Company NameGrove End Housing Solutions Limited
DirectorsGarabed Shant Medazoumian and Laurence Richard Simon Newman
Company StatusActive
Company Number05052786
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Previous NameMactaggart Housing Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Garabed Shant Medazoumian
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBabmaes House 2 Babmabes Street
London
SW1Y 6HD
Secretary NameMr Garabed Shant Medazoumian
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBabmaes House 2 Babmabes Street
London
SW1Y 6HD
Director NameMr Laurence Richard Simon Newman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabmaes House 2 Babmabes Street
London
SW1Y 6HD
Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBabmaes House 2 Babmabes Street
London
SW1Y 6HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74912948
Telephone regionLondon

Location

Registered AddressBabmaes House
2 Babmabes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Grove End Housing Association
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

23 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
5 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 1
(4 pages)
7 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
(4 pages)
7 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Director's details changed for Sir John Auld Mactaggart on 25 February 2014 (2 pages)
25 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Secretary's details changed for Garabed Shant Medazoumian on 25 February 2014 (1 page)
25 February 2014Director's details changed for Garabed Shant Medazoumian on 25 February 2014 (2 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 March 2013Registered office address changed from Grove End Gardens, 33 Grove End Road, St John's Wood London NW8 9LN on 11 March 2013 (1 page)
9 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 23/02/09; full list of members (3 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
16 March 2008Return made up to 23/02/08; full list of members (3 pages)
11 April 2007Return made up to 23/02/07; no change of members (7 pages)
11 April 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 23/02/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
8 April 2005Return made up to 23/02/05; full list of members (7 pages)
18 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
27 April 2004New director appointed (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New director appointed (3 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
23 February 2004Incorporation (18 pages)