40 Grove Park Gardens
London
W4 3RZ
Director Name | Pamela Maguire |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Nicola Kondoyiannis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(41 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Mahdi Daryoush |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 30 August 2016(44 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Well Construction New Technology Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Domonic Banks |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Estate Agent Manager |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2012(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2012(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Mrs Kathleen Christiansen |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 23 May 2004) |
Role | Retired Journalist |
Correspondence Address | 40 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Mr James Burnham Watson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 28 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Brian Kenneth Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 40 Grove Park Gardens London W4 3RZ |
Director Name | Amanda May Proctor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 14 Ivy Crescent Chiswick London W4 5NG |
Secretary Name | Amanda May Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | 14 Ivy Crescent Chiswick London W4 5NG |
Director Name | Pamela Maguire |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2012) |
Role | Ballet Teacher |
Country of Residence | England |
Correspondence Address | Flat 5, 40 Grove Park Gardens London W4 3RZ |
Secretary Name | Pamela Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2012) |
Role | Ballet Teacher |
Country of Residence | England |
Correspondence Address | Flat 5, 40 Grove Park Gardens London W4 3RZ |
Director Name | Muhammad Anam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2006) |
Role | Financial Analyst |
Correspondence Address | 40 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Anna Dempsey |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2004(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2005) |
Role | Nurse |
Correspondence Address | 40 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | James Sunderland |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(33 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2012) |
Role | TV Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Park Gardens London W4 3RZ |
Director Name | Louise Patricia Clayton |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(34 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2012) |
Role | Script Reader |
Country of Residence | United Kingdom |
Correspondence Address | 40 Grove Park Gardens London W4 3RZ |
Director Name | James Sunderland |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 December 2014) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Mr Julian Fortay Walker |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2017) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
24 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
21 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
3 January 2019 | Appointment of Mr Domonic Banks as a director on 18 December 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
26 June 2017 | Termination of appointment of Julian Fortay Walker as a director on 21 June 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
26 June 2017 | Termination of appointment of Julian Fortay Walker as a director on 21 June 2017 (1 page) |
2 September 2016 | Appointment of Mr Mahdi Daryoush as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Mahdi Daryoush as a director on 30 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 29 September 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 29 September 2015 (1 page) |
18 August 2015 | Annual return made up to 22 July 2015 no member list (6 pages) |
18 August 2015 | Annual return made up to 22 July 2015 no member list (6 pages) |
25 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
21 April 2015 | Termination of appointment of James Sunderland as a director on 24 December 2014 (1 page) |
21 April 2015 | Termination of appointment of James Sunderland as a director on 24 December 2014 (1 page) |
4 August 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
4 August 2014 | Annual return made up to 22 July 2014 no member list (6 pages) |
15 May 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
15 May 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
7 August 2013 | Appointment of Nicola Kondoyiannis as a director (2 pages) |
7 August 2013 | Appointment of Julian Walker as a director (2 pages) |
7 August 2013 | Appointment of Julian Walker as a director (2 pages) |
7 August 2013 | Appointment of Nicola Kondoyiannis as a director (2 pages) |
25 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
25 July 2013 | Annual return made up to 22 July 2013 no member list (5 pages) |
9 April 2013 | Current accounting period extended from 31 March 2013 to 29 September 2013 (3 pages) |
9 April 2013 | Current accounting period extended from 31 March 2013 to 29 September 2013 (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Appointment of Pamela Maguire as a director (2 pages) |
23 August 2012 | Appointment of Pamela Maguire as a director (2 pages) |
22 August 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
22 August 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
22 August 2012 | Appointment of James Sunderland as a director (2 pages) |
