Company Name21 Limes Grove Management Company Limited
Company StatusActive
Company Number01928197
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameFoon Frances Tsoi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(8 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane, New Eltham
London
SE9 3TL
Director NameShireen Sheik-Panchoo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameDivine Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(22 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleMedia Perform
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Roger Rondenbosch
Date of BirthJune 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed22 June 2012(26 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleInternal Auditor
Country of ResidenceNetherlands
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameShireen Sheik-Panchoo
StatusCurrent
Appointed22 June 2012(26 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMrs Alison Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 1996)
RoleClerk
Correspondence Address21 Limes Grove
Lewisham
London
SE13 6DD
Director NameAndrew Mark Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleCore Build/Winder
Correspondence AddressFlat 2
21 Limes Grove
Lewisham
London
SE13 6DD
Director NameMs Elizabeth Menzies
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 July 2000)
RoleArts Administrator
Correspondence Address21 Limes Grove
London
SE13 6DD
Director NameMr David Peter Mobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 June 2002)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 13 Gabriel House
26 Islington Green
London
N1 8DU
Secretary NameMs Jacqueline Lahiff
NationalityBritish
StatusResigned
Appointed10 October 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleCompany Director
Correspondence Address21 Limes Grove
London
SE13 6DD
Secretary NameAndrew Mark Collins
NationalityBritish
StatusResigned
Appointed15 October 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 1996)
RoleCorebuild/Winder
Correspondence AddressFlat 2
21 Limes Grove
Lewisham
London
SE13 6DD
Director NameTai Yau Leung
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years after company formation)
Appointment Duration11 years (resigned 23 July 2007)
RoleJournalist
Correspondence AddressFlat 2 21 Limes Grove
Lewisham
London
SE13 6DD
Secretary NameElizabeth Menzies
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years after company formation)
Appointment Duration4 years (resigned 21 July 2000)
RoleArts Administrator
Correspondence Address50 Sutton Road
Watford
London
WD1 2QF
Director NameFrances Sweeney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(15 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 June 2006)
RoleProject Maanger
Correspondence AddressFlat 4 21 Limes Grove
Lewisham
London
SE13 6DD
Secretary NameTai Yau Leung
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 2005)
RoleJournalist
Correspondence AddressFlat 2 21 Limes Grove
Lewisham
London
SE13 6DD
Secretary NameFrances Sweeney
NationalityBritish
StatusResigned
Appointed04 October 2005(20 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2006)
RoleManager
Correspondence AddressFlat 4 21 Limes Grove
Lewisham
London
SE13 6DD
Director NameMr Roger Rondenbosch
Date of BirthJune 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2006(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2012)
RoleIntenal Auditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Limes Grove Lewisham
London
SE13 6DD
Secretary NameTai Yau Leung
NationalityBritish
StatusResigned
Appointed10 July 2006(21 years after company formation)
Appointment Duration12 months (resigned 07 July 2007)
RoleJournalist
Correspondence AddressFlat 2 21 Limes Grove
Lewisham
London
SE13 6DD
Secretary NameMr Roger Rondenbosch
NationalityBelgian
StatusResigned
Appointed07 July 2007(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
21 Limes Grove Lewisham
London
SE13 6DD

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Divine Harrison
25.00%
Ordinary
1 at £1Foon Frances Tsoi
25.00%
Ordinary
1 at £1Mr Roger Rondenbosch
25.00%
Ordinary
1 at £1Shireen Sheik-panchoo
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
28 March 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
22 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
10 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(5 pages)
7 April 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
(5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 May 2015Appointment of Foon Frances Tsoi as a director on 13 October 1993 (2 pages)
14 May 2015Appointment of Foon Frances Tsoi as a director on 13 October 1993 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(5 pages)
18 April 2013Appointment of Mr Roger Rondenbosch as a director (2 pages)
18 April 2013Appointment of Mr Roger Rondenbosch as a director (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Termination of appointment of Roger Rondenbosch as a director (1 page)
7 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Shireen Panchoo on 17 January 2013 (2 pages)
7 March 2013Termination of appointment of Roger Rondenbosch as a director (1 page)
7 March 2013Director's details changed for Shireen Panchoo on 17 January 2013 (2 pages)
7 March 2013Director's details changed for Divine Harrison on 17 January 2013 (2 pages)
7 March 2013Director's details changed for Foon Frances Tsoi on 17 January 2013 (2 pages)
7 March 2013Director's details changed for Divine Harrison on 17 January 2013 (2 pages)
7 March 2013Director's details changed for Foon Frances Tsoi on 17 January 2013 (2 pages)
