Company Name11 Netherton Grove Limited
DirectorsDavid Tom Alain Burgess and Sarah Dianne Jayne Warley-Cummings
Company StatusActive
Company Number03068286
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 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 David Tom Alain Burgess
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 15 Redcliffe Square
London
SW10 9JX
Director NameSarah Dianne Jayne Warley-Cummings
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(21 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat No 11 Netherton Grove
Chelsea
London
SW10 9TQ
Director NameSimon John Pearce De Wardener
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address11a Netherton Grove
London
SW10 9TQ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Director NameFrances Buisson Ward
Date of BirthJune 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleRetired
Correspondence Address11 Netherton Grove
London
SW10 9TQ
Director NameRowena Ann Spencer Witherington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleMarried Woman
Correspondence AddressBishops
High Street
Widdington
Essex
CB11 3SQ
Secretary NameSimon John Pearce De Wardener
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address11a Netherton Grove
London
SW10 9TQ
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameEdwin Dearborn Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1995(3 months, 4 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2006)
RoleStockbroker
Correspondence AddressAttingham Park
Shrewsbury
Shropshire
SY4 4TP
Wales
Director NameMrs Harriet Jane Spencer Everett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(6 years after company formation)
Appointment Duration14 years, 12 months (resigned 24 June 2016)
RoleProperty Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Netherton Grove
London
SW10 9TQ
Director NameMs Gillian Lynne Kitching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2007)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
71 Harcourt Terrace
London
SW10 9JP
Director NameKarim Cyrille Toussaint Barrada
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed21 February 2007(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 May 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Netherton Grove
London
SW10 9TQ
Director NameRichard Warley-Cummings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2009(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Netherton Grove
London
SW10 9TQ
Secretary NameRichard Warley-Cummings
NationalityBritish
StatusResigned
Appointed15 August 2009(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11a Netherton Grove
London
SW10 9TQ

Location

Registered AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1David Tom Alain Burgess
50.00%
Ordinary
1 at £1Harriet Jane Spencer Witherington
25.00%
Ordinary
1 at £1Richard Warley-cummings
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
24 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
15 June 2017Termination of appointment of Richard Warley-Cummings as a secretary on 24 March 2017 (1 page)
15 June 2017Termination of appointment of Richard Warley-Cummings as a director on 24 March 2017 (1 page)
15 June 2017Termination of appointment of Richard Warley-Cummings as a director on 24 March 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of Richard Warley-Cummings as a secretary on 24 March 2017 (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
2 May 2017Appointment of Sarah Dianne Jayne Warley-Cummings as a director on 24 March 2017 (3 pages)
2 May 2017Appointment of Sarah Dianne Jayne Warley-Cummings as a director on 24 March 2017 (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
3 August 2016Termination of appointment of Harriet Jane Spencer Everett as a director on 24 June 2016 (1 page)
3 August 2016Termination of appointment of Harriet Jane Spencer Everett as a director on 24 June 2016 (1 page)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(7 pages)
4 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
21 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
1 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
1 August 2014Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages)
1 August 2014Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages)
1 August 2014Appointment of Mr David Tom Alain Burgess as a director on 9 May 2014 (2 pages)
1 July 2014Termination of appointment of Karim Barrada as a director (2 pages)
1 July 2014Termination of appointment of Karim Barrada as a director (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
6 March 2014Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Harriet Jane Spencer Witherington on 4 March 2014 (2 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 July 2010Director's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Karim Cyrille Toussaint Barrada on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Harriet Jane Spencer Witherington on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Karim Cyrille Toussaint Barrada on 14 June 2010 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
22 July 2010Secretary's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages)
22 July 2010Secretary's details changed for Richard Warley-Cummings on 14 June 2010 (2 pages)
22 July 2010Director's details changed for Harriet Jane Spencer Witherington on 14 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Appointment terminated director simon de wardener (1 page)
2 September 2009Director appointed richard warley-cummings (1 page)
2 September 2009Director appointed richard warley-cummings (1 page)
2 September 2009Appointment terminated secretary simon de wardener (1 page)
2 September 2009Appointment terminated director simon de wardener (1 page)
2 September 2009Secretary appointed richard warley-cummings (1 page)
2 September 2009Appointment terminated secretary simon de wardener (1 page)
2 September 2009Secretary appointed richard warley-cummings (1 page)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 August 2005Return made up to 14/06/05; full list of members (3 pages)
25 August 2005Return made up to 14/06/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 September 2004Return made up to 14/06/04; full list of members (7 pages)
6 September 2004Return made up to 14/06/04; full list of members (7 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 September 2003Return made up to 14/06/03; full list of members (7 pages)
23 September 2003Return made up to 14/06/03; full list of members (7 pages)
15 August 2002Return made up to 14/06/02; full list of members (7 pages)
15 August 2002Return made up to 14/06/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 October 2001Return made up to 14/06/01; full list of members (7 pages)
24 October 2001Return made up to 14/06/01; full list of members (7 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
22 May 2001Full accounts made up to 30 June 2000 (7 pages)
22 May 2001Full accounts made up to 30 June 2000 (7 pages)
11 September 2000Return made up to 14/06/00; full list of members (8 pages)
11 September 2000Return made up to 14/06/00; full list of members (8 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
13 April 2000Full accounts made up to 30 June 1999 (7 pages)
3 September 1999Return made up to 14/06/99; no change of members (4 pages)
3 September 1999Return made up to 14/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
16 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1997Full accounts made up to 30 June 1996 (8 pages)
27 April 1997Full accounts made up to 30 June 1996 (8 pages)
16 December 1996Return made up to 14/06/96; full list of members (6 pages)
16 December 1996Return made up to 14/06/96; full list of members (6 pages)
16 December 1996Ad 15/10/95--------- £ si 2@1 (2 pages)
16 December 1996Ad 15/10/95--------- £ si 2@1 (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: harben house harben parade finchley road london NW3 6LH (1 page)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: harben house harben parade finchley road london NW3 6LH (1 page)
10 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)
14 June 1995Incorporation (11 pages)
14 June 1995Incorporation (11 pages)