Company NameForty Grove Park Gardens Management Company Limited
Company StatusActive
Company Number01051606
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1972(52 years 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 Stephen Charles Otter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(31 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
40 Grove Park Gardens
London
W4 3RZ
Director NamePamela Maguire
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(39 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameNicola Kondoyiannis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(41 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Mahdi Daryoush
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIranian
StatusCurrent
Appointed30 August 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleWell Construction New Technology Advisor
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Domonic Banks
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(46 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleEstate Agent Manager
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed16 July 2012(40 years, 3 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed16 July 2012(40 years, 3 months after company formation)
Appointment Duration11 years, 9 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameMrs Kathleen Christiansen
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 May 2004)
RoleRetired Journalist
Correspondence Address40 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameMr James Burnham Watson
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 28 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameBrian Kenneth Marshall
NationalityBritish
StatusResigned
Appointed22 July 1992(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 August 1994)
RoleCompany Director
Correspondence Address40 Grove Park Gardens
London
W4 3RZ
Director NameAmanda May Proctor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2000)
RoleAccountant
Correspondence Address14 Ivy Crescent
Chiswick
London
W4 5NG
Secretary NameAmanda May Proctor
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2000)
RoleAccountant
Correspondence Address14 Ivy Crescent
Chiswick
London
W4 5NG
Director NamePamela Maguire
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2012)
RoleBallet Teacher
Country of ResidenceEngland
Correspondence AddressFlat 5, 40 Grove Park Gardens
London
W4 3RZ
Secretary NamePamela Maguire
NationalityBritish
StatusResigned
Appointed01 January 2000(27 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2012)
RoleBallet Teacher
Country of ResidenceEngland
Correspondence AddressFlat 5, 40 Grove Park Gardens
London
W4 3RZ
Director NameMuhammad Anam
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleFinancial Analyst
Correspondence Address40 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameAnna Dempsey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2004(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2005)
RoleNurse
Correspondence Address40 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameJames Sunderland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(33 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2012)
RoleTV Executive Producer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Park Gardens
London
W4 3RZ
Director NameLouise Patricia Clayton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(34 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2012)
RoleScript Reader
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Park Gardens
London
W4 3RZ
Director NameJames Sunderland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2014)
RoleTV Executive
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS
Director NameMr Julian Fortay Walker
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 2017)
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address349 Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 June 2023Accounts for a dormant company made up to 29 September 2022 (2 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 29 September 2021 (2 pages)
21 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 29 September 2020 (2 pages)
29 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
3 January 2019Appointment of Mr Domonic Banks as a director on 18 December 2018 (2 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
26 June 2017Termination of appointment of Julian Fortay Walker as a director on 21 June 2017 (1 page)
26 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
26 June 2017Termination of appointment of Julian Fortay Walker as a director on 21 June 2017 (1 page)
2 September 2016Appointment of Mr Mahdi Daryoush as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Mahdi Daryoush as a director on 30 August 2016 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with no updates (3 pages)
19 August 2016Confirmation statement made on 19 August 2016 with no updates (3 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
28 June 2016Accounts for a dormant company made up to 29 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 29 September 2015 (1 page)
18 August 2015Annual return made up to 22 July 2015 no member list (6 pages)
18 August 2015Annual return made up to 22 July 2015 no member list (6 pages)
25 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
21 April 2015Termination of appointment of James Sunderland as a director on 24 December 2014 (1 page)
21 April 2015Termination of appointment of James Sunderland as a director on 24 December 2014 (1 page)
4 August 2014Annual return made up to 22 July 2014 no member list (6 pages)
4 August 2014Annual return made up to 22 July 2014 no member list (6 pages)
15 May 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
15 May 2014Accounts for a dormant company made up to 29 September 2013 (1 page)
29 January 2014Resolutions
  • RES13 ‐ Company business 04/07/2013
(2 pages)
29 January 2014Resolutions
  • RES13 ‐ Company business 04/07/2013
(2 pages)
