Company Name106 Edith Grove Limited
Company StatusActive
Company Number03015881
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 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

Director NameMr Gary Mark Webb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4
106 Edith Grove, Chelsea
London
SW10 0NH
Director NameMr Kester Andre Hullett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(7 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleOperations Analyst
Country of ResidenceUnited States
Correspondence AddressFlat 3 106 Edith Grove
London
SW10 0NH
Director NameMr Deepak Kumar Sikka
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Systems Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
106 Edith Grove
London
SW10 0NH
Secretary NameMr Deepak Kumar Sikka
NationalityBritish
StatusCurrent
Appointed31 October 2004(9 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Systems Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
106 Edith Grove
London
SW10 0NH
Director NameMr Emanuele Mortara
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed07 September 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 106 Edith Grove
London
SW10 0NH
Director NameSarah Ann Louise Addenbrooke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1996)
RoleMarketing Coordinator
Correspondence Address106 Edith Grove
London
SW10 0NH
Director NameJames Bellingham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1995)
RoleFinance Director
Correspondence AddressShrubbery Lodge
Donscombe North Wraxall
Chippenham
Wiltshire
SN14 8SF
Director NameSimon Andrew Gardner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1995)
RoleSales And Marketing Manager
Correspondence Address2 Alexander Terrace
Corsham
Wiltshire
SN13 0BW
Director NameJulie Kay Pankhurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 14 May 2002)
RoleProfessional Model
Correspondence Address413 Fulham Road
London
SW10 9TU
Secretary NameJames Bellingham
NationalityBritish
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 November 1995)
RoleFinance Director
Correspondence AddressShrubbery Lodge
Donscombe North Wraxall
Chippenham
Wiltshire
SN14 8SF
Director NameKaren Ann Kellock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2004)
RoleFilm Producer
Correspondence AddressBasement Flat 106 Edith Grove
London
SW10 0NH
Director NameAnn Marie Nunney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 07 September 2018)
RoleModel
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 106 Edith Grove
London
SW10 0NH
Secretary NameKaren Ann Kellock
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2004)
RoleFilm Producer
Correspondence AddressBasement Flat 106 Edith Grove
London
SW10 0NH
Secretary NameKester Andre Hullett
NationalityBritish
StatusResigned
Appointed10 January 2004(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2005)
RoleOperations Analyst
Correspondence AddressFlat 3 106 Edith Grove
London
SW10 0NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address106 Edith Grove
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ann Marie Nunney
25.00%
Ordinary
1 at £1Deepak Sikka
25.00%
Ordinary
1 at £1Gary Mark Webb
25.00%
Ordinary
1 at £1Kester Andre Hullett
25.00%
Ordinary

Financials

Year2014
Net Worth£5,348
Cash£4,415
Current Liabilities£3,420

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

10 March 2023Total exemption full accounts made up to 30 June 2022 (4 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
6 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
3 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
26 September 2018Appointment of Mr Emanuele Mortara as a director on 7 September 2018 (2 pages)
23 September 2018Termination of appointment of Ann Marie Nunney as a director on 7 September 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
3 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(7 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(7 pages)
7 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 4
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(7 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
(7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Kester Andre Hullett on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Kester Andre Hullett on 30 January 2010 (2 pages)
25 February 2010Director's details changed for Ann Marie Nunney on 30 January 2010 (2 pages)
25 February 2010Director's details changed for Ann Marie Nunney on 30 January 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (5 pages)
10 February 2009Return made up to 30/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2008Return made up to 30/01/08; full list of members (3 pages)
5 February 2008Return made up to 30/01/08; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (9 pages)
26 February 2007Return made up to 30/01/07; full list of members (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
9 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Return made up to 30/01/04; full list of members (9 pages)
4 March 2004Return made up to 30/01/04; full list of members (9 pages)
4 March 2004Secretary resigned (1 page)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 July 1998Accounts for a small company made up to 30 June 1997 (4 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
4 March 1998Return made up to 30/01/98; no change of members (4 pages)
10 March 1997Return made up to 30/01/97; full list of members (6 pages)
10 March 1997Return made up to 30/01/97; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Secretary resigned;director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996Director resigned (1 page)
3 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
20 November 1996Return made up to 30/01/96; full list of members (6 pages)
20 November 1996Return made up to 30/01/96; full list of members (6 pages)
23 October 1995Accounting reference date notified as 30/06 (1 page)
23 October 1995Company name changed cabinbridge LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Company name changed cabinbridge LIMITED\certificate issued on 24/10/95 (4 pages)
23 October 1995Accounting reference date notified as 30/06 (1 page)
26 September 1995Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 September 1995Registered office changed on 26/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 July 1995Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Memorandum and Articles of Association (26 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
20 July 1995Ad 12/07/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1995Memorandum and Articles of Association (26 pages)