Company Name128 The Grove (Ealing) Management Company Limited
DirectorSeema Doshi
Company StatusActive
Company Number02390084
CategoryPrivate Limited Company
Incorporation Date30 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Seema Doshi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2008(18 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Grosvenor Road
Northwood
Middlesex
HA6 3HH
Director NameMr Richard Cowgill Brooks
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1993)
RoleActor/Playright
Correspondence Address128 The Grove
Ealing
London
W5 3SH
Director NameMr Barry James
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 April 1993)
RoleFarmer
Correspondence Address128 The Grove
Ealing
London
W5 3SH
Director NameMiss Karen Macko
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years after company formation)
Appointment Duration18 years (resigned 29 May 2010)
RoleAdministrator
Correspondence Address128 The Grove
Ealing
London
W5 3SH
Secretary NameMiss Karen Macko
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years after company formation)
Appointment Duration22 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address128 The Grove
Ealing
London
W5 3SH
Director NameMr Nick Frank
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2001)
RoleMarketing
Correspondence Address128 The Grove
London
W5 3SH
Director NameMr Norrie Quinn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 June 1998)
RoleManager
Correspondence Address128 The Grove
London
W5 3SH
Director NameDavid Norman Thurston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(14 years after company formation)
Appointment Duration5 years (resigned 25 June 2008)
RoleChartered Surveyor
Correspondence Address27 Sunnyside Road
Ealing
London
W5 5HT

Location

Registered Address48 Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Mrs Seema Doshi
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

8 April 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
2 January 2024Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
2 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Appointment of Mr James Norman Bright Chancheong as a director on 15 September 2022 (2 pages)
1 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
6 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(3 pages)
13 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7
(3 pages)
25 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 October 2014Termination of appointment of Karen Macko as a secretary on 31 October 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7
(3 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 7
(3 pages)
31 October 2014Termination of appointment of Karen Macko as a secretary on 31 October 2014 (1 page)
21 August 2014Registered office address changed from 128 the Grove Ealing London W5 3SH to 48 Boston Road London W7 3TR on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 128 the Grove Ealing London W5 3SH to 48 Boston Road London W7 3TR on 21 August 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
21 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 December 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(14 pages)
11 December 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
11 December 2013Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
11 December 2013Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
11 December 2013Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
11 December 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(14 pages)
11 December 2013Administrative restoration application (3 pages)
11 December 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
11 December 2013Administrative restoration application (3 pages)
11 December 2013Accounts for a dormant company made up to 31 May 2011 (1 page)
11 December 2013Accounts for a dormant company made up to 31 May 2011 (1 page)
11 December 2013Accounts for a dormant company made up to 31 May 2010 (1 page)
11 December 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
11 December 2013Annual return made up to 30 May 2011 with a full list of shareholders (14 pages)
11 December 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
11 December 2013Accounts for a dormant company made up to 31 May 2010 (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
23 June 2010Termination of appointment of Karen Macko as a director (1 page)
23 June 2010Director's details changed for Mrs Seema Doshi on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Mrs Seema Doshi on 29 May 2010 (2 pages)
23 June 2010Termination of appointment of Karen Macko as a director (1 page)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 June 2008Return made up to 30/05/08; full list of members (4 pages)
26 June 2008Return made up to 30/05/08; full list of members (4 pages)
25 June 2008Director appointed mrs seema doshi (1 page)
25 June 2008Appointment terminated director david thurston (1 page)
25 June 2008Appointment terminated director david thurston (1 page)
25 June 2008Director appointed mrs seema doshi (1 page)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
28 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (3 pages)
26 June 2007Return made up to 30/05/07; full list of members (3 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
29 June 2006Return made up to 30/05/06; full list of members (7 pages)
29 June 2006Return made up to 30/05/06; full list of members (7 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
29 June 2005Return made up to 30/05/05; full list of members (7 pages)
29 June 2005Return made up to 30/05/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
30 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 June 2003Return made up to 30/05/03; full list of members (7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
28 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
27 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
26 June 2001Return made up to 30/05/01; full list of members (6 pages)
26 June 2001Return made up to 30/05/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
26 June 2000Return made up to 30/05/00; full list of members (7 pages)
26 June 2000Return made up to 30/05/00; full list of members (7 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
28 June 1999Return made up to 30/05/99; full list of members (6 pages)
28 June 1999Return made up to 30/05/99; full list of members (6 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a dormant company made up to 31 May 1998 (7 pages)
29 June 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Return made up to 30/05/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
28 April 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
23 July 1997Return made up to 30/05/97; full list of members (6 pages)
23 July 1997Return made up to 30/05/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
27 June 1996Return made up to 30/05/96; full list of members (6 pages)
27 June 1996Return made up to 30/05/96; full list of members (6 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
29 June 1995Return made up to 30/05/95; no change of members (4 pages)
29 June 1995Return made up to 30/05/95; no change of members (4 pages)
28 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
28 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
4 June 1991Return made up to 25/05/90; full list of members (7 pages)
30 May 1989Incorporation (11 pages)