22 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
22 August 2012 | Appointment of Ringley Shadow Directors Limited as a director (2 pages) |
22 August 2012 | Appointment of James Sunderland as a director (2 pages) |
21 August 2012 | Registered office address changed from 40 Grove Park Gardens Chiswick London W4 3RZ on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 40 Grove Park Gardens Chiswick London W4 3RZ on 21 August 2012 (1 page) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (2 pages) |
31 July 2012 | Annual return made up to 22 July 2012 no member list (2 pages) |
19 July 2012 | Termination of appointment of Pamela Maguire as a director (1 page) |
19 July 2012 | Termination of appointment of James Sunderland as a director (1 page) |
19 July 2012 | Termination of appointment of James Sunderland as a director (1 page) |
19 July 2012 | Termination of appointment of Pamela Maguire as a director (1 page) |
19 July 2012 | Termination of appointment of James Watson as a director (1 page) |
19 July 2012 | Termination of appointment of Louise Clayton as a director (1 page) |
19 July 2012 | Termination of appointment of Louise Clayton as a director (1 page) |
19 July 2012 | Termination of appointment of Pamela Maguire as a director (1 page) |
19 July 2012 | Termination of appointment of Pamela Maguire as a secretary (1 page) |
19 July 2012 | Termination of appointment of James Watson as a director (1 page) |
19 July 2012 | Termination of appointment of James Watson as a director (1 page) |
19 July 2012 | Termination of appointment of Pamela Maguire as a secretary (1 page) |
19 July 2012 | Termination of appointment of Pamela Maguire as a director (1 page) |
19 July 2012 | Termination of appointment of James Watson as a director (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 August 2011 | Annual return made up to 22 July 2011 no member list (7 pages) |
7 August 2011 | Annual return made up to 22 July 2011 no member list (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Stephen Charles Otter on 22 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (7 pages) |
16 August 2010 | Director's details changed for James Sunderland on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Maguire on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for James Sunderland on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr James Burnham Watson on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Stephen Charles Otter on 22 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 22 July 2010 no member list (7 pages) |
16 August 2010 | Director's details changed for Mr James Burnham Watson on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Pamela Maguire on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Louise Patricia Clayton on 22 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Louise Patricia Clayton on 22 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Annual return made up to 22/07/09 (3 pages) |
14 August 2009 | Annual return made up to 22/07/09 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 August 2008 | Annual return made up to 22/07/08 (3 pages) |
1 August 2008 | Annual return made up to 22/07/08 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Annual return made up to 22/07/07 (2 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Annual return made up to 22/07/07 (2 pages) |
4 September 2007 | New director appointed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Annual return made up to 22/07/06 (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Annual return made up to 22/07/06 (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 September 2005 | Annual return made up to 22/07/05 (2 pages) |
23 September 2005 | Annual return made up to 22/07/05 (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 August 2004 | Annual return made up to 22/07/04
|
27 August 2004 | Annual return made up to 22/07/04
|
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 July 2003 | New director appointed (2 pages) |
26 July 2003 | New director appointed (2 pages) |
15 July 2003 | Annual return made up to 22/07/03
|
15 July 2003 | Annual return made up to 22/07/03
|
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Annual return made up to 22/07/02 (4 pages) |
16 July 2002 | Annual return made up to 22/07/02 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 July 2001 | Annual return made up to 22/07/01 (4 pages) |
18 July 2001 | Annual return made up to 22/07/01 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Annual return made up to 22/07/00
|
14 July 2000 | Annual return made up to 22/07/00
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 July 1999 | Annual return made up to 22/07/99 (4 pages) |
14 July 1999 | Annual return made up to 22/07/99 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 July 1998 | Annual return made up to 22/07/98 (4 pages) |
23 July 1998 | Annual return made up to 22/07/98 (4 pages) |
5 August 1997 | Annual return made up to 22/07/97
|
5 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 August 1997 | Annual return made up to 22/07/97
|
5 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
12 July 1995 | Annual return made up to 22/07/95 (4 pages) |
12 July 1995 | Annual return made up to 22/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
8 August 1986 | Registered office changed on 08/08/86 from: sycamore house 1 woodside road amersham bucks WP6 6AA (1 page) |
26 April 1972 | Incorporation (18 pages) |
26 April 1972 | Incorporation (18 pages) |