Company Name13 Keith Grove Management Company Limited
Company StatusActive
Company Number04073296
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 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 NameGarreth Wilcock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMrs Kate Elizabeth Goodhart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(9 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Secretary NameMrs Kate Elizabeth Goodhart
StatusCurrent
Appointed29 November 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMs Lucy Margaret Strathon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameMs Celeste Irvine
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressT C Group Level 1 Devonshire House
One Mayfair Place
London
W1J 8AJ
Director NameAlicia Jane Kerr
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 2007)
RoleTelevision Producery/Director
Correspondence Address13b Keith Grove
London
W12 9EY
Director NameDr Alex Max Nicholas Seago
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2010)
RoleLecturer
Correspondence Address13a Keith Grove
London
W12 9EY
Secretary NameDr Alex Max Nicholas Seago
NationalityBritish
StatusResigned
Appointed17 October 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 19 March 2010)
RoleLecturer
Correspondence Address13a Keith Grove
London
W12 9EY
Director NameKareen Dick
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2002)
RoleAccount Manager
Correspondence Address13c Keith Grove
London
W12 9EY
Director NameDr Kimberley Leadbetter
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13b Keith Grove
London
Greater London
W12 9EY
Director NameMs Isobel Fleur Falcon
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 July 2018)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressMutual House 70 Conduit Street
London
W1S 2GF
Secretary NameDr Kim Doubal
StatusResigned
Appointed19 March 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2011)
RoleCompany Director
Correspondence AddressSkyview House, 10 St Neots Road
Sandy
Bedfordshire
SG19 1LB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Garreth Woods
25.00%
Ordinary
1 at £1Isobel Fleur Falcon
25.00%
Ordinary
1 at £1Kate Goodhart
25.00%
Ordinary
1 at £1Lucy Strathon
25.00%
Ordinary

