Company NameTwenty-Two Gunter Grove (Management) Limited
Company StatusActive
Company Number00943070
CategoryPrivate Limited Company
Incorporation Date26 November 1968(55 years, 5 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 NameMr Richard Stuart Hornsey
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(22 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Gunter Grove
London
SW10 0UJ
Director NameMiss Laura Giustiniani
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed14 October 2008(39 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House 22c Gunter Grove
London
SW10 0UJ
Director NameMr Robert Michael Scarlett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2009(40 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House 22d Gunter Grove
London
SW16 6NT
Director NameMr Kulbir Singh Sandhu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(55 years after company formation)
Appointment Duration4 months, 3 weeks
RoleIT Professional
Country of ResidenceUnited States
Correspondence Address22 Gunter Grove
London
SW10 0UJ
Secretary NameMr Kulbir Singh Sandhu
StatusCurrent
Appointed29 November 2023(55 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address22 Gunter Grove
London
SW10 0UJ
Director NameChristopher Gold
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(22 years, 2 months after company formation)
Appointment Duration18 years (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressFlat D
22 Gunter Grove
London
SW10 0UJ
Director NameAlison Harper
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressFlat 3
22 Gunter Grove
London
SW10 0UJ
Secretary NameChristopher Gold
NationalityBritish
StatusResigned
Appointed14 February 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressFlat D
22 Gunter Grove
London
SW10 0UJ
Director NameJudith Anna Cecilia Beuve-Mery
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(25 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 January 2003)
RoleCompany Director
Correspondence AddressFlat B
22 Gunter Grove
London
SW10 0UJ
Secretary NameMr Richard Stuart Hornsey
NationalityBritish
StatusResigned
Appointed01 May 1999(30 years, 5 months after company formation)
Appointment Duration22 years, 5 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Gunter Grove
London
SW10 0UJ
Director NameMichael John Anthony Oconnor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2002)
RoleManagement Consultant
Correspondence AddressFlat 3 22 Gunter Grove
London
SW10 0UJ
Director NameKate Alexandra Inston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(33 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2008)
RoleInterior Designer
Correspondence AddressFlat C
22 Gunter Grove
London
SW10 0UJ
Director NameDogg Baldursdottir Thomsen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(34 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lamont Road
London
SW10 0HP
Director NameMr Pascal Pierre Vincent Philippon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2011(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2014)
RoleBusiness Consultant
Country of ResidenceFrench West Indies
Correspondence Address97133 Petite Saline
Saint Barthelemy
Bp 1034
Director NameMr Richard William Bisset Lough
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(45 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 11 March 2014)
RoleJournalist
Country of ResidenceKenya
Correspondence AddressSouth Park Stables Fordcombe Road
Penshurst
Tonbridge
Kent
TN11 8EA
Director NameMrs Victoria Jane Averill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 November 2023)
RoleJournalist
Country of ResidenceFrance
Correspondence AddressCapel End Vicarage Lane
Capel
Dorking
Surrey
RH5 5LL
Secretary NameMs Victoria Jane Averill
StatusResigned
Appointed03 October 2021(52 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2023)
RoleCompany Director
Correspondence AddressCapel End Vicarage Lane
Capel
Dorking
RH5 5LL

Location

Registered Address22 Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2013
Turnover£12,450
Net Worth£10,521
Cash£9,184
Current Liabilities£752

