17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ
Company number 02891410
Status Active
Incorporation Date 20 January 1994
Company Type Private Limited Company
Address C/O MERALIS CHARTERED ACCOUNTANTS SCOTTISH PROVIDENT HOUSE, 1ST FLOOR, 76-80 COLLEGE ROAD, HARROW, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016; Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016. The most likely internet sites of 17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED are www.17groveendroadresidentsassociation.co.uk, and www.17-grove-end-road-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. 17 Grove End Road Residents Association Limited is a Private Limited Company. The company registration number is 02891410. 17 Grove End Road Residents Association Limited has been working since 20 January 1994. The present status of the company is Active. The registered address of 17 Grove End Road Residents Association Limited is C O Meralis Chartered Accountants Scottish Provident House 1st Floor 76 80 College Road Harrow England Ha1 1bq. . BASHIR, Imtiaz, Dr is a Director of the company. EL MARAGHY, Dina is a Director of the company. HAJIMOHAMMAD HOSIEN KASHI, Majid is a Director of the company. Secretary COHEN, Anthony has been resigned. Secretary FRANKS, Gerald Harris has been resigned. Secretary HASTINGS, Robert Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALCATERRA ENSIGNIA, Heather has been resigned. Director FRANKS, Gerald Harris has been resigned. Director GILBERT, Geoffrey has been resigned. Director GILBERT, Geoffrey has been resigned. Director LOWENTHAL, Herta has been resigned. Director SKINNER, John has been resigned. Director TWEG, Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
BASHIR, Imtiaz, Dr
Appointed Date: 20 October 2016
67 years old

Director
EL MARAGHY, Dina
Appointed Date: 14 January 2015
49 years old

Director
HAJIMOHAMMAD HOSIEN KASHI, Majid
Appointed Date: 31 May 2007
76 years old

Resigned Directors

Secretary
COHEN, Anthony
Resigned: 14 July 2014
Appointed Date: 01 December 2012

Secretary
FRANKS, Gerald Harris
Resigned: 29 January 1997
Appointed Date: 20 January 1994

Secretary
HASTINGS, Robert Leonard
Resigned: 01 December 2012
Appointed Date: 03 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 January 1994
Appointed Date: 20 January 1994

Director
CALCATERRA ENSIGNIA, Heather
Resigned: 26 October 2014
Appointed Date: 16 November 2005
91 years old

Director
FRANKS, Gerald Harris
Resigned: 29 January 1997
Appointed Date: 20 January 1994
66 years old

Director
GILBERT, Geoffrey
Resigned: 06 October 2016
Appointed Date: 01 February 2015
93 years old

Director
GILBERT, Geoffrey
Resigned: 03 September 2014
Appointed Date: 03 December 1996
93 years old

Director
LOWENTHAL, Herta
Resigned: 23 April 2007
Appointed Date: 03 December 1996
116 years old

Director
SKINNER, John
Resigned: 21 January 2006
Appointed Date: 25 August 1998
96 years old

Director
TWEG, Richard
Resigned: 03 December 2002
Appointed Date: 20 January 1994
63 years old

Persons With Significant Control

Dr Imtiaz Bashir
Notified on: 20 October 2016
67 years old
Nature of control: Has significant influence or control

Mrs Dina El Maraghy
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Majid Hajimohammad Hosien Kashi
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

17 GROVE END ROAD RESIDENTS ASSOCIATION LIMITED Events

24 Mar 2017
Confirmation statement made on 21 January 2017 with updates
03 Nov 2016
Registered office address changed from C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ England to C/O Meralis Chartered Accountants Scottish Provident House, 1st Floor 76-80 College Road Harrow HA1 1BQ on 3 November 2016
02 Nov 2016
Registered office address changed from Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Merali's Chartered Accountants & Registered Auditors 76-80 College Road Harrow HA1 1BQ on 2 November 2016
25 Oct 2016
Director's details changed for Mrs Dina El Maraghy on 23 October 2016
20 Oct 2016
Appointment of Dr Imtiaz Bashir as a director on 20 October 2016
...
... and 67 more events
26 Mar 1996
Return made up to 20/01/96; no change of members
18 May 1995
Return made up to 20/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed

07 Sep 1994
Accounting reference date notified as 31/12

06 Feb 1994
Secretary resigned

20 Jan 1994
Incorporation