Company NameGreville (3) Place Residents Limited
DirectorsIndia Jane Birley and Caren Ayre Hindmarsh
Company StatusActive
Company Number03446325
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameIndia Jane Birley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address3e Greville Place
London
NW6 5JP
Secretary NameJonathan Hughes
StatusCurrent
Appointed27 September 2012(14 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address440 King's Road
London
Sw10 0lh
SW10 0LH
Director NameMs Caren Ayre Hindmarsh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(15 years after company formation)
Appointment Duration11 years, 6 months
RoleChief Executive Officer - Advertising
Country of ResidenceEngland
Correspondence Address440 King's Road
London
Sw10 0lh
SW10 0LH
Director NameJohn Philip Clive
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 3 Greville Place
London
NW6 5JP
Secretary NameAlison Elizabeth Wernet
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3d Greville Place
London
NW6 5JP
Director NameJames Mair
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(2 years after company formation)
Appointment Duration11 years (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Greville Place
London
NW6 5JP
Director NameAntoinette Soning
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address3g Greville Place
London
NW6 5JP
Director NameAlison Elizabeth Wernet
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address3d Greville Place
London
NW6 5JP
Director NameSusan Lesley Russell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 6a St Germans Place
Blackheath
London
SE3 0NH
Secretary NameSusan Lesley Russell
NationalityBritish
StatusResigned
Appointed20 March 2004(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 October 2011)
RoleLegal Practice Manager
Correspondence AddressThe Cottage
6a St Germans Place Blackheath
London
SE3 0NH
Secretary NameMr Alex Moon
StatusResigned
Appointed01 December 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 August 2012)
RoleCompany Director
Correspondence Address62 Grants Close
Mill Hill
London
NW7 1DE
Director NameMr Andrew Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address440 King's Road
London
Sw10 0lh
SW10 0LH

Location

Registered Address440 King's Road
London
Sw10 0lh
SW10 0LH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

4 at £1India Jane Birley
80.00%
Ordinary
1 at £1Marcus Edward Peffers & Caren Ayre Hindmarsh
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(4 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(4 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 November 2014Termination of appointment of Andrew Langton as a director on 11 November 2014 (1 page)
12 November 2014Termination of appointment of Andrew Langton as a director on 11 November 2014 (1 page)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(4 pages)
5 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Appointment of Caren Ayre Hindmarsh as a director (2 pages)
16 November 2012Appointment of Caren Ayre Hindmarsh as a director (2 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Jonathan Hughes as a secretary (1 page)
25 October 2012Appointment of Jonathan Hughes as a secretary (1 page)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Registered office address changed from C/O Aylesford & Co 440 King's Road London SW10 0LH England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Aylesford & Co 440 King's Road London SW10 0LH England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE on 24 October 2012 (1 page)
10 August 2012Termination of appointment of Susan Lesley Russell as a director (1 page)
10 August 2012Termination of appointment of John Clive as a director (1 page)
10 August 2012Termination of appointment of Susan Lesley Russell as a director (1 page)
10 August 2012Termination of appointment of Alex Moon as a secretary (1 page)
10 August 2012Termination of appointment of Alex Moon as a secretary (1 page)
10 August 2012Termination of appointment of John Clive as a director (1 page)
8 August 2012Appointment of Mr Andrew Langton as a director (2 pages)
8 August 2012Appointment of Mr Andrew Langton as a director (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 October 2011Termination of appointment of Susan Russell as a secretary (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 October 2011Termination of appointment of Susan Russell as a secretary (1 page)
14 October 2011Termination of appointment of James Mair as a director (1 page)
14 October 2011Termination of appointment of James Mair as a director (1 page)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 December 2010Appointment of Mr Alex Moon as a secretary (1 page)
13 December 2010Appointment of Mr Alex Moon as a secretary (1 page)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages)
10 December 2009Director's details changed for India Jane Birley on 2 October 2009 (2 pages)
10 December 2009Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages)
10 December 2009Director's details changed for John Philip Clive on 2 October 2009 (2 pages)
10 December 2009Director's details changed for India Jane Birley on 2 October 2009 (2 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Susan Lesley Russell on 2 October 2009 (2 pages)
10 December 2009Director's details changed for India Jane Birley on 2 October 2009 (2 pages)
10 December 2009Director's details changed for John Philip Clive on 2 October 2009 (2 pages)
10 December 2009Director's details changed for John Philip Clive on 2 October 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
18 November 2008Return made up to 08/10/08; full list of members (5 pages)
18 November 2008Return made up to 08/10/08; full list of members (5 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
29 November 2007Return made up to 08/10/07; full list of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2007Return made up to 08/10/07; full list of members
  • 363(287) ‐ Registered office changed on 29/11/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
15 March 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
9 March 2007Return made up to 08/10/06; full list of members (8 pages)
9 March 2007Return made up to 08/10/06; full list of members (8 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
1 December 2005Return made up to 08/10/05; no change of members (8 pages)
1 December 2005Return made up to 08/10/05; no change of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
7 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Return made up to 08/10/03; full list of members (10 pages)
28 June 2004Return made up to 08/10/03; full list of members (10 pages)
26 April 2004Registered office changed on 26/04/04 from: 39 greville place london NW6 5JP (1 page)
26 April 2004Registered office changed on 26/04/04 from: 39 greville place london NW6 5JP (1 page)
17 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
17 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004Secretary's particulars changed (1 page)
5 April 2004Location of register of members (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Location of register of members (1 page)
5 April 2004New secretary appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: c/o howard parker 3RD floor 25 villiers street london WC2 6ND (1 page)
5 March 2004Registered office changed on 05/03/04 from: c/o howard parker 3RD floor 25 villiers street london WC2 6ND (1 page)
5 September 2003Accounts for a dormant company made up to 31 October 2001 (3 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 September 2003Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
15 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
(9 pages)
8 October 2002Registered office changed on 08/10/02 from: c/o pembertons property management 12 finchley road london NW8 6EB (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o pembertons property management 12 finchley road london NW8 6EB (1 page)
21 May 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 November 2000Return made up to 08/10/00; full list of members (8 pages)
27 November 2000Return made up to 08/10/00; full list of members (8 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
10 August 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
10 August 2000Accounts for a dormant company made up to 31 October 1998 (1 page)
29 October 1999Ad 25/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 October 1999Ad 25/10/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
27 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
27 October 1999Return made up to 08/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
8 June 1999Registered office changed on 08/06/99 from: 3 greville place london NW6 5JP (1 page)
8 June 1999Registered office changed on 08/06/99 from: 3 greville place london NW6 5JP (1 page)
31 December 1998Return made up to 08/10/98; full list of members (6 pages)
31 December 1998Return made up to 08/10/98; full list of members (6 pages)
8 October 1997Incorporation (17 pages)
8 October 1997Incorporation (17 pages)