Company NameGrenville Place Edgware (Number 3) Limited
Company StatusActive
Company Number03359055
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Previous NameA.K.E. 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 NameYvonne Stern
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCardiac Technition
Country of ResidenceEngland
Correspondence Address17 Grenville Place
Edgware
London
NW7 3SF
Director NameCristina Todd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleReceptionist Health Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address35 Grenville Place
London
Barnet
NW7 3SF
Director NameMr Keith David Sheena
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hartland Drive
Edgware
HA8 8RJ
Director NameMr Richard William James Hornby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 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 after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 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 after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Peterborough Road
Harrow
Middlesex
HA1 2BD
Director NameLeon Irving Charin
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2000)
RoleRetired
Correspondence Address41 Grenville Place
London
NW7 3SF
Director NameNeil Andrew Flash
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2001)
RolePublic Relations
Correspondence Address30 Grenville Place
London
NW7 3SF
Director NameMelanie Ruth Liberman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years after company formation)
Appointment Duration7 months (resigned 25 November 1999)
RoleManager
Correspondence Address37 Grenville Place
London
NW7 3SF
Director NameMichael Anthony Moore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 11 January 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Grenville Place
London
NW7 3SF
Secretary NameNeil Andrew Flash
NationalityBritish
StatusResigned
Appointed29 April 1999(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2001)
RolePublic Relations
Correspondence Address30 Grenville Place
London
NW7 3SF
Director NameLisa Peterman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleHousewife
Correspondence Address19 Grenville Place
London
NW7 3SF
Director NameElizabeth Zneimer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 December 2000)
RoleIT Project Manager
Correspondence Address28 Grenville Place
London
NW7 3SF
Director NameSusan Lester
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2009)
RoleHousewife
Correspondence Address18 Grenville Place
Mill Hill
London
NW7 3SF
Secretary NameMichael Anthony Moore
NationalityBritish
StatusResigned
Appointed10 August 2001(4 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 January 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address42 Grenville Place
London
NW7 3SF
Director NameJeanette Charin
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2006)
RoleRetired Housewife
Country of ResidenceUnited Kingdom
Correspondence Address28 Grenville Place
Mill Hill
London
NW7 3SF
Director NameAlfred Pinner
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 15 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Grenville Place
Mill Hill
London
NW7 3SF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 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

-OTHER
36.07%
-
2 at £1Mrs Gloria Gold
3.28%
Ordinary
12 at £1Grenville Place Edgware (No. 2) LTD
19.67%
Ordinary
8 at £1Grenville Place Edgware (No. 1) LTD
13.11%
Ordinary
1 at £1Indira Popat
1.64%
Ordinary
1 at £1Malou Borchert
1.64%
Ordinary
1 at £1Miss Sarah F. Gilson
1.64%
Ordinary
1 at £1Mr Andrew M. Weber
1.64%
Ordinary
1 at £1Mr Paul Lewis
1.64%
Ordinary
1 at £1Mr Simon M. Levy & Mrs Melanie S. Levy
1.64%
Ordinary
1 at £1Mr Simon M. Walton & Mrs Samantha Y. Walton
1.64%
Ordinary
1 at £1Mrs B.b. Pinner & Mr Alfred Pinner
1.64%
Ordinary
1 at £1Mrs Clare Gallagher
1.64%
Ordinary
1 at £1Mrs Kirsten C. Sheena & Mr Keith Sheena
1.64%
Ordinary
1 at £1Mrs Margaret P. Casey
1.64%
Ordinary
1 at £1Mrs Victoria Ainley
1.64%
Ordinary
1 at £1Mrs Yocheved Distel & Mr Haim Distel
1.64%
Ordinary
1 at £1Ms Emma R. Glatman
1.64%
Ordinary
1 at £1Ms Janaki M. Fonseka
1.64%
Ordinary
1 at £1Ms Karen Heron & Mr James Heron
1.64%
Ordinary
1 at £1Ms S. Geller & Mr G. Blatt
1.64%
Ordinary

