UKBizDB.co.uk

8 MIDDLETON GROVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8 Middleton Grove Limited. The company was founded 28 years ago and was given the registration number 03086147. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:8 MIDDLETON GROVE LIMITED
Company Number:03086147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:247 Gray's Inn Road, London, WC1X 8QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Secretary31 August 1999Active
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Director05 March 2004Active
Unit 2.15, Barley Mow Centre, 10 Barley Mow Passage, London, England, W4 4PH

Director23 November 1995Active
Flat 3 8 Middleton Grove, London, N7 9LU

Secretary23 November 1995Active
Flat 2 8 Middleton Grove, London, N7 9LU

Secretary09 May 1997Active
Flat 2 8 Middleton Grove, London, N7 9LU

Secretary28 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 August 1995Active
Flat 2, 8 Middleton Grove, London, N7 9LU

Director25 February 2000Active
5 Barnsdale, Great Easton, LE16 8SG

Director23 November 1995Active
Flat 2 8 Middleton Grove, London, N7 9LU

Director09 May 1997Active
Flat 2 8 Middleton Grove, London, N7 9LU

Director23 November 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 August 1995Active

People with Significant Control

Mr Vasilios Demosthenous Vasilios Demosthenous
Notified on:01 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 2.15, Barley Mow Centre, London, England, W4 4PH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Address

Change registered office address company with date old address new address.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-24Officers

Change person secretary company with change date.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Address

Change registered office address company with date old address new address.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.