Company Name17 Grittleton Road Limited
Company StatusActive
Company Number03534600
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVaughan Peter Judd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Grittleton Road
Maida Vale
London
W9 2DD
Director NameSimon Geoffrey Smart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(2 months after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address17 Grittleton Road
London
W9 2DD
Director NameFrances Joanna Younger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address17a Grittleton Road
Maida Vale
W9 2DD
Director NameWilliam Graham Ralph Younger
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(10 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grittleton Road
London
W9 2DD
Director NameLorna Harris
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence Address78 Mill Lane
London
NW6 1JZ
Director NameMr Ian Marten
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(same day as company formation)
RoleSecretary
Correspondence Address19 Witherston Way
Eltham
London
SE9 3JJ
Director NameMonica Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2000)
RoleCroupier
Correspondence Address17 Grittleton Road
London
W9 2DD
Director NameSandra Tracey Robson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2000)
RoleArtist
Correspondence Address17 Grittleton Road
London
W9 2DD
Secretary NameMonica Patel
NationalityBritish
StatusResigned
Appointed22 May 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2000)
RoleCroupier
Correspondence Address17 Grittleton Road
London
W9 2DD
Director NameJonathan Swale Green
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 2004)
RoleChartered Surveyor
Correspondence AddressFlat 5
153 Sutherland Avenue
London
W9 1ES
Secretary NameSimon Geoffrey Smart
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 April 2005)
RoleRecording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grittleton Road
London
W9 2DD
Director NameDavid John Kenneth Webb
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(2 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 January 2009)
RoleMotor Racing
Correspondence Address17a Grittleton Road
London
W9 2DD
Director NameElizabeth Kate Kennedy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2010)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17b Grittleton Road
London
W9 2DD
Secretary NameFrances Joanna Younger
NationalityBritish
StatusResigned
Appointed19 April 2005(7 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 18 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Grittleton Road
Maida Vale
W9 2DD
Director NameMr Pablo Garcia Reitboeck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed05 July 2010(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 17 July 2018)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address17b Grittleton Road
London
W9 2DD
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Frances Joanna Younger & William Graham Ralph Younger
25.00%
Ordinary
1 at £1Pablo Garcia Reitboeck
25.00%
Ordinary
1 at £1Peter Judd
25.00%
Ordinary
1 at £1Simon Smart
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 May 2023Termination of appointment of William Graham Ralph Younger as a director on 25 July 2022 (1 page)
2 May 2023Appointment of Mr Henrik Lysgaard Jensen as a director on 25 July 2022 (2 pages)
2 May 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Frances Joanna Younger as a secretary on 18 March 2022 (1 page)
17 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
25 March 2019Termination of appointment of Pablo Garcia Reitboeck as a director on 17 July 2018 (1 page)
25 March 2019Appointment of Lorna Harris as a director on 17 July 2018 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Director's details changed for Simon Geoffrey Smart on 19 March 2018 (2 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Pablo Garcia Reitboeck on 19 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(9 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(9 pages)
26 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(9 pages)
29 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (9 pages)
5 April 2011Appointment of Mr Pablo Garcia Reitboeck as a director (2 pages)
5 April 2011Appointment of Mr Pablo Garcia Reitboeck as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Termination of appointment of Elizabeth Kennedy as a director (1 page)
28 July 2010Termination of appointment of Elizabeth Kennedy as a director (1 page)
8 April 2010Director's details changed for Vaughan Peter Judd on 19 March 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Simon Geoffrey Smart on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Vaughan Peter Judd on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Elizabeth Kate Kennedy on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Frances Joanna Younger on 19 March 2010 (2 pages)
8 April 2010Director's details changed for William Graham Ralph Younger on 19 March 2010 (2 pages)
8 April 2010Director's details changed for William Graham Ralph Younger on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Elizabeth Kate Kennedy on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Simon Geoffrey Smart on 19 March 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
8 April 2010Director's details changed for Frances Joanna Younger on 19 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Appointment terminated director david webb (1 page)
30 April 2009Return made up to 19/03/09; full list of members (5 pages)
30 April 2009Director appointed william graham ralph younger (1 page)
30 April 2009Director appointed william graham ralph younger (1 page)
30 April 2009Appointment terminated director david webb (1 page)
30 April 2009Director and secretary's change of particulars / frances burridge / 01/01/2009 (1 page)
30 April 2009Return made up to 19/03/09; full list of members (5 pages)
30 April 2009Director and secretary's change of particulars / frances burridge / 01/01/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 June 2008Return made up to 19/03/08; full list of members (5 pages)
2 June 2008Return made up to 19/03/08; full list of members (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 19/03/07; full list of members (3 pages)
4 May 2007Return made up to 19/03/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: 78-80 mill lane london NW6 1JZ (1 page)
28 April 2006Registered office changed on 28/04/06 from: 78-80 mill lane london NW6 1JZ (1 page)
28 April 2006Return made up to 19/03/06; full list of members (3 pages)
28 April 2006Return made up to 19/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005New director appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New director appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005New secretary appointed (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Return made up to 19/03/03; full list of members (9 pages)
9 October 2003Return made up to 19/03/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 19/03/02; full list of members (8 pages)
13 June 2002Return made up to 19/03/02; full list of members (8 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 19/03/01; full list of members (8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Return made up to 19/03/01; full list of members (8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Return made up to 19/03/00; full list of members (8 pages)
9 March 2001Return made up to 19/03/00; full list of members (8 pages)
9 March 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 11-15 william road acre house london NW1 3ER (1 page)
21 January 2000Registered office changed on 21/01/00 from: 11-15 william road acre house london NW1 3ER (1 page)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 19/03/99; full list of members (7 pages)
14 June 1999Return made up to 19/03/99; full list of members (7 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
19 March 1998Incorporation (16 pages)
19 March 1998Incorporation (16 pages)