PERIVALE GRANGE (EALING) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PERIVALE GRANGE (EALING) LIMITED is a Private Limited Company from LONDON and has the status: Active.
PERIVALE GRANGE (EALING) LIMITED was incorporated 60 years ago on 16/03/1964 and has the registered number: 00796411. The accounts status is DORMANT and accounts are next due on 31/03/2025.
PERIVALE GRANGE (EALING) LIMITED was incorporated 60 years ago on 16/03/1964 and has the registered number: 00796411. The accounts status is DORMANT and accounts are next due on 31/03/2025.
PERIVALE GRANGE (EALING) LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
COLIN BIBRA ESTATE AGENTS LIMITED
204 NORTHFIELD AVENUE
LONDON
W13 9SJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
COLIN BIBRA ESTATE AGENTS LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GABRIELLE PERKINS | Secretary | 2019-01-25 | CURRENT | ||
MS KIM PATRICIA BUTLER | Nov 1964 | British | Director | 2018-08-28 | CURRENT |
MR JAMES CONDLIFFE | Oct 1966 | British | Director | 2018-05-16 | CURRENT |
MISS GABRIELLE PERKINS | Jul 1951 | British | Director | 2018-08-28 | CURRENT |
JOHN ASHTON PIGGOTT | Mar 1940 | British | Director | 2003-10-01 UNTIL 2018-08-15 | RESIGNED |
MISS JULIE SAMANTHA FISHER | Jan 1967 | British | Director | 2014-03-10 UNTIL 2015-09-04 | RESIGNED |
GEORGE ARNOLD KOLORZ | Aug 1950 | British | Director | RESIGNED | |
MARY RAYNES | Feb 1934 | British | Director | 1998-11-30 UNTIL 1999-11-22 | RESIGNED |
GEORGE ARNOLD KOLORZ | Aug 1950 | British | Director | 2001-12-17 UNTIL 2003-09-23 | RESIGNED |
EILEEN KELLY | Dec 1962 | British | Director | 1994-11-13 UNTIL 1996-07-29 | RESIGNED |
MANDY JUTSUM | May 1959 | British | Director | 2001-12-17 UNTIL 2002-12-11 | RESIGNED |
MRS EILEEN DORA GOODING | Jun 1915 | British | Director | RESIGNED | |
CHARLES GARDNER | Dec 1921 | British | Director | 1996-06-03 UNTIL 1996-11-18 | RESIGNED |
CHARLES GARDNER | Dec 1921 | British | Director | RESIGNED | |
GEORGE ARNOLD KOLORZ | Aug 1950 | British | Director | 1996-11-18 UNTIL 1997-11-24 | RESIGNED |
JANET ALDRIDGE | Jun 1944 | British | Secretary | 1994-11-13 UNTIL 1996-05-11 | RESIGNED |
PAMELA BRONHAM | Feb 1932 | English | Secretary | 1996-06-03 UNTIL 1996-11-18 | RESIGNED |
MR KENNETH JOHN CHARLES COOK | Jul 1933 | Secretary | 2004-04-01 UNTIL 2015-01-01 | RESIGNED | |
MISS JULIE SAMANTHA FISHER | Jan 1967 | British | Secretary | 2000-11-20 UNTIL 2001-12-17 | RESIGNED |
DAVID MARCHANT | Secretary | 2015-12-14 UNTIL 2019-01-25 | RESIGNED | ||
JOHN ASHTON PIGGOTT | Mar 1940 | British | Secretary | 1996-11-18 UNTIL 2000-11-20 | RESIGNED |
MARY RAYNES | Feb 1934 | British | Secretary | 2002-01-15 UNTIL 2002-07-24 | RESIGNED |
MR CHARLES FREDERICK SEYMOUR RYDER | May 1921 | British | Secretary | RESIGNED | |
WILLIAM JOHN ELLWOOD | Sep 1964 | British | Secretary | 2002-07-25 UNTIL 2003-03-31 | RESIGNED |
THOMAS LEONARD CHARLES ALDRIDGE | Aug 1944 | British | Director | 1994-11-13 UNTIL 1996-05-11 | RESIGNED |
MR CHARLES FREDERICK SEYMOUR RYDER | May 1921 | British | Director | RESIGNED | |
P.A. REGISTRARS LIMITED | Corporate Secretary | 2003-03-31 UNTIL 2004-01-16 | RESIGNED | ||
SIMON JOHN DEARN | Apr 1968 | British | Director | 1996-11-18 UNTIL 2000-11-20 | RESIGNED |
SIMON JOHN DEARN | Apr 1968 | British | Director | 2004-08-01 UNTIL 2010-04-27 | RESIGNED |
MR JAMES CONDLIFFE | Oct 1966 | British | Director | 2014-02-20 UNTIL 2018-05-11 | RESIGNED |
PAMELA ANN BUCKINGHAM | May 1941 | British | Director | 1995-01-17 UNTIL 1995-11-27 | RESIGNED |
PAMELA ANN BUCKINGHAM | May 1941 | British | Director | 2002-03-26 UNTIL 2002-12-11 | RESIGNED |
MRS PAM BUCKINGHAM | May 1941 | British | Director | 2010-04-07 UNTIL 2018-05-11 | RESIGNED |
PAMELA BRONHAM | Feb 1932 | English | Director | 1995-10-12 UNTIL 1996-11-18 | RESIGNED |
JOHN WILLIAM BOWLER | Jan 1936 | British | Director | 1993-11-10 UNTIL 1994-11-09 | RESIGNED |
JOHN ASHTON PIGGOTT | Mar 1940 | British | Director | 1996-06-03 UNTIL 2000-11-20 | RESIGNED |
JANET ALDRIDGE | Jun 1944 | British | Director | 1994-11-13 UNTIL 1996-05-11 | RESIGNED |
BIRGITHE EDWARDS | Jun 1944 | British | Director | 1994-11-13 UNTIL 1995-11-27 | RESIGNED |
WILLIAM JOHN ELLWOOD | Sep 1964 | British | Director | 2000-11-20 UNTIL 2003-03-31 | RESIGNED |
PAMELA ANN BUCKINGHAM | May 1941 | British | Director | RESIGNED | |
MISS JULIE SAMANTHA FISHER | Jan 1967 | British | Director | 2000-11-20 UNTIL 2001-12-17 | RESIGNED |
MR KEITH CHRISTOPHER RICHINGS | Apr 1948 | British | Director | 1992-11-23 UNTIL 1994-11-09 | RESIGNED |
CHRISTOPHER KEITH RICHINGS | Apr 1948 | British | Director | 2002-12-11 UNTIL 2003-09-23 | RESIGNED |
COLIN BIBRA ESTATE AGENTS LIMITED | Corporate Secretary | 2015-01-01 UNTIL 2015-12-14 | RESIGNED | ||
MARY RAYNES | Feb 1934 | British | Director | 2001-12-17 UNTIL 2002-07-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERIVALE_GRANGE_(EALING)_ - Accounts | 2023-08-30 | 30-06-2023 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2022-09-06 | 30-06-2022 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2022-03-02 | 30-06-2021 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2020-12-16 | 30-06-2020 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2020-03-06 | 30-06-2019 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2018-11-06 | 30-06-2018 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2017-10-14 | 30-06-2017 | £20,740 equity |
PERIVALE_GRANGE_(EALING)_ - Accounts | 2016-09-21 | 30-06-2016 | £20,740 equity |