Company Name112 Edith Grove Management Company Limited
DirectorsStavros Bastounopoulos and Alexander Mark Tai
Company StatusActive
Company Number03298658
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stavros Bastounopoulos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed01 January 2006(9 years after company formation)
Appointment Duration18 years, 3 months
RoleManag Director
Country of ResidenceEngland
Correspondence AddressFlat 1
112 Edith Grove
London
SW10 0NH
Director NameAlexander Mark Tai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2b Dawson Place
London
W2 4TJ
Secretary NameAlexander Mark Tai
NationalityBritish
StatusCurrent
Appointed15 December 2007(10 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
2b Dawson Place
London
W2 4TJ
Director NameAndre Dzierzynski
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1997(1 month after company formation)
Appointment Duration15 years, 3 months (resigned 01 May 2012)
RoleArtist Painter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
112 Edith Grove
London
SW10 0NH
Director NameIan Harris
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1997(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 December 2001)
RoleComputer Programmer
Correspondence Address112a Edith Grove
London
SW10 0NH
Director NameClayre Gribben
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 12 December 1997)
RoleJournalist
Correspondence AddressFlat 2 112 Edith Grove
London
SW10 0NH
Secretary NameStephen Keith Harvey Straughn Poels
NationalityBritish
StatusResigned
Appointed03 February 1997(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2001)
RoleMarketing
Correspondence Address112 Edith Grove
Chelsea
London
SW10 0NH
Director NameSimon Christopher Haines
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 23 September 2002)
RoleIT Consultant
Correspondence AddressFlat 2
112 Edith Grove
London
SW10 0DH
Director NameNicola Fraccalvieri
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 November 2007)
RoleInsurance Broker
Correspondence AddressFlat 4
112 Edith Grove
London
SW10 0NH
Director NameChristian Mash
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2004)
RoleShip Superintendent
Correspondence AddressFlat 1
112 Edith Grove
London
SW10 0NH
Secretary NameChristian Mash
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2004)
RoleShip Superintendent
Correspondence AddressFlat 1
112 Edith Grove
London
SW10 0NH
Secretary NameNicola Fraccalvieri
NationalityItalian
StatusResigned
Appointed01 January 2004(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2007)
RoleInsyr Broker
Correspondence AddressFlat 4
112 Edith Grove
London
SW10 0NH
Director NameRene Frisk
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed27 January 2004(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2006)
RoleProject Manager
Correspondence AddressFlat 1
112 Edith Grove
London
SW10 0NH
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address112 Edith Grove
Chelsea
London
SW10 0NH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Stavros Bastounopoulos
50.00%
Ordinary
1 at £1Alexander Mark Tai
25.00%
Ordinary
1 at £1Andre Dzierzynski
25.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
10 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 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
(5 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
(5 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 4
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(5 pages)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 4
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Termination of appointment of Andre Dzierzynski as a director (1 page)
8 May 2012Termination of appointment of Andre Dzierzynski as a director (1 page)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Director's details changed for Andre Dzierzynski on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Stavros Bastounopoulos on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Alexander Mark Tai on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Stavros Bastounopoulos on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Andre Dzierzynski on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alexander Mark Tai on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
30 January 2009Return made up to 30/01/09; full list of members (4 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
19 December 2007New secretary appointed;new director appointed (2 pages)
1 December 2007Secretary resigned;director resigned (1 page)
1 December 2007Secretary resigned;director resigned (1 page)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
19 September 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
28 February 2007Return made up to 31/01/07; full list of members (8 pages)
28 February 2007Return made up to 31/01/07; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
27 January 2006Return made up to 31/01/06; full list of members (8 pages)
27 January 2006Return made up to 31/01/06; full list of members (8 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
9 March 2005Return made up to 31/01/05; full list of members (8 pages)
9 March 2005Return made up to 31/01/05; full list of members (8 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
27 February 2004Return made up to 31/01/04; full list of members (8 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
25 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
13 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
13 June 2003Total exemption small company accounts made up to 31 January 2003 (1 page)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
7 January 2003Total exemption small company accounts made up to 31 January 2002 (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
22 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Secretary resigned (1 page)
1 February 2001Return made up to 31/01/01; full list of members (8 pages)
1 February 2001Return made up to 31/01/01; full list of members (8 pages)
14 September 2000Accounts for a small company made up to 31 January 2000 (1 page)
14 September 2000Accounts for a small company made up to 31 January 2000 (1 page)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (1 page)
1 December 1999Accounts for a small company made up to 31 January 1999 (1 page)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
23 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
27 February 1997New director appointed (1 page)
27 February 1997New director appointed (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
20 February 1997New director appointed (1 page)
20 February 1997New director appointed (1 page)
20 February 1997Registered office changed on 20/02/97 from: 186 hammersmith road, london, W6 7DJ (1 page)
20 February 1997Registered office changed on 20/02/97 from: 186 hammersmith road, london, W6 7DJ (1 page)
2 January 1997Incorporation (14 pages)
2 January 1997Incorporation (14 pages)