Company Name104 Edith Grove Limited
DirectorsNicholas Goult and Andrew Christoforou
Company StatusActive
Company Number03346572
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years, 1 month ago)
Previous NameIndents Ltd

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 NameNicholas Goult
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 1997(3 days after company formation)
Appointment Duration27 years
RoleArchitect
Correspondence AddressUlus
Lower Street Shere
Guildford
Surrey
GU5 9XS
Director NameAndrew Christoforou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2003(6 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleManager
Correspondence Address104 Edith Grove
London
SW10 0NH
Secretary NameAndrew Christoforou
NationalityBritish
StatusCurrent
Appointed10 October 2007(10 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address104 Edith Grove
London
SW10 0NH
Director NameAnne Burke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1999)
RoleSecretary
Correspondence Address104 Edith Grove
Chelsea
London
SW10 0NH
Director NameGeorge William Morris
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(3 days after company formation)
Appointment Duration3 years (resigned 21 April 2000)
RoleArtist
Correspondence Address104 Edith Grove
Chelsea
London
SW10 0NH
Director NameIan Mackie Duncan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(3 days after company formation)
Appointment Duration17 years, 5 months (resigned 08 September 2014)
RoleRetired
Correspondence Address104 Edith Grove
London
SW10 0NH
Secretary NameIan Mackie Duncan
NationalityBritish
StatusResigned
Appointed10 April 1997(3 days after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2007)
RoleRetired
Correspondence Address104 Edith Grove
London
SW10 0NH
Director NameInger Larsen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2003)
RoleSales Executive
Correspondence Address104 Edith Grove
London
SW10 0NH
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of Ian Mackie Duncan
25.00%
Ordinary
1 at £1Mr Andrew Christoforou
25.00%
Ordinary
1 at £1Nicholas Goult
25.00%
Ordinary
1 at £1Rko Edithgrove LTD
25.00%
Ordinary

Financials

Year2014
Turnover£1,400
Net Worth£2,554
Cash£85
Current Liabilities£531

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks, 2 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

21 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
25 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
23 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page)
6 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
11 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
8 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
8 July 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
28 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(16 pages)
28 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(16 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
12 July 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
21 January 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(14 pages)
28 September 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(14 pages)
28 September 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(14 pages)
24 September 2015Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages)
24 September 2015Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages)
24 September 2015Termination of appointment of Ian Mackie Duncan as a director on 8 September 2014 (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(16 pages)
25 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
25 March 2015Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(16 pages)
25 March 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
25 March 2015Administrative restoration application (4 pages)
25 March 2015Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
(16 pages)
25 March 2015Administrative restoration application (4 pages)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
9 July 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 4
(15 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 4
(15 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 4
(15 pages)
19 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (15 pages)
12 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (15 pages)
26 October 2011Registered office address changed from 104 Edith Grove Chelsea London SW10 0NH on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 104 Edith Grove Chelsea London SW10 0NH on 26 October 2011 (2 pages)
4 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
4 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
5 August 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 August 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 7 April 2011 with a full list of shareholders (15 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 August 2009Return made up to 07/04/09; full list of members (7 pages)
3 August 2009Return made up to 07/04/09; full list of members (7 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 July 2008Return made up to 07/04/08; no change of members (7 pages)
3 July 2008Return made up to 07/04/08; no change of members (7 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007New secretary appointed (2 pages)
30 April 2007Return made up to 07/04/07; full list of members (7 pages)
30 April 2007Return made up to 07/04/07; full list of members (7 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 June 2006Return made up to 07/04/06; full list of members (7 pages)
14 June 2006Return made up to 07/04/06; full list of members (7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
28 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
4 June 2003Return made up to 07/04/03; full list of members (7 pages)
4 June 2003Return made up to 07/04/03; full list of members (7 pages)
12 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
12 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
3 July 2002Amended accounts made up to 30 April 2001 (8 pages)
3 July 2002Amended accounts made up to 30 April 2001 (8 pages)
15 May 2002Return made up to 07/04/02; full list of members (7 pages)
15 May 2002Return made up to 07/04/02; full list of members (7 pages)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
14 March 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
11 May 2001Return made up to 07/04/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (1 page)
19 May 2000New director appointed (1 page)
19 May 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Accounts for a small company made up to 30 April 1999 (1 page)
28 March 2000Accounts for a small company made up to 30 April 1999 (1 page)
16 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
16 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 June 1999Return made up to 07/04/99; full list of members (6 pages)
14 June 1999Return made up to 07/04/99; full list of members (6 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
11 May 1998Return made up to 07/04/98; full list of members (6 pages)
11 May 1998Return made up to 07/04/98; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 35 drayson mews kensington london W8 4LY (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1997Registered office changed on 18/04/97 from: 35 drayson mews kensington london W8 4LY (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
7 April 1997Incorporation (13 pages)
7 April 1997Incorporation (13 pages)