7 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 June 2012Appointment of Shireen Sheik-Panchoo as a secretary (1 page)
25 June 2012Appointment of Shireen Sheik-Panchoo as a secretary (1 page)
25 June 2012Termination of appointment of Roger Rondenbosch as a secretary (1 page)
25 June 2012Termination of appointment of Roger Rondenbosch as a secretary (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from Bayar Associates Limited 79 Lee High Road Lewisham London SE13 5NS on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Bayar Associates Limited 79 Lee High Road Lewisham London SE13 5NS on 1 February 2012 (1 page)
1 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from Bayar Associates Limited 79 Lee High Road Lewisham London SE13 5NS on 1 February 2012 (1 page)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 February 2010Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 79 Lee High Road London SE13 5NS United Kingdom on 19 February 2010 (2 pages)
18 February 2010Director's details changed for Shireen Panchoo on 18 February 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Foon Frances Tsoi on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Foon Frances Tsoi on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 21 Limes Grove Lewisham SE13 6DD on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 21 Limes Grove Lewisham SE13 6DD on 18 February 2010 (1 page)
18 February 2010Director's details changed for Roger Rondenbosch on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Roger Rondenbosch on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Shireen Panchoo on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Divine Harrison on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Divine Harrison on 18 February 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
6 February 2009Return made up to 17/01/09; full list of members (5 pages)
7 March 2008Director appointed divine harrison (2 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
7 March 2008Director appointed divine harrison (2 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
5 March 2008Return made up to 17/01/08; change of members (9 pages)
5 March 2008Return made up to 17/01/08; change of members (9 pages)
27 February 2008Appointment terminated director tai leung (1 page)
27 February 2008Appointment terminated director tai leung (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
17 February 2007Return made up to 17/01/07; full list of members (9 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
17 February 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
17 February 2007Return made up to 17/01/07; full list of members (9 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
19 July 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
18 July 2006Return made up to 17/01/06; full list of members (9 pages)
18 July 2006Return made up to 17/01/06; full list of members (9 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
15 March 2005Return made up to 17/01/05; full list of members (9 pages)
15 March 2005Return made up to 17/01/05; full list of members (9 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
12 February 2004Return made up to 17/01/04; full list of members (9 pages)
12 February 2004Return made up to 17/01/04; full list of members (9 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
21 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
19 April 2002Accounts made up to 30 June 2001 (3 pages)
19 April 2002Accounts made up to 30 June 2001 (3 pages)
24 January 2002Return made up to 17/01/02; full list of members (8 pages)
24 January 2002Return made up to 17/01/02; full list of members (8 pages)
9 April 2001Accounts made up to 30 June 2000 (3 pages)
9 April 2001Accounts made up to 30 June 2000 (3 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
29 June 2000Return made up to 10/10/94; change of members; amend (8 pages)
29 June 2000Return made up to 10/10/94; change of members; amend (8 pages)
29 June 2000Return made up to 10/10/97; full list of members; amend (8 pages)
29 June 2000Return made up to 10/10/97; full list of members; amend (8 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2000Accounts made up to 30 June 1999 (2 pages)
19 May 2000Accounts made up to 30 June 1999 (2 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999Return made up to 10/10/99; no change of members (5 pages)
12 November 1999Return made up to 10/10/99; no change of members (5 pages)
15 April 1999Accounts made up to 30 June 1998 (3 pages)
15 April 1999Accounts made up to 30 June 1998 (3 pages)
23 November 1998Return made up to 10/10/98; no change of members (4 pages)
23 November 1998Return made up to 10/10/98; no change of members (4 pages)
18 May 1998Return made up to 10/10/97; full list of members (4 pages)
18 May 1998Return made up to 10/10/97; full list of members (4 pages)
21 April 1998Accounts made up to 30 June 1997 (3 pages)
21 April 1998Accounts made up to 30 June 1997 (3 pages)
23 April 1997Accounts made up to 30 June 1996 (3 pages)
23 April 1997Accounts made up to 30 June 1996 (3 pages)
17 December 1996Return made up to 10/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1996Return made up to 10/10/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
14 February 1996Accounts made up to 30 June 1995 (3 pages)
14 February 1996Accounts made up to 30 June 1995 (3 pages)
6 October 1995Return made up to 10/10/95; no change of members (4 pages)
6 October 1995Return made up to 10/10/95; no change of members (4 pages)
3 July 1985Incorporation (12 pages)
3 July 1985Incorporation (12 pages)