Company Name12/20 St Mary's Grove Limited
Company StatusActive
Company Number04461589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2002(21 years, 9 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 NameDr Zerina Johanson
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleScientist
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDuncan Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMrs Sally Louise Roch
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSports Administrator
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 12 months
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameGary Jerry Carey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Correspondence Address18 Saint Marys Grove
London
SW13 0JA
Director NameStephen Kristian Ludlam
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleExport Wine
Country of ResidenceSouth Africa
Correspondence Address9a Monmouth Avenue
Claremont 7700
Cape Town
SW13 0JA
Director NameGrant David McKenzie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleProcess Engineer
Correspondence Address13 Saint Marys Grove
Barnes
London
SW13 0JA
Secretary NameGary Jerry Carey
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Correspondence Address18 Saint Marys Grove
London
SW13 0JA
Director NameJanet Sandra Brinkworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2008)
RoleHome Economist
Correspondence Address19 St Marys Grove
London
SW13 0JA
Secretary NameKevin Patrick Harvey
NationalityBritish
StatusResigned
Appointed03 May 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 2011)
RoleCompany Director
Correspondence Address15 St Marys Grove
Barnes
London
SW13 0JA
Director NameGavin Anthony Laniger
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 June 2010)
RoleRetail Buyer
Correspondence Address20 St Mary's Grove Barnes
London
SW13 0JA
Director NameMr Edward Mackie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(9 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 May 2021)
RoleLighting Consultant
Country of ResidenceEngland
Correspondence Address17 St. Mary's Grove
London
SW13 0JA
Secretary NameMr Jeffrey Charles Francis
StatusResigned
Appointed12 September 2011(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 2015)
RoleCompany Director
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Jackie Gould
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed01 October 2015(13 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£15,926

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 June 2021Termination of appointment of Edward Mackie as a director on 13 May 2021 (1 page)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 May 2021Appointment of Mrs Sally Louise Roch as a director on 6 May 2021 (2 pages)
3 February 2021Director's details changed for Dr. Zerina Johanson on 3 February 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
21 July 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
21 July 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
21 July 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
21 July 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
6 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
6 July 2016Annual return made up to 14 June 2016 no member list (5 pages)
5 July 2016Appointment of Duncan Salvesen as a director on 23 December 2015 (2 pages)
5 July 2016Appointment of Duncan Salvesen as a director on 23 December 2015 (2 pages)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
14 October 2015Appointment of J C Francis & Partners Limited as a secretary on 1 October 2015 (2 pages)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
13 October 2015Termination of appointment of Jeffrey Charles Francis as a secretary on 1 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
8 July 2015Annual return made up to 14 June 2015 no member list (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
8 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 14 June 2014 no member list (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Termination of appointment of Jackie Gould as a director (1 page)
10 July 2013Termination of appointment of Jackie Gould as a director (1 page)
10 July 2013Annual return made up to 14 June 2013 no member list (4 pages)
10 July 2013Annual return made up to 14 June 2013 no member list (4 pages)
3 December 2012Appointment of Dr. Zerina Johanson as a director (2 pages)
3 December 2012Appointment of Dr. Zerina Johanson as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Annual return made up to 14 June 2012 no member list (3 pages)
5 July 2012Annual return made up to 14 June 2012 no member list (3 pages)
1 May 2012Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 1 May 2012 (1 page)
9 March 2012Appointment of Ms Jackie Gould as a director (2 pages)
9 March 2012Appointment of Ms Jackie Gould as a director (2 pages)
24 February 2012Termination of appointment of Stephen Ludlam as a director (1 page)
24 February 2012Termination of appointment of Stephen Ludlam as a director (1 page)
28 October 2011Appointment of Mr Jeffrey Charles Francis as a secretary (2 pages)
28 October 2011Termination of appointment of Kevin Harvey as a secretary (1 page)
28 October 2011Appointment of Mr Jeffrey Charles Francis as a secretary (2 pages)
28 October 2011Termination of appointment of Kevin Harvey as a secretary (1 page)
12 August 2011Appointment of Mr Edward Mackie as a director (2 pages)
12 August 2011Appointment of Mr Edward Mackie as a director (2 pages)
21 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
21 June 2011Annual return made up to 14 June 2011 no member list (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
5 July 2010Annual return made up to 14 June 2010 no member list (2 pages)
5 July 2010Annual return made up to 14 June 2010 no member list (2 pages)
5 July 2010Termination of appointment of Gavin Laniger as a director (1 page)
5 July 2010Termination of appointment of Gavin Laniger as a director (1 page)
5 July 2010Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages)
5 July 2010Director's details changed for Stephen Kristian Ludlam on 2 October 2009 (2 pages)
13 July 2009Annual return made up to 14/06/09 (2 pages)
13 July 2009Annual return made up to 14/06/09 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Annual return made up to 14/06/08 (2 pages)
26 June 2008Annual return made up to 14/06/08 (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
7 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 June 2007Annual return made up to 14/06/07 (2 pages)
15 June 2007Annual return made up to 14/06/07 (2 pages)
12 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(4 pages)
12 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(4 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 18 saint marys grove barnes london (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (3 pages)
23 May 2006New secretary appointed (3 pages)
23 May 2006Registered office changed on 23/05/06 from: 18 saint marys grove barnes london (1 page)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 July 2004Annual return made up to 14/06/04 (4 pages)
22 July 2004Annual return made up to 14/06/04 (4 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
22 July 2003Annual return made up to 14/06/03 (4 pages)
22 July 2003Annual return made up to 14/06/03 (4 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
1 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
1 April 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
24 June 2002Director resigned (1 page)
14 June 2002Incorporation (14 pages)
14 June 2002Incorporation (14 pages)