Company Name29 Agar Grove Management Limited
DirectorClare Marion Jones
Company StatusActive
Company Number03619480
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)

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 NameMs Clare Marion Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2005(7 years after company formation)
Appointment Duration18 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
29 Agar Grove Camden Town
London
NW1 9UG
Director NameJulian Barry Storer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleSoftware Engineer
Correspondence AddressGarden Flat 29 Agar Grove
London
NW1 9UG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameLouise Claire Salkow
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 29 Agar Grove
London
NW1 9UG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Matthew John Jacques
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(12 months after company formation)
Appointment Duration6 years (resigned 19 August 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTop Flat
29 Agar Grove Camden
London
NW1 9UG
Secretary NameMr Matthew John Jacques
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 March 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTop Flat
29 Agar Grove Camden
London
NW1 9UG

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Marion Jones
25.00%
Ordinary
1 at £1Matthew Jacques
25.00%
Ordinary
1 at £1Philipa Mitchel
25.00%
Ordinary
1 at £1Sophie Slotover
25.00%
Ordinary

Accounts

Latest Accounts8 June 2022 (1 year, 10 months ago)
Next Accounts Due7 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End07 September

Returns

Latest Return17 July 2023 (9 months ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

7 February 2024Previous accounting period extended from 8 June 2023 to 7 September 2023 (1 page)
1 August 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 8 June 2022 (2 pages)
25 May 2023Previous accounting period extended from 31 May 2022 to 8 June 2022 (1 page)
27 February 2023Previous accounting period shortened from 1 June 2022 to 31 May 2022 (1 page)
12 August 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
31 May 2022Previous accounting period shortened from 2 September 2021 to 1 June 2021 (1 page)
20 August 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
20 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
1 June 2021Previous accounting period shortened from 3 September 2020 to 2 September 2020 (1 page)
28 July 2020Withdrawal of a person with significant control statement on 28 July 2020 (2 pages)
28 July 2020Notification of Phillipa Mitchell as a person with significant control on 30 March 2020 (2 pages)
22 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
16 June 2020Termination of appointment of Matthew John Jacques as a secretary on 30 March 2020 (1 page)
2 June 2020Previous accounting period shortened from 4 September 2019 to 3 September 2019 (1 page)
6 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
6 August 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 July 2019Notification of a person with significant control statement (2 pages)
18 July 2019Cessation of Matthew John Jacques as a person with significant control on 1 July 2019 (1 page)
3 June 2019Previous accounting period shortened from 5 September 2018 to 4 September 2018 (1 page)
8 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
4 June 2018Previous accounting period shortened from 6 September 2017 to 5 September 2017 (1 page)
18 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 September 2017Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page)
4 September 2017Previous accounting period shortened from 7 September 2016 to 6 September 2016 (1 page)
30 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
6 June 2017Previous accounting period shortened from 8 September 2016 to 7 September 2016 (1 page)
29 May 2017Previous accounting period extended from 31 August 2016 to 8 September 2016 (1 page)
29 May 2017Previous accounting period extended from 31 August 2016 to 8 September 2016 (1 page)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
12 August 2016Registered office address changed from Top Flat 29 Agar Grove London NW1 9UG to Hallswelle House 1 Hallswelle Road London NW11 0DH on 12 August 2016 (1 page)
12 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 May 2016Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(14 pages)
19 May 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(14 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 May 2016Restoration by order of the court (2 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2013 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 May 2016Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(14 pages)
19 May 2016Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(14 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2013 (3 pages)
19 May 2016Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 May 2016Restoration by order of the court (2 pages)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
19 March 2014Application to strike the company off the register (3 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 4
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
19 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Clare Marion Jones on 18 August 2010 (2 pages)
26 August 2010Director's details changed for Clare Marion Jones on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
26 August 2009Return made up to 18/08/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
6 October 2008Return made up to 18/08/08; full list of members (4 pages)
6 October 2008Return made up to 18/08/08; full list of members (4 pages)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
7 December 2007Return made up to 18/08/07; no change of members (6 pages)
7 December 2007Return made up to 18/08/07; no change of members (6 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 August 2006Return made up to 18/08/06; full list of members (7 pages)
30 August 2006Return made up to 18/08/06; full list of members (7 pages)
14 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
14 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 June 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
7 June 2006Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
3 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
25 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
25 October 2002Return made up to 21/08/02; full list of members (8 pages)
25 October 2002Return made up to 21/08/02; full list of members (8 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
20 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
8 September 2000Return made up to 21/08/00; no change of members (6 pages)
8 September 2000Return made up to 21/08/00; no change of members (6 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
22 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
8 September 1999Return made up to 21/08/99; full list of members (6 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: 16 st john street, london, EC1M 4AY (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998New secretary appointed (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Registered office changed on 16/11/98 from: 16 st john street london EC1M 4AY (1 page)
21 August 1998Incorporation (15 pages)
21 August 1998Incorporation (15 pages)