Financials

Year2014
Net Worth£1,680
Cash£1,196
Current Liabilities£516

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
18 September 2023Director's details changed for Garreth Wilcock on 18 September 2023 (2 pages)
18 September 2023Secretary's details changed for Mrs Kate Elizabeth Goodhart on 18 September 2023 (1 page)
18 September 2023Director's details changed for Ms Lucy Margaret Strathon on 18 September 2023 (2 pages)
18 September 2023Director's details changed for Ms Celeste Irvine on 18 September 2023 (2 pages)
18 September 2023Director's details changed for Mrs Kate Elizabeth Goodhart on 18 September 2023 (2 pages)
12 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
15 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023 (1 page)
30 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 September 2021Cessation of Celeste Irvine as a person with significant control on 17 September 2021 (1 page)
22 September 2021Notification of Celeste Irvine as a person with significant control on 17 September 2021 (2 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
11 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 September 2020Change of details for Mr Gareth John Wilcock as a person with significant control on 23 September 2020 (2 pages)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
19 June 2020Secretary's details changed for Mrs Kate Elizabeth Goodhart on 10 June 2020 (1 page)
19 June 2020Director's details changed for Mrs Kate Elizabeth Goodhart on 10 June 2020 (2 pages)
19 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 (1 page)
19 June 2020Director's details changed for Ms Lucy Margaret Strathon on 10 June 2020 (2 pages)
19 June 2020Director's details changed for Garreth Wilcock on 10 June 2020 (2 pages)
19 June 2020Director's details changed for Ms Celeste Irvine on 10 June 2020 (2 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 October 2018Cessation of Isobel Fleur Falcon as a person with significant control on 20 July 2018 (1 page)
26 October 2018Appointment of Ms Celeste Irvine as a director on 20 July 2018 (2 pages)
26 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
26 October 2018Notification of Celeste Irvine as a person with significant control on 20 July 2018 (2 pages)
26 October 2018Termination of appointment of Isobel Fleur Falcon as a director on 20 July 2018 (1 page)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 May 2018Director's details changed for Mrs Kate Elizabeth Goodhart on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Ms Lucy Margaret Strathon on 1 May 2018 (2 pages)
10 October 2017Director's details changed for Garreth Wilcock on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
10 October 2017Director's details changed for Garreth Wilcock on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Director's details changed for Garreth Woods on 22 January 2014 (2 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
2 October 2015Director's details changed for Garreth Woods on 22 January 2014 (2 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 April 2015Registered office address changed from Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB to Clearwater House 4-7 Manchester Street London W1U 3AE on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB to Clearwater House 4-7 Manchester Street London W1U 3AE on 14 April 2015 (1 page)
1 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
1 December 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 4
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(6 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 4
(6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 October 2012Termination of appointment of Kim Doubal as a secretary (1 page)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
11 October 2012Termination of appointment of Kim Doubal as a secretary (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Appointment of Miss Lucy Margaret Strathon as a director (2 pages)
14 December 2011Termination of appointment of Kimberley Leadbetter as a director (1 page)
14 December 2011Appointment of Mrs Kate Elizabeth Goodhart as a secretary (1 page)
14 December 2011Termination of appointment of Kimberley Leadbetter as a director (1 page)
14 December 2011Appointment of Mrs Kate Elizabeth Goodhart as a secretary (1 page)
14 December 2011Appointment of Miss Lucy Margaret Strathon as a director (2 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Kate Elizabeth Goodhart on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Kate Elizabeth Goodhart on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Garreth Woods on 17 September 2010 (2 pages)
6 October 2010Director's details changed for Garreth Woods on 17 September 2010 (2 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Kate Elizabeth Goodhart on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Kate Elizabeth Goodhart on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Dr Kimberley Leadbitter on 17 September 2010 (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Kate Elizabeth Goodhart on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Dr Kimberley Leadbitter on 17 September 2010 (2 pages)
19 August 2010Appointment of Ms Isobel Fleur Falcon as a director (2 pages)
19 August 2010Appointment of Kate Elizabeth Goodhart as a director (2 pages)
19 August 2010Appointment of Ms Isobel Fleur Falcon as a director (2 pages)
19 August 2010Appointment of Kate Elizabeth Goodhart as a director (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 April 2010Termination of appointment of Alex Seago as a secretary (1 page)
22 April 2010Termination of appointment of Alex Seago as a secretary (1 page)
22 April 2010Termination of appointment of Alex Seago as a director (1 page)
22 April 2010Termination of appointment of Alex Seago as a director (1 page)
19 March 2010Appointment of Dr Kim Doubal as a secretary (1 page)
19 March 2010Appointment of Dr Kim Doubal as a secretary (1 page)
15 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
25 September 2009Return made up to 17/09/09; full list of members (5 pages)
25 September 2009Return made up to 17/09/09; full list of members (5 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 17/09/08; full list of members (5 pages)
3 October 2008Return made up to 17/09/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
17 September 2007Return made up to 17/09/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: skyview house, 10 st neots road sandy bedfordshire SG191LB (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Registered office changed on 17/09/07 from: skyview house, 10 st neots road sandy bedfordshire SG191LB (1 page)
17 September 2007Location of debenture register (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 17/09/07; full list of members (3 pages)
17 September 2007Location of debenture register (1 page)
5 February 2007Registered office changed on 05/02/07 from: upper level belfrey court high street sandy bedfordshire SG19 1JR (1 page)
5 February 2007Registered office changed on 05/02/07 from: upper level belfrey court high street sandy bedfordshire SG19 1JR (1 page)
21 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
20 September 2005Return made up to 18/09/05; full list of members (3 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 September 2004Return made up to 18/09/04; full list of members (8 pages)
21 September 2004Return made up to 18/09/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 December 2003Return made up to 18/09/03; full list of members (8 pages)
17 December 2003Return made up to 18/09/03; full list of members (8 pages)
15 July 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
11 May 2003Registered office changed on 11/05/03 from: 5 silvan close little paxton st neots cambridgeshire PE19 6JJ (1 page)
11 May 2003Registered office changed on 11/05/03 from: 5 silvan close little paxton st neots cambridgeshire PE19 6JJ (1 page)
15 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 October 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 October 2001Return made up to 18/09/01; full list of members (6 pages)
24 October 2001New director appointed (1 page)
24 October 2001New director appointed (1 page)
24 October 2001Return made up to 18/09/01; full list of members (6 pages)
24 October 2001Registered office changed on 24/10/01 from: 13 keith grove london W12 9EY (1 page)
24 October 2001Registered office changed on 24/10/01 from: 13 keith grove london W12 9EY (1 page)
24 October 2001New director appointed (1 page)
24 October 2001New director appointed (1 page)
19 October 2000Ad 17/10/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 October 2000New secretary appointed;new director appointed (3 pages)
19 October 2000New secretary appointed;new director appointed (3 pages)
19 October 2000Ad 17/10/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (3 pages)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
18 September 2000Incorporation (16 pages)
18 September 2000Incorporation (16 pages)