This company is commonly known as 16 And 16a Grove Road Limited. The company was founded 16 years ago and was given the registration number 06316865. The firm's registered office is in LONDON. You can find them at 1 Charterhouse Mews, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | 16 AND 16A GROVE ROAD LIMITED |
---|---|---|
Company Number | : | 06316865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2007 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Charterhouse Mews, London, England, EC1M 6BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Charterhouse Mews, London, England, EC1M 6BB | Director | 19 July 2008 | Active |
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 20 July 2020 | Active |
16a Grove Road, Acton, W3 6AW | Secretary | 18 July 2007 | Active |
16a Grove Road, Acton, W3 6AW | Director | 18 July 2007 | Active |
16 Grove Road, Acton, W3 6AW | Director | 18 July 2007 | Active |
Ground Floor Flat, 21 Shirley Road, London, United Kingdom, W4 1DD | Director | 01 March 2019 | Active |
Mr Harry Digby Warne | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a, Grove Road, London, England, W3 6AW |
Nature of control | : |
|
Ms Sarah Elizabeth Wallis | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor Flat, 21 Shirley Road, London, United Kingdom, W4 1DD |
Nature of control | : |
|
Ms Yvonne Christine Malolepsza | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Charterhouse Mews, London, England, EC1M 6BB |
Nature of control | : |
|
Mr Matthew John Ashwood | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23a, Homefield Road, Warlingham, England, CR6 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-16 | Gazette | Gazette filings brought up to date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.