This company is commonly known as Grove Close (n14 4en) Limited. The company was founded 10 years ago and was given the registration number 08624621. The firm's registered office is in LONDON. You can find them at 869 High Road, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GROVE CLOSE (N14 4EN) LIMITED |
---|---|---|
Company Number | : | 08624621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 869 High Road, London, N12 8QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Grove Close, Avenue Road, London, England, N14 4EN | Director | 20 October 2014 | Active |
35 Grove Close, Avenue Road, London, United Kingdom, N14 4EN | Director | 17 November 2017 | Active |
1320, High Road, Whetstone, London, England, N20 9HP | Secretary | 25 July 2013 | Active |
1320, High Road, Whetstone, London, England, N20 9HP | Director | 25 July 2013 | Active |
Shop Front, 61 Brookhill Road, Barnet, England, EN4 8SF | Director | 25 July 2013 | Active |
2 Grove Close, Avenue Road, Southgate, London, United Kingdom, N14 4EN | Director | 20 October 2014 | Active |
Mr Paul Lambrianides | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Grove Close, Avenue Road, London, United Kingdom, N14 4EN |
Nature of control | : |
|
Mr Richard James Pering | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Grove Close, Grove Close, Avenue Road, London, England, N14 4EN |
Nature of control | : |
|
Mr Bernardo Nunziata | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shop Front, Brookhill Road, Barnet, England, EN4 8SF |
Nature of control | : |
|
Mr Yusuf Aref Budeiri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Grove Close, Grove Close, Avenue Road, London, England, N14 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-16 | Officers | Termination director company with name termination date. | Download |
2016-10-26 | Document replacement | Second filing of annual return with made up date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.