 January 2005 07 March 2008 1
Secretary Name Appointed Resigned Total Appointments
COUGHLAN EVANS LTD 01 April 2006 24 September 2007 1
WISE, John Howard N/A 02 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 08 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 26 April 2018
AD01 - Change of registered office address 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 04 September 2016
AD01 - Change of registered office address 04 September 2016
AP04 - Appointment of corporate secretary 19 August 2016
TM02 - Termination of appointment of secretary 17 August 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 20 April 2016
CH04 - Change of particulars for corporate secretary 16 March 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 29 May 2014
CH04 - Change of particulars for corporate secretary 23 April 2014
AD01 - Change of registered office address 23 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 14 May 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 10 December 2007
363s - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 12 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 12 May 2005
287 - Change in situation or address of Registered Office 07 April 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 09 February 2001
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 14 July 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 09 July 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
AA - Annual Accounts 14 March 1996
287 - Change in situation or address of Registered Office 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
AC92 - N/A 11 December 1995
363a - Annual Return 11 December 1995
288 - N/A 11 December 1995
288 - N/A 11 December 1995
AA - Annual Accounts 11 December 1995
AA - Annual Accounts 11 December 1995
363s - Annual Return 11 December 1995
GAZ2 - Second notification of strike-off action in London Gazette 04 April 1995
PRE95 - N/A 01 January 1995
GAZ1 - First notification of strike-off action in London Gazette 13 December 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 14 October 1992
363b - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
363a - Annual Return 11 August 1992
363 - Annual Return 11 August 1992
287 - Change in situation or address of Registered Office 02 October 1991
AA - Annual Accounts 30 July 1990
288 - N/A 29 June 1990
288 - N/A 29 June 1990
288 - N/A 13 September 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 14 November 1988
287 - Change in situation or address of Registered Office 14 July 1988
288 - N/A 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 24 May 1988
288 - N/A 03 March 1988
363 - Annual Return 08 October 1987
288 - N/A 07 September 1987
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986
288 - N/A 08 May 1986
NEWINC - New incorporation documents 25 September 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.