72 GRANGE ROAD EALING LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5BX

Company number 02848012
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address FLAT 2 72 GRANGE ROAD, EALING, LONDON, W5 5BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 6 . The most likely internet sites of 72 GRANGE ROAD EALING LIMITED are www.72grangeroadealing.co.uk, and www.72-grange-road-ealing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.5 miles; to Balham Rail Station is 7.9 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.72 Grange Road Ealing Limited is a Private Limited Company. The company registration number is 02848012. 72 Grange Road Ealing Limited has been working since 25 August 1993. The present status of the company is Active. The registered address of 72 Grange Road Ealing Limited is Flat 2 72 Grange Road Ealing London W5 5bx. The company`s financial liabilities are £6.55k. It is £-5.98k against last year. And the total assets are £6.55k, which is £-6.38k against last year. SLORACH, Justin Ian is a Secretary of the company. DAVIDSON, Thomas Randall is a Director of the company. HAGERTY, Lynda Ann is a Director of the company. SIDHU, Ravi is a Director of the company. SLORACH, Justin Ian is a Director of the company. SMITH, Joanna is a Director of the company. Secretary ALDINGTON, Richard John has been resigned. Secretary EVANS, Coralie Louise has been resigned. Secretary KETTLEBOROUGH, Simon has been resigned. Secretary MCELNEY, Barbara Joan has been resigned. Secretary WHEELER, Susan Elizabeth has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director ADAIR, David William has been resigned. Director ALDINGTON, Richard John has been resigned. Director BURGESS, Shane William has been resigned. Director EVANS, Coralie Louise has been resigned. Director GRIFFIN, Elizabeth-Jayne has been resigned. Director HILL, Jonathan has been resigned. Director INSKIP, Owen Hampden has been resigned. Director MCELNEY, Barbara Joan has been resigned. Director MIRZA, Safiyah has been resigned. Director PARSONS, Russell Euan has been resigned. Director SAUNDERS, Timothy has been resigned. Director STRICKLAND, John has been resigned. Director WATSON, Nicol has been resigned. Director WHEELER, Susan Elizabeth has been resigned. Director WILLIAMSON, Jindriska has been resigned. The company operates in "Residents property management".


72 grange road ealing Key Finiance

LIABILITIES £6.55k
-48%
CASH n/a
TOTAL ASSETS £6.55k
-50%
All Financial Figures

Current Directors

Secretary
SLORACH, Justin Ian
Appointed Date: 18 July 2006

Director
DAVIDSON, Thomas Randall
Appointed Date: 22 October 2001
55 years old

Director
HAGERTY, Lynda Ann
Appointed Date: 15 May 1995
82 years old

Director
SIDHU, Ravi
Appointed Date: 07 July 2014
44 years old

Director
SLORACH, Justin Ian
Appointed Date: 09 December 2002
47 years old

Director
SMITH, Joanna
Appointed Date: 07 January 2014
38 years old

Resigned Directors

Secretary
ALDINGTON, Richard John
Resigned: 22 July 1999
Appointed Date: 29 March 1999

Secretary
EVANS, Coralie Louise
Resigned: 29 March 1999
Appointed Date: 19 November 1996

Secretary
KETTLEBOROUGH, Simon
Resigned: 03 November 2000
Appointed Date: 13 July 1999

Secretary
MCELNEY, Barbara Joan
Resigned: 18 July 2006
Appointed Date: 03 November 2000

Secretary
WHEELER, Susan Elizabeth
Resigned: 22 November 1996
Appointed Date: 18 March 1996

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 18 March 1996
Appointed Date: 25 August 1993

Director
ADAIR, David William
Resigned: 06 April 1995
Appointed Date: 01 January 1994
66 years old

Director
ALDINGTON, Richard John
Resigned: 22 July 1999
Appointed Date: 29 March 1999
55 years old

Director
BURGESS, Shane William
Resigned: 25 January 2002
Appointed Date: 02 November 1999
55 years old

Director
EVANS, Coralie Louise
Resigned: 28 May 1999
Appointed Date: 15 May 1995
53 years old

Director
GRIFFIN, Elizabeth-Jayne
Resigned: 29 March 1999
Appointed Date: 19 November 1996
52 years old

Director
HILL, Jonathan
Resigned: 07 July 2014
Appointed Date: 18 April 2008
43 years old

Director
INSKIP, Owen Hampden
Resigned: 01 January 1994
Appointed Date: 25 August 1993
72 years old

Director
MCELNEY, Barbara Joan
Resigned: 18 April 2008
Appointed Date: 15 May 1995
86 years old

Director
MIRZA, Safiyah
Resigned: 09 October 2000
Appointed Date: 29 March 1999
64 years old

Director
PARSONS, Russell Euan
Resigned: 01 January 1994
Appointed Date: 25 August 1993
65 years old

Director
SAUNDERS, Timothy
Resigned: 18 March 1996
Appointed Date: 06 April 1995
62 years old

Director
STRICKLAND, John
Resigned: 20 April 1998
Appointed Date: 01 November 1994
69 years old

Director
WATSON, Nicol
Resigned: 12 June 2002
Appointed Date: 13 July 1999
55 years old

Director
WHEELER, Susan Elizabeth
Resigned: 22 November 1996
Appointed Date: 15 May 1995
60 years old

Director
WILLIAMSON, Jindriska
Resigned: 07 January 2014
Appointed Date: 14 October 2000
77 years old

72 GRANGE ROAD EALING LIMITED Events

05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 6

26 Aug 2015
Appointment of Mr Ravi Sidhu as a director on 7 July 2014
17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
16 Feb 1994
Location of register of members

16 Feb 1994
Director resigned;new director appointed

16 Feb 1994
Director resigned

16 Feb 1994
Accounting reference date notified as 31/12

25 Aug 1993
Incorporation