Company NameGrenville Place Edgware (Number 2) Limited
DirectorsYasmin Sadrudin Samji and Geoffrey Gafson
Company StatusActive
Company Number03358693
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Previous NameBergerline Limited

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 NameYasmin Sadrudin Samji
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(7 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address248 Hale Lane
Edgware
Middlesex
HA8 8NT
Director NameMr Geoffrey Gafson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Holmwood Grove
Mill Hill
London
NW7 3DT
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMr Frank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Secretary NameMr Frank Peter Lever
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameMarc Nicholas Binke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2002)
RoleOptician
Correspondence Address9 Kensington Court
Grenville Place
London
NW7 3SF
Director NameElliot Bull
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2001)
RoleSales Manager
Correspondence Address12 Kensington Court
Grenville Place
London
NW7 3SF
Director NameAhsan Taha
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2000)
RoleSystems Analyst
Correspondence Address7 Kensington Court
Grenville Place
London
NW7 3SF
Secretary NameMarc Nicholas Binke
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2002)
RoleOptician
Correspondence Address9 Kensington Court
Grenville Place
London
NW7 3SF
Director NameJoy Elizabeth Gafson
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2001(3 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 February 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address20 Holmwood Grove
London
NW7 3DT
Director NameMr Geoffrey Gafson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 2008)
RoleProperty Administrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Holmwood Grove
London
NW7 3DT
Secretary NameJoy Elizabeth Gafson
NationalityIrish
StatusResigned
Appointed12 September 2002(5 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Holmwood Grove
London
NW7 3DT
Director NameMarcus Mammon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2011)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address9 Kensington Court
52 Grenville Place Mill Hill
London
NW7 3SF
Director NameMiss Joanne Fearnley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 May 2016)
RoleSales Admin
Country of ResidenceEngland
Correspondence Address8 Kensington Court
52 Grenville Place
Mill Hill
NW7 3SF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Miss Amy F. Simmons
8.33%
Ordinary
1 at £1Miss Joanne R. Fearnley
8.33%
Ordinary
1 at £1Mr Daniel Rogers
8.33%
Ordinary
1 at £1Mr David Pimley & Mrs Mozelle Pimley
8.33%
Ordinary
1 at £1Mr Guy P. Melzack
8.33%
Ordinary
1 at £1Mr Paul Levy
8.33%
Ordinary
1 at £1Mr Sandesh Alavani
8.33%
Ordinary
1 at £1Mr Viral Patel
8.33%
Ordinary
1 at £1Mrs Joy E. Gafson
8.33%
Ordinary
1 at £1Mrs P. Oguchi & Chief J.c. Oguchi
8.33%
Ordinary
1 at £1Mrs Yasmin Samj
8.33%
Ordinary
1 at £1Ms D. Oster
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

21 June 2023Micro company accounts made up to 31 December 2022 (1 page)
8 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
1 June 2022Micro company accounts made up to 31 December 2021 (1 page)
5 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
15 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 December 2019 (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
29 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
12 April 2019Micro company accounts made up to 31 December 2018 (1 page)
13 June 2018Micro company accounts made up to 31 December 2017 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 April 2017Termination of appointment of Joy Elizabeth Gafson as a secretary on 22 February 2017 (1 page)
27 April 2017Termination of appointment of Joy Elizabeth Gafson as a secretary on 22 February 2017 (1 page)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 March 2017Appointment of Mr Geoffrey Gafson as a director on 22 February 2017 (2 pages)
4 March 2017Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017 (1 page)
4 March 2017Appointment of Mr Geoffrey Gafson as a director on 22 February 2017 (2 pages)
4 March 2017Termination of appointment of Joy Elizabeth Gafson as a director on 22 February 2017 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
25 May 2016Termination of appointment of Joanne Fearnley as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Joanne Fearnley as a director on 23 May 2016 (1 page)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 12
(7 pages)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 12
(7 pages)
21 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 March 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 12
(7 pages)
9 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 12
(7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12
(7 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 12
(7 pages)
15 July 2013Total exemption full accounts made up to 30 April 2013 (1 page)
15 July 2013Total exemption full accounts made up to 30 April 2013 (1 page)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
24 January 2011Termination of appointment of Marcus Mammon as a director (2 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
24 January 2011Termination of appointment of Marcus Mammon as a director (2 pages)
27 April 2010Director's details changed for Yasmin Sadrudin Samji on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Marcus Mammon on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Joy Elizabeth Gafson on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Marcus Mammon on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Joanne Fearnley on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
27 April 2010Director's details changed for Joy Elizabeth Gafson on 23 April 2010 (2 pages)
27 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (11 pages)
27 April 2010Director's details changed for Yasmin Sadrudin Samji on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Joanne Fearnley on 23 April 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
23 December 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 23/04/09; full list of members (10 pages)
29 April 2009Return made up to 23/04/09; full list of members (10 pages)
28 April 2009Director's change of particulars / joanne fearley / 27/10/2008 (1 page)
28 April 2009Director's change of particulars / joanne fearley / 27/10/2008 (1 page)
3 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
3 November 2008Appointment terminated director geoffrey gafson (1 page)
3 November 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
3 November 2008Appointment terminated director geoffrey gafson (1 page)
6 June 2008Return made up to 23/04/08; full list of members (9 pages)
6 June 2008Return made up to 23/04/08; full list of members (9 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
15 July 2007Return made up to 23/04/07; full list of members (9 pages)
15 July 2007Return made up to 23/04/07; full list of members (9 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
12 December 2006New director appointed (2 pages)
5 June 2006Return made up to 23/04/06; full list of members (12 pages)
5 June 2006Return made up to 23/04/06; full list of members (12 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 June 2005Return made up to 23/04/05; full list of members (12 pages)
18 June 2005Return made up to 23/04/05; full list of members (12 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
17 May 2004Return made up to 23/04/04; full list of members (12 pages)
17 May 2004Return made up to 23/04/04; full list of members (12 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 30 April 2002 (7 pages)
23 September 2002Full accounts made up to 30 April 2002 (7 pages)
23 September 2002New director appointed (2 pages)
30 April 2002Return made up to 23/04/02; full list of members (12 pages)
30 April 2002Return made up to 23/04/02; full list of members (12 pages)
2 August 2001Full accounts made up to 30 April 2001 (7 pages)
2 August 2001Full accounts made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 23/04/01; full list of members (10 pages)
15 May 2001Return made up to 23/04/01; full list of members (10 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Full accounts made up to 30 April 2000 (7 pages)
26 September 2000Full accounts made up to 30 April 2000 (7 pages)
26 September 2000Director resigned (1 page)
11 May 2000Return made up to 23/04/00; full list of members (9 pages)
11 May 2000Return made up to 23/04/00; full list of members (9 pages)
4 August 1999Registered office changed on 04/08/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 23 peterborough road harrow middlesex HA1 2BD (1 page)
4 August 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 30 April 1999 (7 pages)
29 June 1999Full accounts made up to 30 April 1999 (7 pages)
22 May 1999Return made up to 23/04/99; full list of members (6 pages)
22 May 1999Return made up to 23/04/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (1 page)
18 February 1999Full accounts made up to 30 April 1998 (1 page)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
22 May 1998Return made up to 23/04/98; full list of members (6 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Company name changed bergerline LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997Company name changed bergerline LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
7 May 1997£ nc 100/12 01/05/97 (1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 May 1997£ nc 100/12 01/05/97 (1 page)
7 May 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 April 1997Incorporation (8 pages)
23 April 1997Incorporation (8 pages)