Company NameMiddleton Grove Management Limited
Company StatusActive
Company Number03058875
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 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 NameMagda Egoumenides
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
3 Middleton Grove Holloway
London
N7 9LU
Director NameJudith A'Brook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(10 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleRetail Administration
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
3 Middleton Grove
London
N7 9LU
Director NameMs Jennifer Caroline Mitchell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(18 years after company formation)
Appointment Duration10 years, 10 months
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Middleton Grove 2nd Floor Topflat Middleton Grov
London
N7 9LU
Director NameMs Cosette Rafaela Munoz Cardenas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityVenezuelan
StatusCurrent
Appointed31 March 2021(25 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Middleton Grove Middleton Grove
Ground Floor
London
N7 9LU
Secretary NameMs Jennifer Caroline Mitchel
StatusCurrent
Appointed10 April 2021(25 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Middleton Grove Middleton Grove
London
N7 9LU
Director NameRichard Nigel Allinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleMedical Practitioner
Correspondence AddressSecond Floor Flat 3 Middleton Grove
London
N7 9LU
Director NameSarah Nunn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleAuditor
Correspondence AddressThe Ground Floor Falt
3 Middleton Grove
London
N7 9LU
Director NameWilliam Hardy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleJournalist
Correspondence AddressFirst Floor Flat 3 Middleton Grove
London
N7 9LU
Director NameGeoffrey Robert Elliott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleSupplies Officer
Correspondence AddressGarden Flat 3 Middleton Grove
London
N7 9LU
Secretary NameSian Eleri Roberts
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleDevelopment Nanager
Correspondence AddressGarden Flat Middleton Grove
London
N7 9LU
Director NameCarl Chow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2006)
RoleDoctor
Correspondence AddressGarden Flat 3 Middleton Grove
London
N7 9LU
Director NameAtul Solanki
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2005)
RoleHair Stylist
Correspondence AddressTop Floor Flat
3 Middleton Grove
London
N7 9LU
Secretary NameThomas Christopher Brooks
NationalityBritish
StatusResigned
Appointed10 April 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressTop Floor Flat 3 Middleton Grove
London
N7 9LU
Director NameRavi Beeharry
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 2009)
RoleArt Director
Correspondence AddressGround Floor Flat
3 Middleton Grove
London
N7 9LU
Director NameDr Joseph Rothwell Buckman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
3 Middleton Grove
London
N7 9LU
Secretary NameJonathan A'Brook
NationalityBritish
StatusResigned
Appointed19 January 2006(10 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 2014)
RoleCompany Director
Correspondence AddressGarden Flat
3 Middleton Grove
London
N7 9LU
Director NameMs Athina Mouameletzi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Middleton Grove
London
N7 9LU
Secretary NameMs Athina Mouameletzi
StatusResigned
Appointed13 January 2014(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 April 2021)
RoleCompany Director
Correspondence Address17 Alford House Stanhope Road
London
N6 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.roguemanagement.co.uk

Location

Registered Address3 Middleton Grove 2nd Floor Topflat
Middleton Grove
London
N7 9LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London

Shareholders

1 at £1Athina Mouameletzi
25.00%
Ordinary
1 at £1Jennifer Mitchell
25.00%
Ordinary
1 at £1Jonathan A'brook & Judith A'brook
25.00%
Ordinary
1 at £1Magda Eqoumenides
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

22 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4
(8 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(8 pages)
12 June 2015Secretary's details changed for Ms Athina Mouameletzi on 10 November 2014 (1 page)
6 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 May 2014Registered office address changed from Garden Flat 3 Middleton Grove London N7 9LU on 27 May 2014 (1 page)
27 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4
(8 pages)
27 May 2014Termination of appointment of Jonathan A'brook as a secretary (1 page)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 January 2014Appointment of Ms Athina Mouameletzi as a secretary (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (8 pages)
15 June 2013Termination of appointment of Joseph Buckman as a director (1 page)
9 June 2013Appointment of Miss Jennifer Caroline Mitchell as a director (2 pages)
5 June 2013Termination of appointment of Joseph Buckman as a director (1 page)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (8 pages)
22 May 2012Director's details changed for Judith A'brook on 8 April 2012 (2 pages)
22 May 2012Director's details changed for Judith A'brook on 8 April 2012 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Director's details changed for Magda Egoumenides on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Magda Egoumenides on 9 June 2011 (2 pages)
9 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Director's details changed for Athina Mouameletzi on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Doctor Joseph Rothwell Buckman on 19 May 2010 (2 pages)
7 June 2010Director's details changed for Magda Egoumenides on 19 May 2010 (2 pages)
7 June 2010Director's details changed for Judith A'brook on 19 May 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 October 2009Appointment of Athina Mouameletzi as a director (2 pages)
13 October 2009Termination of appointment of Ravi Beeharry as a director (1 page)
19 May 2009Return made up to 19/05/09; full list of members (5 pages)
27 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Return made up to 19/05/08; full list of members (6 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
20 June 2007Return made up to 19/05/07; no change of members
  • 363(287) ‐ Registered office changed on 20/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
20 June 2006Return made up to 19/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/06/06
(9 pages)
9 February 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Secretary resigned (1 page)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/08/05
(9 pages)
15 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 September 2004Return made up to 19/05/04; full list of members (9 pages)
7 June 2003Return made up to 19/05/03; full list of members (9 pages)
4 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 June 2002Return made up to 19/05/02; full list of members (9 pages)
8 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
27 June 2001Return made up to 19/05/01; full list of members (8 pages)
28 July 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 July 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
27 June 2000New director appointed (2 pages)
22 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
26 May 1999Return made up to 19/05/99; full list of members (6 pages)
11 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
11 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
25 June 1997Return made up to 19/05/97; no change of members (4 pages)
25 June 1997New director appointed (2 pages)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
24 May 1996Return made up to 19/05/96; full list of members (6 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Accounting reference date notified as 31/05 (1 page)
6 July 1995Ad 23/06/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 31 corsham street london N1 6DR (1 page)
19 May 1995Incorporation (34 pages)