Greville Lodge Management (Bayswater) Ltd was founded on 11 February 1993, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The business has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESURUM, Raphael | 12 August 2002 | 27 April 2006 | 1 |
MURPHY, Aidan | 03 September 2007 | 09 October 2018 | 1 |
RICKETT, Elaine Mary | 11 May 1998 | 01 September 2002 | 1 |
SHARMA, Sanjeev | 29 July 2003 | 23 December 2005 | 1 |
SMITHSON, Pauline Ann | 11 May 1998 | 08 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
CS01 - N/A | 16 March 2018 | |
AP04 - Appointment of corporate secretary | 09 January 2018 | |
TM02 - Termination of appointment of secretary | 09 January 2018 | |
AD01 - Change of registered office address | 09 January 2018 | |
AR01 - Annual Return | 28 September 2017 | |
PSC08 - N/A | 28 September 2017 | |
CS01 - N/A | 28 September 2017 | |
AR01 - Annual Return | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AA - Annual Accounts | 28 September 2017 | |
RT01 - Application for administrative restoration to the register | 28 September 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 24 October 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH04 - Change of particulars for corporate secretary | 19 February 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 03 March 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 12 March 2008 | |
353 - Register of members | 12 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 March 2008 | |
287 - Change in situation or address of Registered Office | 12 March 2008 | |
363s - Annual Return | 12 November 2007 | |
AA - Annual Accounts | 25 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 September 2007 | |
AA - Annual Accounts | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
363s - Annual Return | 07 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
AA - Annual Accounts | 24 June 2005 | |
363s - Annual Return | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
AA - Annual Accounts | 10 November 2004 | |
363s - Annual Return | 16 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
288b - Notice of resignation of directors or secretaries | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 August 2003 | |
363s - Annual Return | 10 May 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
AA - Annual Accounts | 30 November 2002 | |
288b - Notice of resignation of directors or secretaries | 11 September 2002 | |
288a - Notice of appointment of directors or secretaries | 18 August 2002 | |
288b - Notice of resignation of directors or secretaries | 15 August 2002 | |
363s - Annual Return | 09 March 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 15 February 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 11 February 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 17 April 1999 | |
AA - Annual Accounts | 05 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 11 November 1997 | |
363s - Annual Return | 18 February 1997 | |
AA - Annual Accounts | 27 August 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 19 July 1995 | |
363s - Annual Return | 27 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1995 | |
AA - Annual Accounts | 17 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 15 June 1994 | |
AA - Annual Accounts | 15 June 1994 | |
363b - Annual Return | 18 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 January 1994 | |
287 - Change in situation or address of Registered Office | 20 December 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 October 1993 | |
288 - N/A | 18 February 1993 | |
NEWINC - New incorporation documents | 11 February 1993 |