Company NameGrove Lodge (Clapham) Management Company Limited
Company StatusDissolved
Company Number00941598
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1968(55 years, 6 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Gavin Entwistle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleExecutive
Correspondence Address12 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameMr Ronald Leonard Hearn
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameRichard Patrick O'Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleWriter
Correspondence AddressFlat 11 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameSheelagh Maura Odonovan
Date of BirthMay 1919 (Born 105 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleTheatrical Agent
Correspondence Address8 Grove Lodge
London
SW4 7AE
Director NameMs Mary Frances Shearer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Secretary NameMs Mary Frances Shearer
NationalityBritish
StatusClosed
Appointed14 November 1995(27 years after company formation)
Appointment Duration3 years, 6 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grove Lodge
London
SW4 7AE
Director NameMargaret Borland
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleRetired
Correspondence Address7 Grove Lodge
London
SW4 7AE
Secretary NameCaroline Suzannah Benyon
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address4 Grove Lodge
Crescent Grove
London
SW4 7AE

Location

Registered AddressGrove Lodge
Crescent Grove
London
SW4 7AE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Full accounts made up to 30 September 1998 (10 pages)
7 January 1999Annual return made up to 31/12/98 (6 pages)
7 January 1999Application for striking-off (1 page)
8 April 1998Full accounts made up to 30 September 1997 (8 pages)
23 January 1998Director resigned (1 page)
23 January 1998Annual return made up to 31/12/97 (6 pages)
10 September 1997Director resigned (1 page)
27 July 1997Full accounts made up to 30 September 1996 (9 pages)
6 February 1997Annual return made up to 31/12/96 (6 pages)
17 February 1996Full accounts made up to 30 September 1995 (10 pages)
8 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Secretary resigned
(6 pages)