Financials

Year2014
Net Worth£61

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

16 October 2020Micro company accounts made up to 30 April 2020 (1 page)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (1 page)
29 April 2019Confirmation statement made on 24 April 2019 with updates (6 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 24 April 2018 with updates (6 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (1 page)
17 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 24 April 2017 with updates (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (1 page)
17 January 2017Appointment of Mr Keith David Sheena as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mr Keith David Sheena as a director on 11 January 2017 (2 pages)
1 June 2016Termination of appointment of Michael Anthony Moore as a secretary on 1 January 2016 (1 page)
1 June 2016Termination of appointment of Michael Anthony Moore as a secretary on 1 January 2016 (1 page)
8 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 61
(9 pages)
8 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 61
(9 pages)
19 February 2016Termination of appointment of Alfred Pinner as a director on 15 February 2016 (1 page)
19 February 2016Termination of appointment of Alfred Pinner as a director on 15 February 2016 (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 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 61
(10 pages)
9 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 61
(10 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (1 page)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 61
(10 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 61
(10 pages)
16 July 2013Total exemption full accounts made up to 30 April 2013 (1 page)
16 July 2013Total exemption full accounts made up to 30 April 2013 (1 page)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
4 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
14 December 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
21 January 2011Appointment of Cristina Todd as a director (3 pages)
21 January 2011Appointment of Cristina Todd as a director (3 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
20 January 2011Termination of appointment of Michael Moore as a director (2 pages)
20 January 2011Termination of appointment of Michael Moore as a director (2 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (22 pages)
29 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (22 pages)
27 April 2010Director's details changed for Yvonne Stern on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Anthony Moore on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Yvonne Stern on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Alfred Pinner on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Michael Anthony Moore on 24 April 2010 (2 pages)
27 April 2010Director's details changed for Alfred Pinner on 24 April 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
2 November 2009Termination of appointment of Susan Lester as a director (2 pages)
2 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
2 November 2009Termination of appointment of Susan Lester as a director (2 pages)
1 May 2009Return made up to 24/04/09; full list of members (22 pages)
1 May 2009Return made up to 24/04/09; full list of members (22 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 24/04/08; full list of members (10 pages)
29 May 2008Return made up to 24/04/08; full list of members (10 pages)
17 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
17 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
3 September 2007Return made up to 24/04/07; no change of members (8 pages)
3 September 2007Return made up to 24/04/07; no change of members (8 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
3 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 24/04/06; change of members (8 pages)
6 June 2006Return made up to 24/04/06; change of members (8 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
30 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
12 May 2005Return made up to 24/04/05; full list of members (9 pages)
12 May 2005Return made up to 24/04/05; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
22 September 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 24/04/04; full list of members (17 pages)
18 May 2004Return made up to 24/04/04; full list of members (17 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
2 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
2 September 2003New director appointed (2 pages)
4 July 2003Return made up to 24/04/03; full list of members (14 pages)
4 July 2003Return made up to 24/04/03; full list of members (14 pages)
23 September 2002Accounts made up to 30 April 2002 (6 pages)
23 September 2002Accounts made up to 30 April 2002 (6 pages)
9 May 2002Return made up to 24/04/02; full list of members (9 pages)
9 May 2002Return made up to 24/04/02; full list of members (9 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
25 October 2001Accounts made up to 30 April 2001 (6 pages)
25 October 2001Accounts made up to 30 April 2001 (6 pages)
10 September 2001Secretary resigned;director resigned (1 page)
10 September 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
11 May 2001Return made up to 24/04/01; change of members (9 pages)
11 May 2001Return made up to 24/04/01; change of members (9 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Accounts made up to 30 April 2000 (6 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000Accounts made up to 30 April 2000 (6 pages)
29 August 2000Director resigned (1 page)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 September 1999Accounts made up to 30 April 1999 (6 pages)
2 September 1999Accounts made up to 30 April 1999 (6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Registered office changed on 09/06/99 from: 23 peterborough road harrow middlesex HA1 2RD (1 page)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned;director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 23 peterborough road harrow middlesex HA1 2RD (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Director resigned (1 page)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
25 January 1999Accounts made up to 30 April 1998 (6 pages)
25 January 1999Accounts made up to 30 April 1998 (6 pages)
22 May 1998Return made up to 24/04/98; full list of members (6 pages)
22 May 1998Return made up to 24/04/98; full list of members (6 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1997£ nc 100/62 01/05/97 (1 page)
19 May 1997£ nc 100/62 01/05/97 (1 page)
9 May 1997Company name changed A.K.E. LTD,\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed A.K.E. LTD,\certificate issued on 12/05/97 (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (8 pages)
24 April 1997Incorporation (8 pages)