You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Grange Road Ealing Limited LONDON


Founded in 1993, 72 Grange Road Ealing, classified under reg no. 02848012 is an active company. Currently registered at Flat 2 72 Grange Road W5 5BX, London the company has been in the business for thirty one years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Melissah G., Ravi S. and Justin S. and others. In addition one secretary - Justin S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

72 Grange Road Ealing Limited Address / Contact

Office Address Flat 2 72 Grange Road
Office Address2 Ealing
Town London
Post code W5 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02848012
Date of Incorporation Wed, 25th Aug 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Melissah G.

Position: Director

Appointed: 30 August 2018

Ravi S.

Position: Director

Appointed: 07 July 2014

Justin S.

Position: Secretary

Appointed: 18 July 2006

Justin S.

Position: Director

Appointed: 09 December 2002

Thomas D.

Position: Director

Appointed: 22 October 2001

Lynda H.

Position: Director

Appointed: 15 May 1995

Joanna S.

Position: Director

Appointed: 07 January 2014

Resigned: 30 August 2018

Jonathan H.

Position: Director

Appointed: 18 April 2008

Resigned: 07 July 2014

Barbara M.

Position: Secretary

Appointed: 03 November 2000

Resigned: 18 July 2006

Jindriska W.

Position: Director

Appointed: 14 October 2000

Resigned: 07 January 2014

Shane B.

Position: Director

Appointed: 02 November 1999

Resigned: 25 January 2002

Simon K.

Position: Secretary

Appointed: 13 July 1999

Resigned: 03 November 2000

Nicol W.

Position: Director

Appointed: 13 July 1999

Resigned: 12 June 2002

Richard A.

Position: Secretary

Appointed: 29 March 1999

Resigned: 22 July 1999

Richard A.

Position: Director

Appointed: 29 March 1999

Resigned: 22 July 1999

Safiyah M.

Position: Director

Appointed: 29 March 1999

Resigned: 09 October 2000

Coralie E.

Position: Secretary

Appointed: 19 November 1996

Resigned: 29 March 1999

Elizabeth-Jayne G.

Position: Director

Appointed: 19 November 1996

Resigned: 29 March 1999

Susan W.

Position: Secretary

Appointed: 18 March 1996

Resigned: 22 November 1996

Barbara M.

Position: Director

Appointed: 15 May 1995

Resigned: 18 April 2008

Susan W.

Position: Director

Appointed: 15 May 1995

Resigned: 22 November 1996

Coralie E.

Position: Director

Appointed: 15 May 1995

Resigned: 28 May 1999

Timothy S.

Position: Director

Appointed: 06 April 1995

Resigned: 18 March 1996

John S.

Position: Director

Appointed: 01 November 1994

Resigned: 20 April 1998

David A.

Position: Director

Appointed: 01 January 1994

Resigned: 06 April 1995

Owen I.

Position: Director

Appointed: 25 August 1993

Resigned: 01 January 1994

Johnson Fry Secretaries Ltd

Position: Corporate Secretary

Appointed: 25 August 1993

Resigned: 18 March 1996

Russell P.

Position: Director

Appointed: 25 August 1993

Resigned: 01 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12 5386 558      
Balance Sheet
Cash Bank On Hand 6 5529 542     
Current Assets12 9326 55212 3489 17910 75311 60512 1863 733
Debtors 62 806     
Net Assets Liabilities 6 55812 3489 17910 75311 60512 1863 733
Net Assets Liabilities Including Pension Asset Liability12 5386 558      
Reserves/Capital
Called Up Share Capital66      
Profit Loss Account Reserve12 5326 552      
Shareholder Funds12 5386 558      
Other
Net Current Assets Liabilities12 5326 55212 3489 17910 75311 60512 1863 733
Total Assets Less Current Liabilities12 5386 55812 3489 17910 75311 60512 1863 733
Called Up Share Capital Not Paid Not Expressed As Current Asset66      
Creditors Due Within One Year400       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, April 2023
Free Download (3 pages)

Company search

Advertisements