Company NameStrathgrove Limited
Company StatusActive
Company Number00972224
CategoryPrivate Limited Company
Incorporation Date12 February 1970(54 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Vivian Sternberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge
9 Keats Grove
London
NW3 2RR
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusCurrent
Appointed21 September 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameMrs Frances Aviva Blane
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2005(35 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address5 Hill Court
34 Highgate West Hill
London
N6 6NJ
Director NameMr Daniel Isaiah Sternberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2007(37 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameBeatrice Ruth Sternberg
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1994)
RoleCompany Director
Correspondence AddressKent Lodge 9 Keats Grove
Hampstead
London
NW3 2RR
Secretary NameMichael Vivian Sternberg
NationalityBritish
StatusResigned
Appointed11 December 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge
9 Keats Grove
London
NW3 2RR

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

101 at £1Frances Aviva Blane
50.50%
Ordinary
99 at £1Mr Michael Vivian Sternberg
49.50%
Ordinary

Financials

Year2014
Net Worth£629,089
Cash£21,210
Current Liabilities£26,683

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

27 April 2023Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 17 April 2023 (1 page)
19 April 2023Director's details changed for Michael Vivian Sternberg on 19 April 2023 (2 pages)
19 April 2023Change of details for Michael Vivian Sternberg as a person with significant control on 19 April 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
26 April 2022Director's details changed for Mr Daniel Isaiah Sternberg on 14 April 2022 (2 pages)
23 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 November 2019Director's details changed for Daniel Isaiah Sternberg on 27 November 2019 (2 pages)
18 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Acre House 11/15 William Road London NW1 3ER on 18 December 2018 (1 page)
21 August 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 August 2018 (1 page)
2 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 11 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
15 February 2017Director's details changed for Mrs Frances Aviva Blane on 24 June 2015 (2 pages)
15 February 2017Director's details changed for Mrs Frances Aviva Blane on 24 June 2015 (2 pages)
15 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(7 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(6 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 200
(6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Director's details changed for Mrs Frances Aviva Blane on 9 June 2015 (2 pages)
24 June 2015Director's details changed for Mrs Frances Aviva Blane on 9 June 2015 (2 pages)
24 June 2015Director's details changed for Mrs Frances Aviva Blane on 9 June 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(6 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
(6 pages)
31 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 200
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
10 December 2012Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from No 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 10 December 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(6 pages)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Registered office address changed from Clayton Stark & Co 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from Clayton Stark & Co 5Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 21 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(5 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Daniel Isaiah Sternberg on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Daniel Isaiah Sternberg on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Daniel Isaiah Sternberg on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 December 2008Return made up to 11/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(4 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
4 January 2008Return made up to 11/12/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(3 pages)
4 January 2008Return made up to 11/12/07; full list of members (3 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/12/2021 under section 1088 of the Companies Act 2006
(1 page)
9 May 2007New director appointed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Return made up to 11/12/06; full list of members (2 pages)
3 January 2007Return made up to 11/12/06; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Return made up to 11/12/04; full list of members (6 pages)
29 December 2004Return made up to 11/12/04; full list of members (6 pages)
8 December 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
8 December 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 January 2004Return made up to 11/12/03; full list of members (6 pages)
8 January 2004Return made up to 11/12/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
7 January 2003Return made up to 11/12/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
2 January 2002Return made up to 11/12/01; full list of members (6 pages)
2 January 2002Return made up to 11/12/01; full list of members (6 pages)
19 December 2000Ad 04/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Ad 04/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
12 December 2000Accounts for a small company made up to 5 April 2000 (4 pages)
12 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 January 2000Return made up to 11/12/99; full list of members (6 pages)
25 January 2000Return made up to 11/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (4 pages)
27 January 1999Return made up to 11/12/98; no change of members (5 pages)
27 January 1999Return made up to 11/12/98; no change of members (5 pages)
27 January 1999Full accounts made up to 5 April 1998 (8 pages)
27 January 1999Full accounts made up to 5 April 1998 (8 pages)
27 January 1999Full accounts made up to 5 April 1998 (8 pages)
5 January 1998Return made up to 11/12/97; full list of members (7 pages)
5 January 1998Return made up to 11/12/97; full list of members (7 pages)
14 November 1997Full accounts made up to 5 April 1997 (9 pages)
14 November 1997Full accounts made up to 5 April 1997 (9 pages)
14 November 1997Full accounts made up to 5 April 1997 (9 pages)
15 January 1997Full accounts made up to 5 April 1996 (9 pages)
15 January 1997Full accounts made up to 5 April 1996 (9 pages)
15 January 1997Full accounts made up to 5 April 1996 (9 pages)
6 January 1997Return made up to 11/12/96; no change of members (4 pages)
6 January 1997Return made up to 11/12/96; no change of members (4 pages)
16 August 1996Registered office changed on 16/08/96 from: 18 st. George street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st. George street hanover square london W1R 0LL (1 page)
25 February 1996Accounting reference date extended from 30/03 to 05/04 (1 page)
25 February 1996Accounting reference date extended from 30/03 to 05/04 (1 page)
9 February 1996Full accounts made up to 5 April 1995 (11 pages)
9 February 1996Full accounts made up to 5 April 1995 (11 pages)
9 February 1996Full accounts made up to 5 April 1995 (11 pages)
28 January 1996Return made up to 11/12/95; no change of members (5 pages)
28 January 1996Return made up to 11/12/95; no change of members (5 pages)
7 November 1991Accounts for a small company made up to 5 April 1991 (4 pages)
7 November 1991Accounts for a small company made up to 5 April 1991 (4 pages)
7 November 1991Accounts for a small company made up to 5 April 1991 (4 pages)
10 December 1990Accounts for a small company made up to 5 April 1990 (4 pages)
10 December 1990Accounts for a small company made up to 5 April 1990 (4 pages)
10 December 1990Accounts for a small company made up to 5 April 1990 (4 pages)
18 January 1990Accounts for a small company made up to 5 April 1989 (4 pages)
18 January 1990Accounts for a small company made up to 5 April 1989 (4 pages)
18 January 1990Accounts for a small company made up to 5 April 1989 (4 pages)
19 August 1988Accounts for a small company made up to 5 April 1988 (4 pages)
19 August 1988Accounts for a small company made up to 5 April 1988 (4 pages)
19 August 1988Accounts for a small company made up to 5 April 1988 (4 pages)
3 December 1987Accounts for a small company made up to 5 April 1987 (4 pages)
3 December 1987Accounts for a small company made up to 5 April 1987 (4 pages)
3 December 1987Accounts for a small company made up to 5 April 1987 (4 pages)
20 December 1986Return made up to 09/12/86; full list of members (4 pages)
20 December 1986Accounts for a small company made up to 5 April 1986 (4 pages)
20 December 1986Accounts for a small company made up to 5 April 1986 (4 pages)
20 December 1986Return made up to 09/12/86; full list of members (4 pages)
20 December 1986Accounts for a small company made up to 5 April 1986 (4 pages)
4 March 1970Allotment of shares (2 pages)
4 March 1970Allotment of shares (2 pages)
12 February 1970Certificate of incorporation (1 page)
12 February 1970Certificate of incorporation (1 page)