CHOICES FOR GRAHAME PARK LIMITED - LONDON


Company Profile Company Filings

Overview

CHOICES FOR GRAHAME PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHOICES FOR GRAHAME PARK LIMITED was incorporated 19 years ago on 02/12/2004 and has the registered number: 05303074. The accounts status is FULL and accounts are next due on 31/03/2024.

CHOICES FOR GRAHAME PARK LIMITED - LONDON

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

BRUCE KENRICK HOUSE
LONDON
N1 9FL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW NANKIVELL Secretary 2018-04-03 CURRENT
MR MATTHEW CORNWALL-JONES Apr 1967 British Director 2023-01-03 CURRENT
MR PATRICK LANIGAN FRANCO Oct 1982 American,British Director 2023-01-03 CURRENT
MRS KATIE YALLOP Mar 1984 British Director 2020-01-22 CURRENT
MR VIPULCHANDRA BIHARILAL THACKER Jan 1965 Irish Director 2018-04-03 CURRENT
MR RAJIV PETER Jul 1973 British Director 2022-04-01 CURRENT
MR JOHN HUGHES Sep 1962 Irish Director 2018-04-03 CURRENT
MRS LAURICE TANIA PONTING Nov 1958 British Director 2012-08-16 UNTIL 2016-07-31 RESIGNED
MRS SHARON SHAW Nov 1963 British Director 2012-08-16 UNTIL 2013-07-04 RESIGNED
MRS JOANNA KATRINA ROWLANDS Jul 1962 British Director 2014-04-10 UNTIL 2014-11-25 RESIGNED
MR PAUL CHRISTOPHER PHILLIPS Apr 1955 British Director 2004-12-02 UNTIL 2007-12-06 RESIGNED
MR OLUGBENGA AYODEJI OLANREWAJU Mar 1967 British Director 2009-09-07 UNTIL 2012-08-16 RESIGNED
MR ABAYOMI ABIODUN OKUNOLA Dec 1967 British Director 2021-09-29 UNTIL 2023-05-18 RESIGNED
THOMAS MCGREGOR Aug 1952 British Director 2004-12-02 UNTIL 2012-08-16 RESIGNED
MR DAVID ELKAN LEVENSON Feb 1958 British Director 2004-12-02 UNTIL 2006-08-31 RESIGNED
MRS TRACY LAVERS Mar 1960 British Director 2010-07-05 UNTIL 2013-08-07 RESIGNED
MR PAUL CHRISTOPHER PHILLIPS Apr 1955 British Director 2018-04-03 UNTIL 2021-08-21 RESIGNED
INGRID MARGIT REYNOLDS Sep 1955 British Director 2004-12-02 UNTIL 2007-12-06 RESIGNED
MR DOUG WYNNE Secretary 2014-09-26 UNTIL 2015-01-05 RESIGNED
MR MARK BRIAN ROBERT VAUGHAN Jun 1970 British Director 2018-04-03 UNTIL 2022-08-17 RESIGNED
ANNE IRENE DUFTON Mar 1950 British Secretary 2004-12-02 UNTIL 2007-02-01 RESIGNED
MR STEPHEN GEORGE ROBERTSON Jun 1955 British Secretary 2007-02-01 UNTIL 2011-05-16 RESIGNED
MS HILARY MILNE Secretary 2015-01-05 UNTIL 2018-04-03 RESIGNED
MS PAMELA JAYNE LOCKLEY Jan 1958 British Director 2007-02-01 UNTIL 2008-12-31 RESIGNED
MR CARL FRANCIS BYRNE Jul 1978 Irish Director 2018-04-03 UNTIL 2022-08-17 RESIGNED
MRS JACQUELINE ALISON BLIGH Secretary 2011-05-16 UNTIL 2014-09-26 RESIGNED
MRS ELIZABETH MARY FROUDE Dec 1964 British Director 2013-07-23 UNTIL 2018-11-01 RESIGNED
ANNE IRENE DUFTON Mar 1950 British Director 2004-12-02 UNTIL 2007-02-01 RESIGNED
ANNE DUFTON Mar 1950 British Director 2007-12-06 UNTIL 2010-05-07 RESIGNED
MS KATE DAVIES Mar 1956 British Director 2018-04-03 UNTIL 2023-01-02 RESIGNED
MR JONATHAN ANDREW CLARKE May 1974 British Director 2012-08-16 UNTIL 2013-12-04 RESIGNED
MR JOHN CARLETON Nov 1955 British Director 2011-05-16 UNTIL 2016-07-31 RESIGNED
MR NEIL JOHN HADDEN May 1954 British Director 2013-12-04 UNTIL 2018-04-03 RESIGNED
MRS LAURICE PONTING Sep 1958 British Director 2012-07-16 UNTIL 2013-03-31 RESIGNED
MR ANDREW JUDE BELTON Mar 1958 Irish Director 2018-04-03 UNTIL 2022-03-31 RESIGNED
MR OLAYINKA AYODEJI BOLAJI Jul 1965 British Director 2013-12-04 UNTIL 2016-10-27 RESIGNED
ELEANOR CASE HOULT Apr 1980 British Director 2020-04-30 UNTIL 2023-01-02 RESIGNED
MR MARK STEPHEN ANTHONY GAYFER Jun 1958 British Director 2009-01-28 UNTIL 2010-12-31 RESIGNED
MR JOHN LAPPIN Oct 1952 British Director 2006-10-06 UNTIL 2008-12-19 RESIGNED
MRS JOANNA KATRINA ROWLANDS Jul 1962 British Director 2014-04-03 UNTIL 2016-08-31 RESIGNED
MR JEREMY HUGH STIBBE May 1963 British Director 2017-01-06 UNTIL 2020-06-01 RESIGNED
MR ROBERT WILLIAMS KERSE Feb 1978 British Director 2011-05-16 UNTIL 2013-06-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Notting Hill Genesis 2018-04-01 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOTTING HILL COMMERCIAL PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
NOTTING HILL DEVELOPMENTS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
PATHMEADS RESIDENTIAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GENINVEST LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NOTTING HILL GENESIS COMMUNITY FOUNDATION LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TOUAREG TRUST LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
GENESIS PURCHASING LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CENTRAL CHELMSFORD DEVELOPMENT AGENCY LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
PATHMEADS PROPERTY SERVICES LIMITED LONDON ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FOLIO LONDON LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
CANONBURY DEVELOPMENTS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
STOKE QUAY NEW HOMES LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
GENFINANCE II PLC LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
PRESENTATION MARKET RENT LIMITED LONDON Active -... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GOAT WHARF LIMITED LONDON Active FULL 41202 - Construction of domestic buildings
PROJECT LIGHT DEVELOPMENT 1 LIMITED LONDON Active FULL 41100 - Development of building projects
PROJECT LIGHT (MARKET RENT) LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
WALWORTH HOMES LTD LONDON ENGLAND Active FULL 41100 - Development of building projects
GENESIS OAKLANDS LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOUAREG TRUST LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
FOLIO BAKERSFIELD LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
FOLIO NEW GARDEN QUARTER LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
FOLIO PORTER'S EDGE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
FOLIO NEW HENDON VILLAGE LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
FOLIO TREASURY HOLDINGS LTD LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
ARMADA 1 SOUTH DEVELOPMENT LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
TLD KIDBROOKE LLP LONDON UNITED KINGDOM Active SMALL None Supplied
KIDBROOKE PARTNERSHIP LLP LONDON UNITED KINGDOM Active FULL None Supplied
GALLIONS NEW LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied