72 GRANGE ROAD EALING LIMITED - LONDON
Company Profile | Company Filings |
Overview
72 GRANGE ROAD EALING LIMITED is a Private Limited Company from LONDON and has the status: Active.
72 GRANGE ROAD EALING LIMITED was incorporated 30 years ago on 25/08/1993 and has the registered number: 02848012. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
72 GRANGE ROAD EALING LIMITED was incorporated 30 years ago on 25/08/1993 and has the registered number: 02848012. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
72 GRANGE ROAD EALING LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
FLAT 2 72 GRANGE ROAD
LONDON
W5 5BX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS MELISSAH GIBSON | Feb 1984 | British | Director | 2018-08-30 | CURRENT |
LYNDA ANN HAGERTY | Apr 1943 | British | Director | 1995-05-15 | CURRENT |
MR RAVI SIDHU | Jan 1981 | British | Director | 2014-07-07 | CURRENT |
JUSTIN IAN SLORACH | Jan 1978 | British | Director | 2002-12-09 | CURRENT |
JUSTIN IAN SLORACH | Jan 1978 | British | Secretary | 2006-07-18 | CURRENT |
THOMAS RANDALL DAVIDSON | Jan 1970 | British | Director | 2001-10-22 | CURRENT |
NICOL WATSON | Jun 1970 | British | Director | 1999-07-13 UNTIL 2002-06-12 | RESIGNED |
SAFIYAH MIRZA | Dec 1960 | British | Director | 1999-03-29 UNTIL 2000-10-09 | RESIGNED |
JOHN HORNYOLD-STRICKLAND | Jan 1956 | British | Director | 1994-11-01 UNTIL 1998-04-20 | RESIGNED |
JOANNA SMITH | Aug 1987 | British | Director | 2014-01-07 UNTIL 2018-08-30 | RESIGNED |
MR TIMOTHY SAUNDERS | Jun 1963 | British | Director | 1995-04-06 UNTIL 1996-03-18 | RESIGNED |
JONATHAN HILL | Jun 1982 | British | Director | 2008-04-18 UNTIL 2014-07-07 | RESIGNED |
BARBARA JOAN MCELNEY | British | Secretary | 2000-11-03 UNTIL 2006-07-18 | RESIGNED | |
SUSAN ELIZABETH WHEELER | Oct 1964 | British | Secretary | 1996-03-18 UNTIL 1996-11-22 | RESIGNED |
CORALIE LOUISE EVANS | British | Secretary | 1996-11-19 UNTIL 1999-03-29 | RESIGNED | |
SIMON KETTLEBOROUGH | British | Secretary | 1999-07-13 UNTIL 2000-11-03 | RESIGNED | |
RICHARD JOHN ALDINGTON | Oct 1969 | British | Secretary | 1999-03-29 UNTIL 1999-07-22 | RESIGNED |
SUSAN ELIZABETH WHEELER | Oct 1964 | British | Director | 1995-05-15 UNTIL 1996-11-22 | RESIGNED |
RUSSELL EUAN PARSONS | Apr 1960 | British | Director | 1993-08-25 UNTIL 1994-01-01 | RESIGNED |
JINDRISKA WILLIAMSON | Mar 1948 | British | Director | 2000-10-14 UNTIL 2014-01-07 | RESIGNED |
BARBARA JOAN MCELNEY | British | Director | 1995-05-15 UNTIL 2008-04-18 | RESIGNED | |
OWEN HAMPDEN INSKIP | May 1953 | British | Director | 1993-08-25 UNTIL 1994-01-01 | RESIGNED |
SHANE WILLIAM BURGESS | Aug 1970 | British | Director | 1999-11-02 UNTIL 2002-01-25 | RESIGNED |
ELIZABETH-JAYNE GRIFFIN | Jul 1973 | British | Director | 1996-11-19 UNTIL 1999-03-29 | RESIGNED |
CORALIE LOUISE EVANS | British | Director | 1995-05-15 UNTIL 1999-05-28 | RESIGNED | |
RICHARD JOHN ALDINGTON | Oct 1969 | British | Director | 1999-03-29 UNTIL 1999-07-22 | RESIGNED |
DAVID WILLIAM ADAIR | Oct 1958 | British | Director | 1994-01-01 UNTIL 1995-04-06 | RESIGNED |
LEGG MASON INVESTMENTS SECRETARIES LIMITED | Corporate Secretary | 1993-08-25 UNTIL 1996-03-18 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2023-04-04 | 30-09-2022 | £3,733 equity |
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2022-06-11 | 30-09-2021 | £12,186 equity |
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2021-05-01 | 30-09-2020 | £11,605 equity |
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2020-06-17 | 30-09-2019 | £10,753 equity |
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2019-06-12 | 30-09-2018 | £9,179 equity |
72 GRANGE ROAD EALING LIMITED | 2018-06-22 | 30-09-2017 | £9,542 Cash £12,348 equity |
Micro-entity Accounts - 72 GRANGE ROAD EALING LIMITED | 2017-06-10 | 30-09-2016 | £6,558 equity |