Company Name5 Grittleton Road Limited
Company StatusActive
Company Number01213845
CategoryPrivate Limited Company
Incorporation Date27 May 1975(48 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Riversdale Chaloner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1992(17 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Gardens
Ealing
London
W5 5HY
Director NameMs Patricia Ines Rosa Celata
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2008(32 years, 11 months after company formation)
Appointment Duration16 years
RoleCompliance Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 5 Grittleton Road
Maida Vale
London
W9 2DD
Director NameMs Maryam Mousavi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(37 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleFreelance Journalist/Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 At 5 Grittleton Road
London
W9 2DD
Secretary NameAshley Milton Ltd (Corporation)
StatusCurrent
Appointed28 October 2020(45 years, 5 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address290 Elgin Avenue
London
W9 1JS
Director NameMr Hiten Jackis Dayal
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(17 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 1992)
RoleCompany Director
Correspondence Address5 Grittleton Road
London
W9 2DD
Secretary NameMr Peter Riversdale Chaloner
NationalityBritish
StatusResigned
Appointed02 July 1992(17 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Gardens
Ealing
London
W5 5HY
Director NameMs Maryam Moosavi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(17 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 April 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Grittleton Road Maida Vale
London
W9 2DD
Secretary NameMr Elliot Esterson
StatusResigned
Appointed15 January 2015(39 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2020)
RoleCompany Director
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Secretary NameIntegrity Property Management Ltd (Corporation)
StatusResigned
Appointed09 November 2010(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 08 November 2011)
Correspondence AddressJubilee House Merrion Avenue
Stanmore
Middlesex
HA7 4RY

Location

Registered Address290 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anne-laure Ruuska
16.67%
Ordinary
1 at £1Diana Tadjuideen
16.67%
Ordinary
1 at £1E. Sanyaolu
16.67%
Ordinary
1 at £1M. Mousavi
16.67%
Ordinary
1 at £1P.r. Chaloner
16.67%
Ordinary
1 at £1Patricia Celata & Robert Shervil
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months, 2 weeks ago)
Next Return Due12 November 2024 (6 months from now)

Filing History

10 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 November 2020Register(s) moved to registered inspection location 290 Elgin Avenue London W9 1JS (1 page)
17 November 2020Register inspection address has been changed to 290 Elgin Avenue London W9 1JS (1 page)
17 November 2020Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to 290 Elgin Avenue London W9 1JS on 17 November 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2020Appointment of Ashley Milton Ltd as a secretary on 28 October 2020 (2 pages)
29 October 2020Termination of appointment of Elliot Esterson as a secretary on 28 October 2020 (1 page)
2 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Register inspection address has been changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(7 pages)
7 January 2016Register inspection address has been changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN England to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 6
(7 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Trent Park Properties 781 Finchley Road London NW11 8DN to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(7 pages)
16 January 2015Director's details changed for Ms Maryam Moosavi on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Ms Maryam Moosavi on 16 January 2015 (2 pages)
16 January 2015Appointment of Mr Elliot Esterson as a secretary on 15 January 2015 (2 pages)
16 January 2015Appointment of Mr Elliot Esterson as a secretary on 15 January 2015 (2 pages)
16 January 2015Register inspection address has been changed from C/O Company Directors 5 Grittleton Road London W9 2DD England to C/O Trent Park Properties 781 Finchley Road London NW11 8DN (1 page)
16 January 2015Registered office address changed from 5 Grittleton Road London W9 2DD to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 16 January 2015 (1 page)
16 January 2015Register inspection address has been changed from C/O Company Directors 5 Grittleton Road London W9 2DD England to C/O Trent Park Properties 781 Finchley Road London NW11 8DN (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 6
(7 pages)
16 January 2015Registered office address changed from 5 Grittleton Road London W9 2DD to C/O Trent Park Properties 781 Finchley Road London NW11 8DN on 16 January 2015 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 6
(7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 June 2013Register inspection address has been changed (1 page)
16 June 2013Register inspection address has been changed (1 page)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
7 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
28 February 2013Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 28 February 2013 (2 pages)
28 February 2013Registered office address changed from C/O Integrity Property Management Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom on 28 February 2013 (2 pages)
11 December 2012Termination of appointment of Integrity Property Management Ltd as a secretary (1 page)
11 December 2012Termination of appointment of Integrity Property Management Ltd as a secretary (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Appointment of Ms Maryam Moosavi as a director (3 pages)
29 August 2012Appointment of Ms Maryam Moosavi as a director (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Termination of appointment of Peter Chaloner as a secretary (1 page)
16 February 2011Appointment of Integrity Property Management Ltd as a secretary (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Registered office address changed from , 290 Elgin Avenue, Maida Vale, London, W9 1JS on 16 February 2011 (1 page)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Registered office address changed from , 290 Elgin Avenue, Maida Vale, London, W9 1JS on 16 February 2011 (1 page)
16 February 2011Termination of appointment of Peter Chaloner as a secretary (1 page)
16 February 2011Appointment of Integrity Property Management Ltd as a secretary (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Peter Riversdale Chaloner on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Peter Riversdale Chaloner on 31 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Patricia Ines Rosa Celata on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Patricia Ines Rosa Celata on 31 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Return made up to 31/12/07; full list of members (5 pages)
24 April 2008Director appointed ms patricia ines rosa celata (1 page)
24 April 2008Return made up to 31/12/07; full list of members (5 pages)
24 April 2008Appointment terminated director maryam moosavi (1 page)
24 April 2008Appointment terminated director maryam moosavi (1 page)
24 April 2008Director appointed ms patricia ines rosa celata (1 page)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 August 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(8 pages)
21 August 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 21/08/06
(8 pages)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Return made up to 31/12/03; full list of members (8 pages)
24 February 2004Return made up to 31/12/03; full list of members (8 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
23 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2002Return made up to 31/12/01; full list of members (8 pages)
29 October 2002Return made up to 31/12/01; full list of members (8 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 September 2000Return made up to 31/12/99; full list of members (7 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 September 2000Return made up to 31/12/99; full list of members (7 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 March 1997Return made up to 31/12/96; full list of members (6 pages)
18 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 March 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 March 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
20 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 May 1975Incorporation (15 pages)
27 May 1975Incorporation (15 pages)