Company NameEaling Grove Property Holdings Limited
Company StatusActive
Company Number04005319
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Robert Leonard Brooks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Street
Brighton
BN2 0BS
Director NameSuzanne Louise Hatley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RoleMarket Research
Country of ResidenceEngland
Correspondence Address69 Schubert Road
London
SW15 2QT
Director NameMr David Blackall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBasement Flat
90 The Grove
London
W5 5LG
Secretary NameRobert Leonard Brooks
NationalityBritish
StatusCurrent
Appointed21 March 2005(4 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address16 Park Street
Brighton
BN2 0BS
Director NameSimon Osmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 2004)
RoleChartered Accountant
Correspondence AddressThe Garden Flat
90 The Grove
London
W5 5LG
Secretary NameSimon Osmer
NationalityBritish
StatusResigned
Appointed23 July 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 20 August 2004)
RoleChartered Accountant
Correspondence AddressThe Garden Flat
90 The Grove
London
W5 5LG
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Telephone020 85662223
Telephone regionLondon

Location

Registered Address69 Schubert Road
London
SW15 2QT
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1 at £1David Blackall
33.33%
Ordinary
1 at £1Robert Brooks
33.33%
Ordinary
1 at £1Suzanne Hatley
33.33%
Ordinary

Financials

Year2014
Net Worth£5,524

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(6 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(6 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(6 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2014Director's details changed for Suzanne Louise Hatley on 10 October 2013 (2 pages)
26 June 2014Director's details changed for Suzanne Louise Hatley on 10 October 2013 (2 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 November 2012Registered office address changed from Suite 423 / 22 Notting Hill Gate London W11 3JE on 11 November 2012 (1 page)
11 November 2012Registered office address changed from Suite 423 / 22 Notting Hill Gate London W11 3JE on 11 November 2012 (1 page)
12 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
30 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for David Blackall on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages)
10 June 2010Director's details changed for David Blackall on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages)
10 June 2010Director's details changed for David Blackall on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Suzanne Louise Hatley on 1 June 2010 (2 pages)
22 March 2010Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages)
22 March 2010Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages)
22 March 2010Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page)
22 March 2010Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page)
22 March 2010Secretary's details changed for Robert Leonard Brooks on 3 February 2010 (1 page)
22 March 2010Director's details changed for Robert Leonard Brooks on 3 February 2010 (2 pages)
14 February 2010Director's details changed for David Blackall on 1 October 2009 (2 pages)
14 February 2010Director's details changed for David Blackall on 1 October 2009 (2 pages)
14 February 2010Director's details changed for David Blackall on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Compulsory strike-off action has been discontinued (1 page)
7 September 2009Return made up to 01/06/09; full list of members (4 pages)
7 September 2009Location of debenture register (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 01/06/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from, 90 the grove ealing, london, W5 5LG (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Registered office changed on 07/09/2009 from, 90 the grove ealing, london, W5 5LG (1 page)
7 September 2009Location of debenture register (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
26 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 June 2007Return made up to 01/06/07; no change of members (7 pages)
18 June 2007Return made up to 01/06/07; no change of members (7 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
7 June 2006Return made up to 01/06/06; full list of members (7 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 October 2005Return made up to 01/06/05; full list of members (7 pages)
3 October 2005Return made up to 01/06/05; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 July 2005Registered office changed on 08/07/05 from: the garden flat, 90 the grove, london W5 5LG (1 page)
8 July 2005Registered office changed on 08/07/05 from: the garden flat, 90 the grove, london W5 5LG (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
10 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
28 May 2004Return made up to 01/06/04; full list of members (7 pages)
3 June 2003Return made up to 01/06/03; full list of members (7 pages)
3 June 2003Return made up to 01/06/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 July 2002 (10 pages)
22 March 2003Total exemption small company accounts made up to 31 July 2002 (10 pages)
16 June 2002Return made up to 01/06/02; full list of members (7 pages)
16 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
3 August 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
27 July 2000Registered office changed on 27/07/00 from: midlands company services, suite 116 lonsdale house, 52 blucher street birmingham, west midlands B1 1QU (1 page)
27 July 2000Registered office changed on 27/07/00 from: midlands company services, suite 116 lonsdale house, 52 blucher street birmingham, west midlands B1 1QU (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned (1 page)
1 June 2000Incorporation (15 pages)
1 June 2000Incorporation (15 pages)