Company Name27 Campden Grove Limited
Company StatusActive
Company Number01952962
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 months ago)
Previous NameIntercede 306 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 NameSabina Cusimano
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 1992(7 years after company formation)
Appointment Duration31 years, 6 months
RoleLawyer
Country of ResidenceItaly
Correspondence AddressFlat C 27 Campden Grove
London
W8 4JQ
Director NameCaroline Mary Fenston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleRelocation Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameMr Antoine Georges Pappadakis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed15 November 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address17 Abingdon Road
London
W8 6AH
Director NameMrs Janet Floyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2013(28 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleHousewife
Country of ResidenceSpain
Correspondence Address17 Abingdon Road
London
W8 6AH
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed03 April 2007(21 years, 6 months after company formation)
Appointment Duration17 years
Correspondence Address181 Kensington High Street
London
W8 6SH
Director NameMrs Giselle Amanda De Courey Swoffer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 06 February 2006)
RoleHousewife
Correspondence AddressFlat A 27 Campden Grove
London
W8 4JG
Director NameMr Andrew Morrison Etherington
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 18 May 2001)
RoleRetired
Correspondence AddressFlat B 27 Campden Grove
London
W8 4JQ
Director NameMr Jews Vestergaard Jensen
Date of BirthJune 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed07 November 1991(6 years, 1 month after company formation)
Appointment Duration1 day (resigned 08 November 1991)
RoleCompany Director
Correspondence AddressFlat D 27 Campden Grove
London
W8 4JQ
Director NameMiss Amanda Reid
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1992)
RoleAdvertising Executive
Correspondence AddressFlat C 27 Campden Grove
London
W8 4JQ
Secretary NameElizabeth Dance
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address1 Kulm Cottages
North Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5LE
Director NameGwain Meredith Barnard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2000)
RoleBanker
Correspondence Address27 Campden Grove
Kensington
London
W8 4JQ
Secretary NameGwain Meredith Barnard
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 1997)
RoleBanker
Correspondence Address27 Campden Grove
Kensington
London
W8 4JQ
Secretary NameMr Andrew Morrison Etherington
NationalityBritish
StatusResigned
Appointed27 October 1992(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 1997)
RoleRetired
Correspondence AddressFlat B 27 Campden Grove
London
W8 4JQ
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed18 February 1997(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameEdward Felix Joseph Fenston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(17 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 2010)
RoleSolicitor
Correspondence Address27b Campden Grove
London
W8 4JQ
Director NameMr Andrew Grant Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(20 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 June 2013)
RoleCorp Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
27 Campden Grove
London
W8 4JQ
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed02 June 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2007)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address17 Abingdon Road
London
W8 6AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Antoine Pappadakis
40.00%
Ordinary
20 at £1Edward Felix Joseph Fenston
20.00%
Ordinary
20 at £1Janet Floyer
20.00%
Ordinary
20 at £1Sabina Cusimano
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 September 2019Registered office address changed from C/O Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 30 September 2019 (1 page)
21 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
29 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
9 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2013Appointment of Mrs Janet Floyer as a director (2 pages)
21 November 2013Appointment of Mrs Janet Floyer as a director (2 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
20 November 2013Termination of appointment of Andrew Harrison as a director (1 page)
20 November 2013Appointment of Mr Antoine Pappadakis as a director (2 pages)
20 November 2013Termination of appointment of Andrew Harrison as a director (1 page)
20 November 2013Appointment of Mr Antoine Pappadakis as a director (2 pages)
19 November 2013Termination of appointment of Andrew Harrison as a director (1 page)
19 November 2013Termination of appointment of Andrew Harrison as a director (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2012Secretary's details changed for Jmw Barnard Management Ltd on 31 October 2011 (2 pages)
6 November 2012Director's details changed for Sabina Cusimano on 31 October 2011 (2 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
6 November 2012Director's details changed for Sabina Cusimano on 31 October 2011 (2 pages)
6 November 2012Secretary's details changed for Jmw Barnard Management Ltd on 31 October 2011 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (15 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (15 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (15 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (15 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 June 2010Termination of appointment of Edward Fenston as a director (2 pages)
16 June 2010Appointment of Caroline Mary Fenston as a director (3 pages)
16 June 2010Termination of appointment of Edward Fenston as a director (2 pages)
16 June 2010Appointment of Caroline Mary Fenston as a director (3 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (15 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (15 pages)
18 November 2009Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 18 November 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Return made up to 11/11/08; no change of members (6 pages)
17 November 2008Return made up to 11/11/08; no change of members (6 pages)
26 February 2008Registered office changed on 26/02/2008 from barber & co 2 jardine house bessborough rd harrow middlesex HA1 3EX (1 page)
26 February 2008Registered office changed on 26/02/2008 from barber & co 2 jardine house bessborough rd harrow middlesex HA1 3EX (1 page)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 November 2007Return made up to 12/11/07; no change of members (8 pages)
20 November 2007Return made up to 12/11/07; no change of members (8 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: the studio 16 cavaye place london SW10 9PT (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: the studio 16 cavaye place london SW10 9PT (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 12/11/06; full list of members (7 pages)
29 January 2007Return made up to 12/11/06; full list of members (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 November 2005Return made up to 12/11/05; full list of members (7 pages)
25 November 2005Return made up to 12/11/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
23 November 2004Return made up to 12/11/04; full list of members (7 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
18 November 2002Return made up to 12/11/02; full list of members (6 pages)
18 November 2002Return made up to 12/11/02; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 November 2001Return made up to 12/11/01; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
19 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
24 April 2001Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page)
12 December 2000Location of register of members (1 page)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
12 December 2000Return made up to 12/11/00; full list of members (7 pages)
12 December 2000Location of register of members (1 page)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
1 August 2000Full accounts made up to 31 March 2000 (6 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
17 November 1999Return made up to 12/11/99; full list of members (6 pages)
17 November 1999Return made up to 12/11/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
2 August 1999Full accounts made up to 31 March 1999 (6 pages)
16 November 1998Return made up to 12/11/98; full list of members (6 pages)
16 November 1998Return made up to 12/11/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (6 pages)
1 September 1998Full accounts made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 12/11/97; full list of members (6 pages)
17 November 1997Return made up to 12/11/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (1 page)
4 March 1997Registered office changed on 04/03/97 from: flat 2 27 campden grove london W8 4JQ (1 page)
4 March 1997Registered office changed on 04/03/97 from: flat 2 27 campden grove london W8 4JQ (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (1 page)
19 November 1996Return made up to 12/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 1996Return made up to 12/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 1996Full accounts made up to 31 March 1996 (6 pages)
9 July 1996Full accounts made up to 31 March 1996 (6 pages)
29 November 1995Return made up to 12/11/95; no change of members (8 pages)
29 November 1995Return made up to 12/11/95; no change of members (8 pages)