About

Registered Number: 03678791
Date of Incorporation: 04/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: C/O Alan Levinson Williamsturges, Burwood House, 14-16 Caxton Street, London, SW1H 0QY

 

Based in 14-16 Caxton Street, London, The Grange (Chiswick) Ltd was setup in 1998, it's status is listed as "Active". There are 7 directors listed as Sanz, Eva, Brunton-reed, Lisa Jane, Joshi, Hitesh, Landy, David, Sanz, Eva, Smith, Stephen Lawrence, Turner, James Michael for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANZ, Eva 02 November 2007 - 1
JOSHI, Hitesh 17 March 2014 08 January 2019 1
LANDY, David 05 November 2018 14 January 2019 1
SANZ, Eva 09 April 1999 10 July 2001 1
SMITH, Stephen Lawrence 07 January 2000 17 June 2004 1
TURNER, James Michael 12 January 1999 29 June 1999 1
Secretary Name Appointed Resigned Total Appointments
BRUNTON-REED, Lisa Jane 21 January 1999 26 October 1999 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
CS01 - N/A 13 December 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 11 January 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 07 August 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 August 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH04 - Change of particulars for corporate secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 18 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 17 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363s - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 18 February 2007
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 26 April 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 09 January 2006
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 15 November 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 23 May 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 15 December 1999
225 - Change of Accounting Reference Date 24 November 1999
287 - Change in situation or address of Registered Office 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
RESOLUTIONS - N/A 06 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
CERTNM - Change of name certificate 24 February 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
CERTNM - Change of name certificate 15 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.