London
SW1Y 6HD
Secretary Name | Mr Garabed Shant Medazoumian |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Babmaes House 2 Babmabes Street London SW1Y 6HD |
Director Name | Mr Laurence Richard Simon Newman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babmaes House 2 Babmabes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Babmaes House 2 Babmabes Street London SW1Y 6HD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74912948 |
---|---|
Telephone region | London |
Registered Address | Babmaes House 2 Babmabes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Grove End Housing Association 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
23 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
8 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
7 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Sir John Auld Mactaggart on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Garabed Shant Medazoumian on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Garabed Shant Medazoumian on 25 February 2014 (2 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Registered 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 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
11 April 2007 | Return made up to 23/02/07; no change of members (7 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 23/02/06; no change of members
|
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
8 April 2005 | Return made up to 23/02/05; full list of members (7 pages) |
18 May 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New director appointed (3 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
23 February 2004 | Incorporation (18 pages) |