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

14 October 2020Micro company accounts made up to 30 June 2020 (7 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 30 June 2018 (7 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
20 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
4 November 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
15 October 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
15 October 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(8 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(8 pages)
25 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
25 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
11 March 2014Appointment of Mrs Victoria Jane Averill as a director (2 pages)
11 March 2014Termination of appointment of Richard Lough as a director (1 page)
11 March 2014Termination of appointment of Richard Lough as a director (1 page)
11 March 2014Appointment of Mrs Victoria Jane Averill as a director (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(8 pages)
6 March 2014Appointment of Mr Richard William Bisset Lough as a director (2 pages)
6 March 2014Termination of appointment of Pascal Philippon as a director (1 page)
6 March 2014Termination of appointment of Pascal Philippon as a director (1 page)
6 March 2014Appointment of Mr Richard William Bisset Lough as a director (2 pages)
1 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
1 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
1 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
28 March 2011Appointment of Mr. Pascal Pierre Vincent Philippon as a director (2 pages)
28 March 2011Appointment of Mr. Pascal Pierre Vincent Philippon as a director (2 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
22 February 2011Termination of appointment of Dogg Thomsen as a director (1 page)
22 February 2011Termination of appointment of Dogg Thomsen as a director (1 page)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
18 February 2010Director's details changed for Miss Laura Giustiniani on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Miss Laura Giustiniani on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mr. Robert Michael Scarlett on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Dogg Baldursdottir Thomsen on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Richard Stuart Hornsey on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Dogg Baldursdottir Thomsen on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Richard Stuart Hornsey on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr. Robert Michael Scarlett on 16 February 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
19 March 2009Director appointed mr. Robert michael scarlett (1 page)
19 March 2009Director appointed mr. Robert michael scarlett (1 page)
12 March 2009Return made up to 14/02/09; full list of members (5 pages)
12 March 2009Return made up to 14/02/09; full list of members (5 pages)
11 March 2009Appointment terminated director christopher gold (1 page)
11 March 2009Appointment terminated director christopher gold (1 page)
20 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
17 October 2008Director appointed miss laura giustiniani (1 page)
17 October 2008Director appointed miss laura giustiniani (1 page)
14 October 2008Appointment terminated director kate inston (1 page)
14 October 2008Appointment terminated director kate inston (1 page)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
27 February 2008Return made up to 14/02/08; full list of members (5 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
19 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
27 March 2006Return made up to 14/02/06; full list of members (9 pages)
27 March 2006Return made up to 14/02/06; full list of members (9 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
18 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
4 March 2005Return made up to 14/02/05; full list of members (9 pages)
4 March 2005Return made up to 14/02/05; full list of members (9 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
25 October 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
24 March 2004Return made up to 14/02/04; full list of members (9 pages)
24 March 2004Return made up to 14/02/04; full list of members (9 pages)
18 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
18 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
2 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2002Full accounts made up to 30 June 2002 (11 pages)
22 October 2002Full accounts made up to 30 June 2002 (11 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
7 March 2002Return made up to 14/02/02; full list of members (8 pages)
7 March 2002Return made up to 14/02/02; full list of members (8 pages)
20 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
20 November 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
21 August 2001Registered office changed on 21/08/01 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
11 May 2001Return made up to 14/02/01; full list of members (8 pages)
11 May 2001Return made up to 14/02/01; full list of members (8 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 30 June 2000 (10 pages)
29 September 2000Full accounts made up to 30 June 2000 (10 pages)
23 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1999Registered office changed on 03/12/99 from: 48 portland place london W1N 4AJ (1 page)
3 December 1999Registered office changed on 03/12/99 from: 48 portland place london W1N 4AJ (1 page)
8 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
8 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
15 April 1999Return made up to 14/02/99; full list of members (6 pages)
15 April 1999Return made up to 14/02/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 June 1998 (7 pages)
29 December 1998Full accounts made up to 30 June 1998 (7 pages)
24 March 1998Return made up to 14/02/98; full list of members (6 pages)
24 March 1998Return made up to 14/02/98; full list of members (6 pages)
20 February 1998Full accounts made up to 30 June 1997 (7 pages)
20 February 1998Full accounts made up to 30 June 1997 (7 pages)
19 May 1997Return made up to 14/02/97; no change of members (4 pages)
19 May 1997Return made up to 14/02/97; no change of members (4 pages)
10 February 1997Full accounts made up to 30 June 1996 (7 pages)
10 February 1997Full accounts made up to 30 June 1996 (7 pages)
13 April 1996Return made up to 14/02/96; full list of members (6 pages)
13 April 1996Return made up to 14/02/96; full list of members (6 pages)
19 March 1996Full accounts made up to 30 June 1995 (7 pages)
19 March 1996Full accounts made up to 30 June 1995 (7 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Director's particulars changed (2 pages)
13 April 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)