Company Name60 Grenville Road Management Limited
Company StatusActive
Company Number04621600
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSarah Roth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grenville Road
London
N19 4EH
Director NameThomas Erickson Watt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Grenville Road
London
N19 4EH
Director NameMr Simon Francis Spector
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address9 Westminster Close
Eastbourne
East Sussex
BN22 0LQ
Secretary NameThomas Erickson Watt
NationalityBritish
StatusCurrent
Appointed19 December 2002(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address60 Grenville Road
London
N19 4EH
Director NameMs Christine Bolton
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address60 Grenville Road
Flat 5
London
N19 4EH
Director NameMs Susan Lois Ward
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Grenville Road
Flat 3
London
N19 4EH
Director NameRory Bergin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleArchitect
Correspondence AddressFlat 1
60 Grenville Road
London
N19 4EH
Director NameJohn Goldblatt
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RolePhotographer
Correspondence AddressFlat 5
60 Grenville Road
London
N19 4EH
Director NameSarah Roulson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleEditor
Correspondence Address93 Maurice Avenue
London
N22 6PU
Secretary NameMrs Judith Ann Spector
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW

Location

Registered Address60 Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

70 at £1Sarah Houghton Roth
28.57%
Ordinary
35 at £1Colin Duncan Frank & Channa Maayan-frank & Ittai Frank
14.29%
Ordinary
35 at £1Elizabeth Meenagh & Peter Hill
14.29%
Ordinary
35 at £1Margaret Peggy Stevenson
14.29%
Ordinary
35 at £1Susan Ward
14.29%
Ordinary
35 at £1Thomas Erickson Watt
14.29%
Ordinary

Financials

Year2014
Net Worth£8,297
Cash£3,489
Current Liabilities£691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
29 September 2020Appointment of Ms Christine Bolton as a director on 29 September 2020 (2 pages)
29 September 2020Appointment of Ms Susan Lois Ward as a director on 29 September 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 December 2015Register inspection address has been changed from 63 Sutton Crescent Barnet Hertfordshire EN5 2SW United Kingdom to 9 Westminster Close Eastbourne East Sussex BN22 0LQ (1 page)
23 December 2015Director's details changed for Mr Simon Francis Spector on 26 June 2015 (2 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 245
(8 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 245
(8 pages)
23 December 2015Director's details changed for Mr Simon Francis Spector on 26 June 2015 (2 pages)
23 December 2015Register inspection address has been changed from 63 Sutton Crescent Barnet Hertfordshire EN5 2SW United Kingdom to 9 Westminster Close Eastbourne East Sussex BN22 0LQ (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 245
(8 pages)
30 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 245
(8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 245
(8 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 245
(8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
3 May 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
2 November 2012Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages)
2 November 2012Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages)
2 November 2012Director's details changed for Mr Simon Francis Spector on 1 November 2011 (2 pages)
4 January 2012Register(s) moved to registered inspection location (1 page)
4 January 2012Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
4 January 2012Register(s) moved to registered inspection location (1 page)
3 January 2012Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages)
3 January 2012Termination of appointment of John Goldblatt as a director (1 page)
3 January 2012Director's details changed for Sarah Roth on 1 October 2009 (2 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Director's details changed for Thomas Erickson Watt on 1 October 2009 (2 pages)
3 January 2012Register inspection address has been changed (1 page)
3 January 2012Termination of appointment of Rory Bergin as a director (1 page)
3 January 2012Director's details changed for Sarah Roth on 1 October 2009 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Director's details changed for Sarah Roth on 1 October 2009 (2 pages)
3 January 2012Termination of appointment of John Goldblatt as a director (1 page)
3 January 2012Termination of appointment of Rory Bergin as a director (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 October 2010Annual return made up to 19 December 2008 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Annual return made up to 19 December 2007 (5 pages)
13 October 2010Annual return made up to 19 December 2006 (10 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 October 2010Annual return made up to 19 December 2007 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 October 2010Annual return made up to 19 December 2006 (10 pages)
13 October 2010Annual return made up to 19 December 2008 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 October 2010Administrative restoration application (3 pages)
12 October 2010Administrative restoration application (3 pages)
6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2006Ad 20/07/05-20/07/05 £ si 35@1 (2 pages)
22 September 2006Nc inc already adjusted 20/07/05 (1 page)
22 September 2006Ad 20/07/05-20/07/05 £ si 35@1 (2 pages)
22 September 2006Return made up to 19/12/05; full list of members (10 pages)
22 September 2006Return made up to 19/12/04; full list of members (10 pages)
22 September 2006Nc inc already adjusted 20/07/05 (1 page)
22 September 2006Return made up to 19/12/05; full list of members (10 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
1 December 2004Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Return made up to 19/12/03; full list of members (11 pages)
7 July 2004Return made up to 19/12/03; full list of members (11 pages)
7 July 2004Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New secretary appointed;new director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
19 December 2002Incorporation (11 pages)
19 December 2002Incorporation (11 pages)