7 August 2013Appointment of Nicola Kondoyiannis as a director (2 pages)
7 August 2013Appointment of Julian Walker as a director (2 pages)
7 August 2013Appointment of Julian Walker as a director (2 pages)
7 August 2013Appointment of Nicola Kondoyiannis as a director (2 pages)
25 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
25 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
9 April 2013Current accounting period extended from 31 March 2013 to 29 September 2013 (3 pages)
9 April 2013Current accounting period extended from 31 March 2013 to 29 September 2013 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Appointment of Pamela Maguire as a director (2 pages)
23 August 2012Appointment of Pamela Maguire as a director (2 pages)
22 August 2012Appointment of Ringley Limited as a secretary (2 pages)
22 August 2012Appointment of Ringley Limited as a secretary (2 pages)
22 August 2012Appointment of James Sunderland as a director (2 pages)
22 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
22 August 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
22 August 2012Appointment of James Sunderland as a director (2 pages)
21 August 2012Registered office address changed from 40 Grove Park Gardens Chiswick London W4 3RZ on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 40 Grove Park Gardens Chiswick London W4 3RZ on 21 August 2012 (1 page)
31 July 2012Annual return made up to 22 July 2012 no member list (2 pages)
31 July 2012Annual return made up to 22 July 2012 no member list (2 pages)
19 July 2012Termination of appointment of Pamela Maguire as a director (1 page)
19 July 2012Termination of appointment of James Sunderland as a director (1 page)
19 July 2012Termination of appointment of James Sunderland as a director (1 page)
19 July 2012Termination of appointment of Pamela Maguire as a director (1 page)
19 July 2012Termination of appointment of James Watson as a director (1 page)
19 July 2012Termination of appointment of Louise Clayton as a director (1 page)
19 July 2012Termination of appointment of Louise Clayton as a director (1 page)
19 July 2012Termination of appointment of Pamela Maguire as a director (1 page)
19 July 2012Termination of appointment of Pamela Maguire as a secretary (1 page)
19 July 2012Termination of appointment of James Watson as a director (1 page)
19 July 2012Termination of appointment of James Watson as a director (1 page)
19 July 2012Termination of appointment of Pamela Maguire as a secretary (1 page)
19 July 2012Termination of appointment of Pamela Maguire as a director (1 page)
19 July 2012Termination of appointment of James Watson as a director (1 page)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Annual return made up to 22 July 2011 no member list (7 pages)
7 August 2011Annual return made up to 22 July 2011 no member list (7 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Stephen Charles Otter on 22 July 2010 (2 pages)
16 August 2010Annual return made up to 22 July 2010 no member list (7 pages)
16 August 2010Director's details changed for James Sunderland on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Pamela Maguire on 22 July 2010 (2 pages)
16 August 2010Director's details changed for James Sunderland on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Mr James Burnham Watson on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Stephen Charles Otter on 22 July 2010 (2 pages)
16 August 2010Annual return made up to 22 July 2010 no member list (7 pages)
16 August 2010Director's details changed for Mr James Burnham Watson on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Pamela Maguire on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Louise Patricia Clayton on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Louise Patricia Clayton on 22 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Annual return made up to 22/07/09 (3 pages)
14 August 2009Annual return made up to 22/07/09 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 August 2008Annual return made up to 22/07/08 (3 pages)
1 August 2008Annual return made up to 22/07/08 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Annual return made up to 22/07/07 (2 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
4 September 2007Annual return made up to 22/07/07 (2 pages)
4 September 2007New director appointed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Director resigned (1 page)
22 August 2006Annual return made up to 22/07/06 (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Annual return made up to 22/07/06 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Annual return made up to 22/07/05 (2 pages)
23 September 2005Annual return made up to 22/07/05 (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(5 pages)
27 August 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(5 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
15 July 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 July 2002Annual return made up to 22/07/02 (4 pages)
16 July 2002Annual return made up to 22/07/02 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Annual return made up to 22/07/01 (4 pages)
18 July 2001Annual return made up to 22/07/01 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 July 2000Annual return made up to 22/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 July 1999Annual return made up to 22/07/99 (4 pages)
14 July 1999Annual return made up to 22/07/99 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Annual return made up to 22/07/98 (4 pages)
23 July 1998Annual return made up to 22/07/98 (4 pages)
5 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
5 August 1997Annual return made up to 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Annual return made up to 22/07/95 (4 pages)
12 July 1995Annual return made up to 22/07/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 August 1986Registered office changed on 08/08/86 from: sycamore house 1 woodside road amersham bucks WP6 6AA (1 page)
26 April 1972Incorporation (18 pages)
26 April 1972Incorporation (18 pages)