Company Name96 Edith Grove Residents Association Limited
Company StatusActive
Company Number02360873
CategoryPrivate Limited Company
Incorporation Date14 March 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnica Jezik-Essex
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 96 Edith Grove
London
Cheelsea
SW10 0NH
Director NameMrs Jill Elizabeth Rock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address96 Edith Grove
London
SW10 0NH
Director NameMr James Robert Osborne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(20 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bramdean
Alresford
Hampshire
SO24 0LW
Secretary NameMrs Jill Elizabeth Rock
StatusCurrent
Appointed06 February 2017(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address96 Edith Grove
London
SW10 0NH
Director NameMr Joshua Phillips
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed28 October 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address96 Basement Flat
London
SW10 0NH
Director NameMiss Sheena Mary Flaherty
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1994)
RoleEquity Dealer
Correspondence Address96 Edith Grove
Chelsea
London
SW10 0NH
Director NameMr Michael Colin Ramshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 1998)
RoleCivil Aviation
Correspondence Address96 Edith Grove
Chelsea
London
SW10 0NH
Director NameMr John Mark Reiners
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1994)
RoleManagement Consultant
Correspondence Address96 Edith Grove
Chelsea
London
SW10 0NH
Secretary NameMiss Sheena Mary Flaherty
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address96 Edith Grove
Chelsea
London
SW10 0NH
Director NameMr Paul Michael Baxter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 August 2019)
RoleMarket Research Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 96 Edith Grove
Chelsea
London
SW10 0NH
Secretary NameMr Paul Michael Baxter
NationalityBritish
StatusResigned
Appointed28 October 1994(5 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 06 February 2017)
RoleNewspaper
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 96 Edith Grove
Chelsea
London
SW10 0NH
Director NameGuy Pinsent
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(9 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 August 2008)
RoleBanking
Correspondence AddressFlat 3,96 Edith Grove
London
SW10 0NH

Location

Registered Address96 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

25 at £1Anica Jezik
25.00%
Ordinary
25 at £1Clare Baxter & Paul Baxter
25.00%
Ordinary
25 at £1Gill Rock
25.00%
Ordinary
25 at £1James Osborne
25.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

26 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
4 January 2023Termination of appointment of Jill Elizabeth Rock as a secretary on 21 December 2022 (1 page)
4 January 2023Termination of appointment of Jill Elizabeth Rock as a director on 21 December 2022 (1 page)
4 January 2023Appointment of Miss Yue Ying Zhu as a director on 22 December 2022 (2 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
6 July 2020Appointment of Mr Joshua Phillips as a director on 28 October 2019 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 August 2019Termination of appointment of Paul Michael Baxter as a director on 13 August 2019 (1 page)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 February 2017Termination of appointment of Paul Michael Baxter as a secretary on 6 February 2017 (1 page)
6 February 2017Termination of appointment of Paul Michael Baxter as a secretary on 6 February 2017 (1 page)
6 February 2017Appointment of Mrs. Jill Elizabeth Rock as a secretary on 6 February 2017 (2 pages)
6 February 2017Appointment of Mrs. Jill Elizabeth Rock as a secretary on 6 February 2017 (2 pages)
27 January 2017Appointment of Anica Jezik-Essex as a director on 16 June 1991 (2 pages)
27 January 2017Appointment of Anica Jezik-Essex as a director on 16 June 1991 (2 pages)
4 January 2017Appointment of James Robert Osborne as a director on 24 June 2009 (2 pages)
4 January 2017Appointment of James Robert Osborne as a director on 24 June 2009 (2 pages)
16 December 2016Appointment of Mrs Jill Elezabeth Rock as a director on 24 June 2004 (2 pages)
16 December 2016Appointment of Mrs Jill Elezabeth Rock as a director on 24 June 2004 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Secretary's details changed for Paul Michael Sylvian on 11 July 2011 (1 page)
11 July 2011Director's details changed for Paul Michael Sylvian on 11 July 2011 (2 pages)
11 July 2011Secretary's details changed for Paul Michael Sylvian on 11 July 2011 (1 page)
11 July 2011Director's details changed for Paul Michael Sylvian on 11 July 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Paul Michael Sylvian on 23 June 2010 (2 pages)
28 August 2010Director's details changed for Paul Michael Sylvian on 23 June 2010 (2 pages)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 August 2009Appointment terminated director guy pinsent (1 page)
25 August 2009Appointment terminated director guy pinsent (1 page)
25 August 2009Return made up to 24/06/09; full list of members (4 pages)
25 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Return made up to 24/06/08; full list of members (4 pages)
12 January 2009Return made up to 24/06/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 November 2007Return made up to 24/06/07; no change of members (7 pages)
3 November 2007Return made up to 24/06/07; no change of members (7 pages)
20 January 2007Return made up to 24/06/06; full list of members (8 pages)
20 January 2007Return made up to 24/06/06; full list of members (8 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 August 2005Return made up to 24/06/05; full list of members (8 pages)
26 August 2005Return made up to 24/06/05; full list of members (8 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Return made up to 24/06/04; full list of members (8 pages)
10 November 2004Return made up to 24/06/04; full list of members (8 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 July 2003Return made up to 24/06/03; full list of members (8 pages)
16 July 2003Return made up to 24/06/03; full list of members (8 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 September 2002Return made up to 24/06/02; full list of members (8 pages)
2 September 2002Return made up to 24/06/02; full list of members (8 pages)
7 August 2001Return made up to 24/06/01; full list of members (7 pages)
7 August 2001Return made up to 24/06/01; full list of members (7 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Return made up to 24/06/00; full list of members (7 pages)
13 November 2000Return made up to 24/06/00; full list of members (7 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
5 August 1998Return made up to 24/06/98; full list of members (6 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 September 1997Return made up to 24/06/97; full list of members (6 pages)
3 September 1997Return made up to 24/06/97; full list of members (6 pages)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 September 1996Return made up to 24/06/96; full list of members (6 pages)
4 September 1996Return made up to 24/06/96; full list of members (6 pages)
30 April 1996Return made up to 24/06/95; full list of members (6 pages)
30 April 1996Return made up to 24/06/95; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 March 1996New secretary appointed;new director appointed (2 pages)
26 March 1996New secretary appointed;new director appointed (2 pages)
27 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 October 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 June 1994Return made up to 24/06/94; full list of members (6 pages)
29 June 1994Return made up to 24/06/94; full list of members (6 pages)
16 March 1994Director resigned (2 pages)
16 March 1994Director resigned (2 pages)
24 June 1991Return made up to 16/06/91; full list of members (7 pages)
24 June 1991Return made up to 16/06/91; full list of members (7 pages)
8 October 1990Return made up to 20/06/90; full list of members (4 pages)
8 October 1990Return made up to 20/06/90; full list of members (4 pages)
6 September 1990Director resigned (2 pages)
6 September 1990Director resigned (2 pages)
7 September 1989Memorandum and Articles of Association (14 pages)
7 September 1989Memorandum and Articles of Association (14 pages)
14 March 1989Incorporation (10 pages)
14 March 1989Incorporation (10 pages)