Company NameDe Groot Agencies Limited
DirectorsDavid Ian De Groot and Daniel Philip Brick
Company StatusActive
Company Number02880351
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Ian De Groot
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durweston Street
London
W1H 1EN
Director NameMr Daniel Philip Brick
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(16 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Durweston Street
London
W1H 1EN
Secretary NameJoan Cohen
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address83 Marylebone High Street
London
W1M 3DE
Secretary NameDavid Edward Brown
NationalityBritish
StatusResigned
Appointed02 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1996)
RoleCompany Director
Correspondence Address66 Prince George Avenue
Southgate
London
N14 4TL
Secretary NameJane Alison Regan
NationalityBritish
StatusResigned
Appointed24 October 1996(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressPembury
Rickman Hill Road
Chipstead
Surrey
CR5 3LB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedaviddegroot.co.uk

Location

Registered Address5 Durweston Street
London
W1H 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Vortex Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,427
Cash£18,020
Current Liabilities£49,385

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 9 December 2023 with updates (5 pages)
26 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2016Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
22 December 2016Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
22 December 2016Register(s) moved to registered inspection location 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
22 December 2016Register(s) moved to registered inspection location 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
21 December 2016Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 5 Durweston Street London W1H 1EN to 5 Durweston Street London W1H 1EN on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Mr Daniel Philip Brick on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr David Ian De Groot on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr David Ian De Groot on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mr Daniel Philip Brick on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr David Ian De Groot on 14 January 2014 (2 pages)
14 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(3 pages)
14 January 2014Director's details changed for Mr Daniel Philip Brick on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Daniel Philip Brick on 14 January 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages)
26 January 2012Director's details changed for Mr David Ian De Groot on 16 January 2012 (2 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Termination of appointment of Jane Regan as a secretary (1 page)
10 September 2010Termination of appointment of Jane Regan as a secretary (1 page)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Mr David Ian De Groot on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
23 July 2010Director's details changed for Daniel Philip Brick on 6 July 2010 (2 pages)
21 May 2010Appointment of Daniel Philip Brick as a director (3 pages)
21 May 2010Appointment of Daniel Philip Brick as a director (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
17 February 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
14 January 2008Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
15 June 2007Registered office changed on 15/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
11 January 2007Return made up to 14/12/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 14/12/05; full list of members (2 pages)
5 January 2006Return made up to 14/12/05; full list of members (2 pages)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
24 December 2004Return made up to 14/12/04; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Return made up to 14/12/03; full list of members (6 pages)
29 January 2004Return made up to 14/12/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 April 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Return made up to 14/12/02; full list of members (6 pages)
3 February 2003Return made up to 14/12/02; full list of members (6 pages)
17 January 2002Return made up to 14/12/01; full list of members (6 pages)
17 January 2002Return made up to 14/12/01; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2000Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
23 December 1999Return made up to 14/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
1 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Full accounts made up to 31 March 1998 (10 pages)
12 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 February 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
22 January 1998Return made up to 14/12/97; full list of members (6 pages)
22 January 1998Return made up to 14/12/97; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
24 December 1996Return made up to 14/12/96; full list of members (6 pages)
24 December 1996Return made up to 14/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 December 1995 (5 pages)
3 December 1996Full accounts made up to 31 December 1995 (5 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New secretary appointed (2 pages)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
12 December 1995Return made up to 14/12/95; full list of members (6 pages)
17 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Secretary resigned;new secretary appointed (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (5 pages)
27 September 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 December 1993Incorporation (17 pages)
14 December 1993Incorporation (17 pages)