Company NameThirty Seven, Edith Grove Management Company Limited
Company StatusDissolved
Company Number01028013
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1971(52 years, 6 months ago)
Dissolution Date2 August 2022 (1 year, 8 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 NameDr Mark Christopher McGaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(39 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address51 Cloudesley Road
London
N1 0EL
Director NameMr Kamal Hassan Fadli
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2022(50 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (closed 02 August 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusClosed
Appointed11 May 2006(34 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 02 August 2022)
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameAmanda Hamilton Pryce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1995)
RolePa/Secretary
Correspondence Address64 Goldhurst Terrace
Hampstead
London
NW6 3HT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1994)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Secretary NameJennifer Eileen Butterfield
NationalityBritish
StatusResigned
Appointed31 March 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 1994)
RoleCompany Director
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameCarol Ann Lashmar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(22 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2001)
RoleFinancial Director
Correspondence AddressFlat 3
37 Edith Grove
London
SW10 0LB
Secretary NameCarol Ann Lashmar
NationalityBritish
StatusResigned
Appointed18 July 1994(22 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2001)
RoleFinancial Director
Correspondence AddressFlat 3
37 Edith Grove
London
SW10 0LB
Director NameJohn Douglas Alexander Walton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1995(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1997)
RoleEstate Agent
Correspondence AddressFlat 2 37 Edith Grove
Chelsea
London
SW10 0LB
Director NameOscar Valle
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 1998(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2003)
RoleConsultant
Correspondence AddressFlat 2 112 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameMr Colin David Neil
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood
Forest Drive
Kinggswood
KT20 6LP
Secretary NameOscar Valle
NationalitySpanish
StatusResigned
Appointed02 February 2001(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2003)
RoleConsultant
Correspondence AddressFlat 2 112 Drakefield Road
Tooting Bec
London
SW17 8RR
Director NameMr Peter John Mabane Plant
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBower Lodge Well Lane
Repton
Derby
Derbyshire
DE65 6EY
Director NameLucy Elizabeth White
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 37 Edith Grove
London
SW10 0LB
Secretary NameLeanne Bugner
NationalityBritish
StatusResigned
Appointed14 November 2003(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2006)
RoleCompany Director
Correspondence Address4-37 Edith Grove
London
SW10 0LB
Director NameMark Charles Penna
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(37 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 March 2010)
RoleStockbroker
Correspondence AddressFlat 4 37 Edith Grove
London
SW10 0LB
Director NameMr Robert William James Bruce
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(38 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 5 37 Edith Grove
London
SW10 0LB

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 February 2021Termination of appointment of Lucy Elizabeth White as a director on 17 February 2021 (1 page)
6 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
2 April 2020Withdrawal of a person with significant control statement on 2 April 2020 (2 pages)
31 March 2020Cessation of Robert William James Bruce as a person with significant control on 17 March 2018 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 October 2019Withdrawal of a person with significant control statement on 28 October 2019 (2 pages)
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019 (2 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (7 pages)
15 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 May 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
5 May 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
1 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 May 2014Termination of appointment of Robert Bruce as a director (1 page)
1 May 2014Termination of appointment of Robert Bruce as a director (1 page)
31 March 2014Annual return made up to 31 March 2014 no member list (5 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (5 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
11 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
16 April 2012Annual return made up to 31 March 2012 no member list (5 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 July 2011Appointment of Dr Mark Christopher Mcgaw as a director (3 pages)
4 July 2011Appointment of Dr Mark Christopher Mcgaw as a director (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 31 March 2011 no member list (4 pages)
3 June 2011Annual return made up to 31 March 2011 no member list (4 pages)
27 April 2011Termination of appointment of Mark Penna as a director (1 page)
27 April 2011Termination of appointment of Mark Penna as a director (1 page)
21 April 2011Termination of appointment of Mark Penna as a director (1 page)
21 April 2011Termination of appointment of Mark Penna as a director (1 page)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 July 2010Director's details changed for Lucy Elizabeth Plant on 8 December 2007 (2 pages)
21 July 2010Director's details changed for Lucy Elizabeth Plant on 8 December 2007 (2 pages)
10 June 2010Appointment of Robert William James Bruce as a director (3 pages)
10 June 2010Appointment of Robert William James Bruce as a director (3 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
19 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
16 September 2009Director appointed mark charles penna (2 pages)
16 September 2009Director appointed mark charles penna (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 June 2009Annual return made up to 31/03/09 (2 pages)
4 June 2009Annual return made up to 31/03/09 (2 pages)
11 February 2009Director appointed peter john mabane plant logged form (1 page)
11 February 2009Director appointed peter john mabane plant logged form (1 page)
19 January 2009Appointment terminated director peter plant (1 page)
19 January 2009Appointment terminated director peter plant (1 page)
28 May 2008Annual return made up to 31/03/08 (4 pages)
28 May 2008Annual return made up to 31/03/08 (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
17 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
30 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2007Annual return made up to 31/03/07 (4 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Annual return made up to 31/03/07 (4 pages)
6 June 2007Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: 37 edith grove chelsea london SW10 0LB (1 page)
22 May 2006Registered office changed on 22/05/06 from: 37 edith grove chelsea london SW10 0LB (1 page)
9 May 2006Annual return made up to 31/03/06 (4 pages)
9 May 2006Annual return made up to 31/03/06 (4 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 May 2005Annual return made up to 31/03/05 (4 pages)
17 May 2005Annual return made up to 31/03/05 (4 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2004Annual return made up to 31/03/04 (4 pages)
15 April 2004Annual return made up to 31/03/04 (4 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003Secretary resigned;director resigned (1 page)
11 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(5 pages)
11 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 April 2002Annual return made up to 31/03/02 (3 pages)
15 April 2002Annual return made up to 31/03/02 (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
29 January 2002Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
29 January 2002Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (5 pages)
3 January 2001Full accounts made up to 31 March 2000 (5 pages)
26 April 2000Annual return made up to 31/03/00 (3 pages)
26 April 2000Annual return made up to 31/03/00 (3 pages)
19 October 1999Full accounts made up to 31 March 1999 (5 pages)
19 October 1999Full accounts made up to 31 March 1999 (5 pages)
10 April 1999Annual return made up to 31/03/99 (4 pages)
10 April 1999Annual return made up to 31/03/99 (4 pages)
2 October 1998Full accounts made up to 31 March 1998 (5 pages)
2 October 1998Full accounts made up to 31 March 1998 (5 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
11 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(4 pages)
22 August 1997Full accounts made up to 31 March 1997 (5 pages)
22 August 1997Full accounts made up to 31 March 1997 (5 pages)
7 April 1997Annual return made up to 31/03/97 (4 pages)
7 April 1997Annual return made up to 31/03/97 (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (5 pages)
28 October 1996Full accounts made up to 31 March 1996 (5 pages)
4 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Director resigned;new director appointed (2 pages)
30 November 1995Director resigned;new director appointed (2 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1971Certificate of incorporation (2 pages)
20 October 1971Incorporation (17 pages)
20 October 1971Incorporation (17 pages)
20 October 1971Certificate of incorporation (2 pages)