London
EC1N 6TD
Director Name | Dr Peter Boylan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 January 2006(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Doctor |
Country of Residence | Ireland |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Matthew Diamond |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Hugh Treanor Boylan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 September 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Mr Hugh Treanor Boylan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR |
Director Name | Mr Jonathan Fergus Boylan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Scott Farm Close Thames Ditton Surrey KT7 0AN |
Secretary Name | Mr Hugh Treanor Boylan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR |
Director Name | Fiona Tamsin Boylan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 30 Scott Farm Close Thames Ditton Surrey KT7 0AN |
Director Name | Heather Lapenothere Boylan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 March 2001) |
Role | State Registered Nurse |
Correspondence Address | 30 Scott Farm Close Thames Ditton Surrey KT7 0AN |
Director Name | Mr Victor Geoffrey Planer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 November 2008) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Windmill Road Sunbury Middlesex TW16 7HD |
Director Name | Mr Martin Harold Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badan Lodge Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Richard Ignatius Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2003(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Twickenham Middlesex TW1 4EX |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | newgrove.com |
---|---|
Email address | [email protected] |
Telephone | 020 33974711 |
Telephone region | London |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
943 at £1 | Mr Hugh Treanor Boylan 34.54% Ordinary A |
---|---|
87 at £1 | Trustees Of Sunbury Pension Scheme 3.19% Ordinary A |
657 at £1 | Armajaro Holdings LTD 24.07% Ordinary B |
578 at £1 | Mr Jonathan Fergus Boylan 21.17% Ordinary A |
465 at £1 | Dr Peter Boylan 17.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£417,887 |
Cash | £100 |
Current Liabilities | £316,148 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
16 February 2012 | Delivered on: 7 March 2012 Persons entitled: Rooks Rider Solicitors LLP Classification: Rent deposit deed Secured details: £17,045.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account see image for full details. Outstanding |
---|
27 October 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 April 2019 | Cessation of Armajaro Holdings Limited as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
24 September 2018 | Appointment of Mr Hugh Treanor Boylan as a director on 18 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
24 March 2017 | Satisfaction of charge 1 in full (4 pages) |
23 February 2017 | Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR England to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR England to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
22 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
11 August 2016 | Resolutions
|
3 August 2016 | Registered office address changed from Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR to Challoner House 19-21 Clerkenwell Close London EC1R 0RR on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR to Challoner House 19-21 Clerkenwell Close London EC1R 0RR on 3 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (21 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 (21 pages) |
27 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (21 pages) |
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 October 2014 | Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Matthew Diamond as a director on 1 October 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
20 June 2014 | Company name changed newgrove consultants LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed newgrove consultants LIMITED\certificate issued on 20/06/14
|
16 May 2014 | Memorandum and Articles of Association (32 pages) |
16 May 2014 | Memorandum and Articles of Association (32 pages) |
13 May 2014 | Termination of appointment of Hugh Boylan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Hugh Boylan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Hugh Boylan as a director (1 page) |
13 May 2014 | Termination of appointment of Hugh Boylan as a director (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Registered office address changed from 6 Sherlock Mews London W1U 6DW Uk on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , 6 Sherlock Mews, London, W1U 6DW, Uk on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from , 6 Sherlock Mews, London, W1U 6DW, Uk on 22 February 2012 (1 page) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Amended accounts made up to 31 July 2010 (8 pages) |
31 May 2011 | Amended accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Peter Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Peter Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Peter Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Hugh Treanor Boylan on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Jonathan Fergus Boylan on 7 January 2010 (2 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from, newgrove consultants LIMITED, 90 fetter lane, london, EC4A 1JP (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from newgrove consultants LIMITED 90 fetter lane london EC4A 1JP (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, newgrove consultants LIMITED, 90 fetter lane, london, EC4A 1JP (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
1 December 2008 | Appointment terminated director victor planer (1 page) |
1 December 2008 | Appointment terminated director victor planer (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 March 2008 | Appointment terminated director martin lambert (1 page) |
19 March 2008 | Appointment terminated director martin lambert (1 page) |
15 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
15 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
14 July 2007 | Ad 27/06/07--------- £ si 993@1=993 £ ic 1737/2730 (2 pages) |
14 July 2007 | Ad 27/06/07--------- £ si 993@1=993 £ ic 1737/2730 (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
29 June 2007 | £ nc 2000/4000 27/06/07 (2 pages) |
29 June 2007 | £ nc 2000/4000 27/06/07 (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Ad 04/12/06--------- £ si 108@1=108 £ ic 1629/1737 (2 pages) |
20 December 2006 | Ad 04/12/06--------- £ si 108@1=108 £ ic 1629/1737 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
8 February 2006 | Nc inc already adjusted 18/01/06 (24 pages) |
8 February 2006 | Nc inc already adjusted 18/01/06 (24 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | £ nc 2000/1715 18/01/06 (1 page) |
8 February 2006 | £ nc 2000/1715 18/01/06 (1 page) |
8 February 2006 | Resolutions
|
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
23 January 2006 | Location of register of members (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 30 scott farm close thames ditton surrey KT7 0AN (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 30 scott farm close, thames ditton, surrey, KT7 0AN (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (9 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Ad 29/07/03--------- £ si 515@1=515 £ ic 1000/1515 (2 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Conve 29/07/03 (1 page) |
16 August 2003 | Ad 29/07/03--------- £ si 515@1=515 £ ic 1000/1515 (2 pages) |
16 August 2003 | Conve 29/07/03 (1 page) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 January 2002 | Return made up to 21/12/01; full list of members
|
15 January 2002 | Return made up to 21/12/01; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 March 2001 | Ad 19/03/01--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Ad 12/03/01--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Ad 19/03/01--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 12/03/01--------- £ si 948@1=948 £ ic 2/950 (2 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 21/12/97; no change of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
22 March 1996 | Accounts for a small company made up to 21 May 1995 (6 pages) |
22 March 1996 | Accounts for a small company made up to 21 May 1995 (6 pages) |
5 January 1996 | Return made up to 21/12/95; no change of members
|
5 January 1996 | Return made up to 21/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |