Company Name4 Middleton Grove Limited
Company StatusActive
Company Number02260340
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1988(35 years, 10 months 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

Secretary NameArasan Arjunan Aruliah
NationalityBritish
StatusCurrent
Appointed23 October 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address4 Middleton Grove
Islington
London
N7 9LU
Director NameMr Arasan Arjunan Aruliah
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(13 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Middleton Grove
Islington
London
N7 9LU
Director NameMartine Elizabeth Camer Follain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish,French
StatusCurrent
Appointed21 July 2003(15 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Middleton Grove
London
N7 9LU
Director NameMr James Edward Briggs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(16 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Middleton Grove
London
N7 9LU
Director NameElli Varvara Stathaki
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed11 June 2012(24 years after company formation)
Appointment Duration11 years, 9 months
RoleJournalist, Writer, Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 Middleton Grove
London
N7 9LU
Director NameLohan Jekhan Aruliah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleSystems Analyst
Correspondence AddressLower Ground Floor Flat 4 Middleton Grove
London
N7 9LU
Director NameAnthony John Barulis
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 November 2004)
RoleWholesale Tools
Correspondence Address96 New Road
Croxley Green
Hertfordshire
WD3 3EP
Director NameKerr Cotton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2000)
RoleDriver
Correspondence AddressGround Floor Flat 4 Middleton Grove
London
N7 9LU
Director NamePaul Gordon Ludgate
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RoleElectronics Engineer
Correspondence AddressFirst Floor Flat 4 Middleton Grove
London
N7 9LU
Secretary NameJane Wall
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 October 2000)
RoleCompany Director
Correspondence AddressGround Floor Flat 4 Middleton Grove
London
N7 9LU
Director NameElizabeth Ann Fenton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2003)
RoleTeacher
Correspondence AddressFlat 3
4 Middleton Grove
London
N7 9LU
Director NameSimon Spiro Malynicz
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2005)
RoleBarrister
Correspondence AddressFlat 2 4 Middleton Grove
Islington
London
N7 9LU
Director NameDaniel James Smith
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 Middleton Grove
London
N7 9LU

Contact

Websitewww.rippedoffbritons.com
Telephone029 63132280
Telephone regionCardiff

Location

Registered Address4 Middleton Grove
Islington
London
N7 9LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Financials

Year2014
Turnover£1,500
Net Worth£1,040
Cash£41
Current Liabilities£198

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

7 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Termination of appointment of James Edward Briggs as a director on 5 May 2022 (1 page)
23 May 2022Appointment of Mr Stefano Ragni as a director on 5 May 2022 (2 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
24 February 2014Annual return made up to 31 December 2013 no member list (6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Termination of appointment of Daniel Smith as a director (1 page)
28 November 2012Appointment of Elli Varvara Stathaki as a director (2 pages)
28 November 2012Appointment of Elli Varvara Stathaki as a director (2 pages)
28 November 2012Termination of appointment of Daniel Smith as a director (1 page)
30 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
30 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Martine Elizabeth Camer Follain on 28 January 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
1 March 2010Director's details changed for Arasan Arjunan Aruliah on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Daniel James Smith on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Arasan Arjunan Aruliah on 28 January 2010 (2 pages)
1 March 2010Director's details changed for James Edward Briggs on 28 January 2010 (2 pages)
1 March 2010Director's details changed for James Edward Briggs on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Martine Elizabeth Camer Follain on 28 January 2010 (2 pages)
1 March 2010Director's details changed for Daniel James Smith on 28 January 2010 (2 pages)
1 March 2010Annual return made up to 31 December 2009 no member list (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
29 January 2009Annual return made up to 31/12/08 (3 pages)
29 January 2009Annual return made up to 31/12/08 (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2008Annual return made up to 31/12/07 (2 pages)
28 January 2008Annual return made up to 31/12/07 (2 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 January 2007Annual return made up to 31/12/06 (2 pages)
23 January 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2006Annual return made up to 31/12/05 (5 pages)
26 January 2006Annual return made up to 31/12/05 (5 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
7 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
7 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 April 2004Annual return made up to 31/12/03 (5 pages)
6 April 2004Annual return made up to 31/12/03 (5 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
29 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
28 March 2003Annual return made up to 31/12/02 (5 pages)
28 March 2003Annual return made up to 31/12/02 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director resigned
(4 pages)
17 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 March 2000 (5 pages)
19 May 2000Full accounts made up to 31 March 2000 (5 pages)
6 January 2000Annual return made up to 31/12/99 (4 pages)
6 January 2000Annual return made up to 31/12/99 (4 pages)
25 May 1999Full accounts made up to 31 March 1999 (5 pages)
25 May 1999Full accounts made up to 31 March 1999 (5 pages)
22 January 1999Annual return made up to 31/12/98 (4 pages)
22 January 1999Annual return made up to 31/12/98 (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (7 pages)
23 June 1998Full accounts made up to 31 March 1998 (7 pages)
23 December 1997Annual return made up to 31/12/97 (4 pages)
23 December 1997Annual return made up to 31/12/97 (4 pages)
13 June 1997Full accounts made up to 31 March 1997 (6 pages)
13 June 1997Full accounts made up to 31 March 1997 (6 pages)
23 December 1996Annual return made up to 31/12/96 (4 pages)
23 December 1996Annual return made up to 31/12/96 (4 pages)
17 May 1996Full accounts made up to 31 March 1996 (6 pages)
17 May 1996Full accounts made up to 31 March 1996 (6 pages)
21 December 1995Annual return made up to 31/12/95 (4 pages)
21 December 1995Annual return made up to 31/12/95 (4 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
7 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)