Company Name29 Campden Grove Limited
Company StatusActive
Company Number01938633
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Previous NameIntercede 282 Limited

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 NameJonathan Charles Hope
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(29 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameMrs Susan Lee Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(29 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RolePlanner
Country of ResidenceEngland
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameMark George Cozozza
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(29 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameMrs Ginevra Bertino
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleMarried Lady
Country of ResidenceItaly
Correspondence Address29 Campden Grove Campden Grove
London
W8 4JQ
Secretary NamePar Excellence Ltd (Corporation)
StatusCurrent
Appointed01 May 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressHyde's House St. Marys Road
Dinton
Salisbury
SP3 5HH
Director NameAlasdair Gordon Nagle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address26 Campden Grove
London
W8 4JQ
Director NameMr Tim David Nagle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 1995)
RoleJournalist
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameMr Philip Russell Stephen Hancock
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 September 2007)
RoleReinsurance Broker
Correspondence Address29 Campden Grove
London
W8 4JQ
Secretary NameAlasdair Gordon Nagle
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Campden Grove
London
W8 4JQ
Secretary NameCharles Gifford-Moore
NationalityBritish
StatusResigned
Appointed01 December 1993(8 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 1994)
RoleCompany Director
Correspondence Address29 Campden Grove
Kensington
London
W8 4DQ
Director NameMr Raymond Alan Henley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 1998)
RoleInvestment Managete
Country of ResidenceUnited Kingdom
Correspondence AddressRamridge Cottage
Weyhill
Andover
Hampshire
SP11 0QG
Secretary NameMr Raymond Alan Henley
NationalityBritish
StatusResigned
Appointed11 July 1997(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1998)
RoleInvestment Managete
Country of ResidenceUnited Kingdom
Correspondence AddressRamridge Cottage
Weyhill
Andover
Hampshire
SP11 0QG
Secretary NamePhillip Russell Stephen Hancock
NationalityBritish
StatusResigned
Appointed10 December 1998(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 September 2007)
RoleInsurance Broker
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameMelanie Carr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2013)
RoleExecutive
Correspondence Address29 Campden Grove
London
W8 4JQ
Secretary NameMelanie Carr
NationalityBritish
StatusResigned
Appointed18 September 2007(22 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2013)
RoleExecutive
Correspondence Address29 Campden Grove
London
W8 4JQ
Director NameGinevra Bertino
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2010(24 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2012)
RoleLawyer
Country of ResidenceItaly
Correspondence AddressFlat C 29 Campden Grove
London
W8 4JQ
Director NameAlexandra Frances Hermoine Roberts
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Campden Grove
London
W8 4JQ
Secretary NameGinevra Bertino
NationalityBritish
StatusResigned
Appointed26 December 2013(28 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address29 Campden Grove
London
W8 4JQ

Location

Registered Address29 Campden Grove
London
W8 4JQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

25 at £1Ginevra Bertino
25.00%
Ordinary
25 at £1Jonathan Hope
25.00%
Ordinary
25 at £1Mark Cocozza
25.00%
Ordinary
25 at £1Susan Davies
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

24 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Director's details changed for Mrs Ginevra Bertino on 1 May 2015 (2 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Director's details changed for Mrs Ginevra Bertino on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Mark George Cozozza on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Mrs Susan Lee Davies on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Mrs Susan Lee Davies on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Jonathan Charles Hope on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Mark George Cozozza on 1 May 2015 (2 pages)
8 January 2016Director's details changed for Jonathan Charles Hope on 1 May 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mrs Ginevra Bertino as a director on 1 May 2015 (2 pages)
28 May 2015Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Ginevra Bertino as a secretary on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Ginevra Bertino as a secretary on 30 April 2015 (1 page)
28 May 2015Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Par Excellence Ltd as a secretary on 1 May 2015 (2 pages)
27 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(13 pages)
27 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(13 pages)
26 March 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 March 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 March 2015Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages)
25 March 2015Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page)
25 March 2015Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages)
25 March 2015Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page)
25 March 2015Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Jonathan Charles Hope as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Mark George Cozozza as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages)
25 March 2015Appointment of Mrs Susan Lee Davies as a director on 2 March 2015 (3 pages)
25 March 2015Termination of appointment of Alexandra Frances Hermoine Roberts as a director on 2 March 2015 (1 page)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Appointment of Ginevra Bertino as a secretary (3 pages)
7 January 2014Appointment of Ginevra Bertino as a secretary (3 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(13 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(13 pages)
14 May 2013Termination of appointment of Melanie Carr as a secretary (1 page)
14 May 2013Termination of appointment of Melanie Carr as a secretary (1 page)
7 May 2013Termination of appointment of Melanie Carr as a director (1 page)
7 May 2013Termination of appointment of Melanie Carr as a director (1 page)
26 April 2013Appointment of Alexandra Frances Hermoine Roberts as a director (2 pages)
26 April 2013Appointment of Alexandra Frances Hermoine Roberts as a director (2 pages)
8 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (13 pages)
8 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2013
(13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/02/2013
(13 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 April 2012Termination of appointment of Ginevra Bertino as a director (2 pages)
13 April 2012Termination of appointment of Ginevra Bertino as a director (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
23 June 2010Director's details changed for Ginevra Bertino on 18 February 2010 (2 pages)
23 June 2010Director's details changed for Ginevra Bertino on 18 February 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 March 2010Appointment of Ginevra Bertino as a director (3 pages)
1 March 2010Appointment of Ginevra Bertino as a director (3 pages)
19 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (15 pages)
19 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (15 pages)
24 February 2009Return made up to 31/12/08; full list of members (10 pages)
24 February 2009Return made up to 31/12/08; full list of members (10 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 February 2009Return made up to 31/12/07; no change of members (10 pages)
17 February 2009Return made up to 31/12/07; no change of members (10 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
7 February 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2008Director and secretary appointed melanie carr logged form (1 page)
2 April 2008Director and secretary appointed melanie carr logged form (1 page)
1 April 2008Director and secretary appointed melanie carr (2 pages)
1 April 2008Director and secretary appointed melanie carr (2 pages)
19 February 2008Amended accounts made up to 31 March 2006 (1 page)
19 February 2008Amended accounts made up to 31 March 2006 (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
30 December 2007Return made up to 31/12/06; no change of members (6 pages)
30 December 2007Return made up to 31/12/06; no change of members (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2003Return made up to 31/12/02; full list of members (7 pages)
10 May 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Return made up to 31/12/99; no change of members (6 pages)
2 February 2000Return made up to 31/12/99; no change of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Return made up to 31/12/98; no change of members (6 pages)
15 April 1999Return made up to 31/12/98; no change of members (6 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Director resigned;new director appointed (3 pages)
20 March 1995Director resigned;new director appointed (3 pages)