Company Name44 Gunter Grove Residents Company Limited
Company StatusActive
Company Number04513787
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLiping Yan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address44c Gunter Grove
Chelsea
SW10 0UJ
Director NameAmanda Claire Page
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Heyshott
West Sussex
GU29 0DH
Director NameMs Maria Nadia Bucci
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(11 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Finborough Road
London
SW10 9EQ
Secretary NameMs Liping Yan
StatusCurrent
Appointed16 September 2013(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address44c Gunter Grove
London
SW10 0UJ
Director NameMr Fernando De Abiega Forcen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityMexican
StatusCurrent
Appointed04 April 2020(17 years, 7 months after company formation)
Appointment Duration4 years
RoleEntrepreneur
Country of ResidenceMexico
Correspondence AddressBosques De Las Lomas. Cp. 61-301
Bosques De Las Lomas
Mexico
05120
Director NameDr Sudipta Purkayastha
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2013)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lawrie Park Gardens
London
SE26 6HL
Director NameGavin Hamilton Ewing
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2006)
RoleBanker
Correspondence AddressFlat B
44 Gunter Grove
London
SW10 0UJ
Director NameDaniela Paolini
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2006)
RoleBanker
Correspondence AddressFlat B
44 Gunter Grove
London
SW10 0UJ
Director NameEmma Joanne Parry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2003)
RoleLiterary Agent
Correspondence AddressStables Cottage
Forwood
Minchinhampton
Gloucestershire
GL6 9AB
Wales
Director NamePeter Tamblyn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleTeacher
Correspondence Address65 Grime Lane
Wakefield
West Yorkshire
WF4 1EJ
Director NameDr Sheela Purkayastha
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2013)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address22 Lawrie Park Gardens
London
SE26 6HL
Secretary NamePeter Tamblyn
NationalityBritish
StatusResigned
Appointed30 May 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2005)
RoleTeacher
Correspondence Address65 Grime Lane
Wakefield
West Yorkshire
WF4 1EJ
Director NameAnne Elizabeth Parry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2004)
RoleAromatherapist
Correspondence AddressStables Cottage Forwood Minchinhampton
Stroud
Gloucestershire
GL6 9AB
Wales
Director NameDeborah Anne Syrett Strachan Cowie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2010)
RoleChartered Tax Adviser
Correspondence Address58a Finborough Road
London
SW10 9EE
Director NameMr Peter Desmond Strachan Cowie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58a Finborough Road
London
SW10 9EE
Secretary NameMr Peter Desmond Strachan Cowie
NationalityBritish
StatusResigned
Appointed31 October 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2010)
RoleSw10 9ee
Country of ResidenceUnited Kingdom
Correspondence Address58a Finborough Road
London
SW10 9EE
Secretary NameDr Sheela Purkayastha
StatusResigned
Appointed01 August 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 September 2014)
RoleCompany Director
Correspondence Address22 Lawrie Park Gardens
London
SE26 6HL
Director NameMs Suzanna Randall
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leylang Road
London
SE14 5QZ
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressThird Floor
Saint Bartholomews Lewins Mead
Bristol

Location

Registered Address44c Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Amanda Claire Page
25.00%
Ordinary
1 at £1Liping Yan
25.00%
Ordinary
1 at £1Maria Nadia Bucci
25.00%
Ordinary
1 at £1Suzanna Randall
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£457
Current Liabilities£7,231

