Company NameGrovelands Road Management Company (No. 2) Limited
Company StatusActive
Company Number03207960
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 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 NameSarah May Baggot
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69c Grovelands Road
Palmers Green
London
N13 4RJ
Director NameMr Philippe Soulard
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed03 December 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address67a Grovelands Road
Palmers Green
London
N13 4RJ
Director NameMiss Amarina Fakir
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(20 years after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lakeside Road
London
N13 4PR
Director NameMiss Penelope Bettine Gibson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleBanking
Correspondence Address69 Grovelands Road
Palmers Green
London
N13 4RJ
Director NameKatherine Louise Hyland
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleTeacher
Correspondence Address71b Grovelands Road
Palmers Green
London
N13 4RJ
Secretary NameKatherine Louise Hyland
NationalityBritish
StatusResigned
Appointed05 June 1996(same day as company formation)
RoleTeacher
Correspondence Address71b Grovelands Road
Palmers Green
London
N13 4RJ
Director NameNicholas David Browne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address69b Grovlands Road
Palmers Green
London
N13 4RJ
Director NameDavid John Drinkwater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2002)
RoleUniversity Administrator
Correspondence Address71c Grovelands Road
Palmers Green
London
N13 4RJ
Secretary NameMarkos Evangelou
NationalityBritish
StatusResigned
Appointed07 December 2001(5 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address67c Grovelands Road
Palmers Green
London
N13 4RJ
Director NameMrs Elizabeth Jane Teal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a Grovelands Road
London
N13 4RJ
Director NameMr Alastair James Husband
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(24 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address71b Grovelands Road
London
N13 4RJ

Location

Registered AddressRear Of Rqaydean House 15 Western Parade
Great North
Barnet
Herts
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1 at £1A. Avraam
11.11%
Ordinary
1 at £1Amarina Fakir
11.11%
Ordinary
1 at £1Dr Alexander Louis Verner
11.11%
Ordinary
1 at £1Mark John Teal & Elizabeth Jane Teal
11.11%
Ordinary
1 at £1Miss Sarah May Baggot
11.11%
Ordinary
1 at £1Mr Markos Evangelou
11.11%
Ordinary
1 at £1Mr Philippe P.j Soulard
11.11%
Ordinary
1 at £1Mrs Mary Turner
11.11%
Ordinary
1 at £1Ms Catia Desylla
11.11%
Ordinary

Accounts

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

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
28 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
14 June 2021Termination of appointment of Alastair James Husband as a director on 7 June 2021 (1 page)
7 September 2020Appointment of Mr Alastair James Husband as a director on 4 September 2020 (2 pages)
25 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
28 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016 (1 page)
17 June 2016Appointment of Miss Amarina Fakir as a director on 16 June 2016 (2 pages)
17 June 2016Appointment of Miss Amarina Fakir as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Elizabeth Jane Teal as a director on 16 June 2016 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9
(6 pages)
15 June 2016Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Connect Accounting 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Rqaydean House 15 Western Parade Great North Barnet Herts EN5 1AH on 15 June 2016 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9
(6 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9
(6 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 9
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 December 2013Appointment of Mr Philippe Soulard as a director (2 pages)
5 December 2013Appointment of Mr Philippe Soulard as a director (2 pages)
4 December 2013Termination of appointment of Markos Evangelou as a secretary (1 page)
4 December 2013Termination of appointment of Markos Evangelou as a secretary (1 page)
4 December 2013Appointment of Mrs Elizabeth Jane Teal as a director (2 pages)
4 December 2013Appointment of Mrs Elizabeth Jane Teal as a director (2 pages)
28 August 2013Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages)
28 August 2013Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 August 2013Director's details changed for Sarah May Baggot on 5 June 2013 (2 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 July 2013Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD on 16 July 2013 (1 page)
16 July 2013Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD on 16 July 2013 (1 page)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 July 2011Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages)
7 July 2011Director's details changed for Sarah May Baggot on 6 July 2011 (2 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 July 2010Annual return made up to 5 June 2010 (3 pages)
9 July 2010Annual return made up to 5 June 2010 (3 pages)
9 July 2010Annual return made up to 5 June 2010 (3 pages)
19 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 September 2009Return made up to 05/06/09; full list of members (6 pages)
10 September 2009Return made up to 05/06/09; full list of members (6 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
7 August 2008Registered office changed on 07/08/2008 from uhy george hay brigham house high street biggleswade bedfordshire SG18 0LD (1 page)
7 August 2008Return made up to 05/06/08; full list of members (6 pages)
7 August 2008Registered office changed on 07/08/2008 from uhy george hay brigham house high street biggleswade bedfordshire SG18 0LD (1 page)
7 August 2008Return made up to 05/06/08; full list of members (6 pages)
5 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
5 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 05/06/07; full list of members (7 pages)
29 June 2007Return made up to 05/06/07; full list of members (7 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 05/06/06; no change of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
12 July 2006Return made up to 05/06/06; no change of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 February 2006Return made up to 05/06/05; no change of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
3 February 2006Return made up to 05/06/05; no change of members
  • 363(287) ‐ Registered office changed on 03/02/06
(6 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 January 2005Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2005Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
6 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 August 2003Return made up to 05/06/03; change of members (7 pages)
13 August 2003Director resigned (1 page)
13 August 2003Return made up to 05/06/03; change of members (7 pages)
13 August 2003Director resigned (1 page)
13 January 2003Full accounts made up to 30 June 2002 (8 pages)
13 January 2003Full accounts made up to 30 June 2002 (8 pages)
23 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
5 March 2002Full accounts made up to 30 June 2001 (8 pages)
5 March 2002Full accounts made up to 30 June 2001 (8 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001Return made up to 05/06/01; full list of members (10 pages)
12 July 2001Return made up to 05/06/01; full list of members (10 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
17 July 2000Return made up to 05/06/00; full list of members (10 pages)
17 July 2000Return made up to 05/06/00; full list of members (10 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
14 December 1999Full accounts made up to 30 June 1999 (8 pages)
19 July 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
19 July 1999Return made up to 05/06/99; no change of members
  • 363(287) ‐ Registered office changed on 19/07/99
(4 pages)
14 September 1998Full accounts made up to 30 June 1998 (8 pages)
14 September 1998Full accounts made up to 30 June 1998 (8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
14 October 1997Full accounts made up to 30 June 1997 (8 pages)
14 October 1997Full accounts made up to 30 June 1997 (8 pages)
3 August 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1997Return made up to 05/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 July 1996Ad 25/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 June 1996Incorporation (22 pages)
5 June 1996Incorporation (22 pages)