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

11 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
9 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
4 February 2023Secretary's details changed for Ms Liping Yan on 27 November 2022 (1 page)
4 February 2023Change of details for Ms Liping Yan as a person with significant control on 27 November 2022 (2 pages)
4 February 2023Director's details changed for Liping Yan on 27 November 2022 (2 pages)
2 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
1 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
22 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
4 December 2020Termination of appointment of Suzanna Randall as a director on 4 April 2020 (1 page)
4 December 2020Cessation of Suzanna Randall as a person with significant control on 4 April 2020 (1 page)
3 December 2020Appointment of Mr Fernando De Abiega Forcen as a director on 4 April 2020 (2 pages)
24 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
6 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(7 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4
(7 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(7 pages)
17 September 2014Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 22 Lawrie Park Gardens London SE26 6HL to 44C Gunter Grove London SW10 0UJ on 17 September 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(7 pages)
16 September 2014Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page)
16 September 2014Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages)
16 September 2014Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Appointment of Ms Liping Yan as a secretary on 16 September 2013 (2 pages)
16 September 2014Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages)
16 September 2014Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages)
16 September 2014Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page)
16 September 2014Termination of appointment of Peter Desmond Strachan Cowie as a director on 1 June 2014 (1 page)
16 September 2014Appointment of Ms Liping Yan as a secretary on 16 September 2013 (2 pages)
16 September 2014Termination of appointment of Sudipta Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages)
16 September 2014Appointment of Ms Suzanna Randall as a director on 1 June 2014 (2 pages)
16 September 2014Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Termination of appointment of Sheela Purkayastha as a director on 1 September 2013 (1 page)
16 September 2014Appointment of Ms Maria Nadia Bucci as a director on 1 September 2013 (2 pages)
11 September 2014Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Sheela Purkayastha as a secretary on 11 September 2014 (1 page)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (9 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (9 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (9 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(9 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(9 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 4
(9 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (9 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
19 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 November 2010Registered office address changed from 58a Finborough Road London SW10 9EE on 16 November 2010 (1 page)
16 November 2010Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages)
16 November 2010Registered office address changed from 58a Finborough Road London SW10 9EE on 16 November 2010 (1 page)
16 November 2010Termination of appointment of Deborah Strachan Cowie as a director (1 page)
16 November 2010Termination of appointment of Peter Strachan Cowie as a secretary (1 page)
16 November 2010Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages)
16 November 2010Termination of appointment of Peter Strachan Cowie as a secretary (1 page)
16 November 2010Director's details changed for Liping Yan on 1 August 2010 (2 pages)
16 November 2010Appointment of Dr Sheela Purkayastha as a secretary (2 pages)
16 November 2010Director's details changed for Liping Yan on 1 August 2010 (2 pages)
16 November 2010Termination of appointment of Deborah Strachan Cowie as a director (1 page)
16 November 2010Director's details changed for Liping Yan on 1 August 2010 (2 pages)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
16 November 2010Director's details changed for Peter Desmond Strachan Cowie on 1 August 2010 (2 pages)
16 November 2010Appointment of Dr Sheela Purkayastha as a secretary (2 pages)
16 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (9 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 September 2008Return made up to 16/08/08; full list of members (7 pages)
15 September 2008Return made up to 16/08/08; full list of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 December 2007Return made up to 16/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2007Return made up to 16/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned;director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(12 pages)
14 April 2007Return made up to 16/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(12 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
24 October 2005Return made up to 16/08/05; full list of members (10 pages)
24 October 2005Return made up to 16/08/05; full list of members (10 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
21 October 2004Return made up to 16/08/04; full list of members (10 pages)
21 October 2004Return made up to 16/08/04; full list of members (10 pages)
16 July 2004Registered office changed on 16/07/04 from: 44 gunter grove london SW10 0UJ (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 44 gunter grove london SW10 0UJ (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
9 September 2003Return made up to 16/08/03; full list of members (9 pages)
9 September 2003Return made up to 16/08/03; full list of members (9 pages)
16 August 2003Secretary resigned (1 page)
16 August 2003Ad 31/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2003Registered office changed on 16/08/03 from: saint bartholomews lewins mead bristol BS1 2NH (1 page)
16 August 2003Registered office changed on 16/08/03 from: saint bartholomews lewins mead bristol BS1 2NH (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003Director resigned (1 page)
16 August 2003Ad 31/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Director resigned (1 page)
4 August 2003Company name changed bart 334 LIMITED\certificate issued on 04/08/03 (2 pages)
4 August 2003Company name changed bart 334 LIMITED\certificate issued on 04/08/03 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003New director appointed (2 pages)
16 August 2002Incorporation (20 pages)
16 August 2002Incorporation (20 pages)