Company Name47 Prout Grove Management Limited
DirectorSumanta Roy
Company StatusActive
Company Number05358903
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sumanta Roy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Prout Grove
London
NW10 1PU
Secretary NameMr Akanimo David Enang
StatusCurrent
Appointed14 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address47 Prout Grove
London
NW10 1PU
Director NameMr Micheal Richard Rubin Rebuck
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleProperty Developme
Country of ResidenceEngland
Correspondence Address15 Aldridge Road Villas
London
W11 1BL
Secretary NameMrs Mary Clare Rebuck
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Aldridge Road Villas
London
W11 1BL
Director NameGeraldine Hazzard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 2011)
RoleTravel Consultant
Correspondence AddressFlat A
47 Prout Grove
London
NW10 1PU
Director NameSonia Jean Charles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2008)
RoleAsst Management Accountant
Correspondence AddressFlat B
47 Prout Grove
London
NW10 1PU
Director NameJeanefer Jean Charles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(3 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Herbert Gardens
London
Secretary NameMr Benjamin John Fountain
StatusResigned
Appointed27 November 2013(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 2020)
RoleCompany Director
Correspondence Address47 Prout Grove
London
NW10 1PU
Secretary NameMr Sam Luc Lam
StatusResigned
Appointed09 January 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2023)
RoleCompany Director
Correspondence Address47b Prout Grove
London
NW10 1PU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.benlovesalex.com

Location

Registered Address47 Prout Grove
London
NW10 1PU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Fountain & Alexandra Stsefanovich
33.33%
Ordinary
1 at £1Laura Ruth Middleton & Mark Scott Middleton
33.33%
Ordinary
1 at £1Sumanta Roy
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
21 June 2023Notification of Akanimo David Enang as a person with significant control on 14 April 2023 (2 pages)
7 June 2023Termination of appointment of Sam Luc Lam as a secretary on 14 April 2023 (1 page)
7 June 2023Cessation of Sam Luc Lam as a person with significant control on 14 April 2023 (1 page)
12 May 2023Appointment of Mr Akanimo David Enang as a secretary on 14 April 2023 (2 pages)
20 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 28 February 2022 (5 pages)
25 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
3 March 2021Notification of Martina Mercinelli as a person with significant control on 23 March 2020 (2 pages)
3 March 2021Cessation of Benjamin John Fountain as a person with significant control on 23 March 2020 (1 page)
3 March 2021Notification of Milo Volpicelli as a person with significant control on 23 March 2020 (2 pages)
3 March 2021Cessation of Alexandra Stsefanovich as a person with significant control on 23 March 2020 (1 page)
22 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 March 2020Cessation of Laura Ruth Middleton as a person with significant control on 31 August 2017 (1 page)
18 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
18 March 2020Cessation of Mark Scott Middleton as a person with significant control on 31 August 2017 (1 page)
18 March 2020Notification of Sam Luc Lam as a person with significant control on 31 August 2017 (2 pages)
10 January 2020Registered office address changed from C/O Benjamin Fountain 47 Prout Grove London NW10 1PU to 47 Prout Grove London NW10 1PU on 10 January 2020 (1 page)
9 January 2020Appointment of Mr Sam Luc Lam as a secretary on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Benjamin John Fountain as a secretary on 9 January 2020 (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (1 page)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 December 2018Amended micro company accounts made up to 28 February 2018 (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
20 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(3 pages)
29 March 2016Secretary's details changed for Mr Benjamin John Fountain on 1 February 2016 (1 page)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
(3 pages)
29 March 2016Secretary's details changed for Mr Benjamin John Fountain on 1 February 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
8 January 2016Accounts for a dormant company made up to 28 February 2015 (5 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(3 pages)
20 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3
(4 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
27 November 2013Appointment of Mr Benjamin John Fountain as a secretary (2 pages)
27 November 2013Registered office address changed from 47 Prout Grove 47 Prout Grove London NW10 1PU England on 27 November 2013 (1 page)
27 November 2013Appointment of Mr Benjamin John Fountain as a secretary (2 pages)
27 November 2013Registered office address changed from 47 Prout Grove 47 Prout Grove London NW10 1PU England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 15a Station Road Epping Essex CM16 4HG United Kingdom on 27 November 2013 (1 page)
25 November 2013Appointment of Miss Sumanta Roy as a director (2 pages)
25 November 2013Termination of appointment of Jeanefer Charles as a director (1 page)
25 November 2013Termination of appointment of Jeanefer Charles as a director (1 page)
25 November 2013Appointment of Miss Sumanta Roy as a director (2 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Geraldine Hazzard as a director (1 page)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages)
22 February 2012Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages)
22 February 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 22 February 2012 (1 page)
22 February 2012Termination of appointment of Geraldine Hazzard as a director (1 page)
22 February 2012Termination of appointment of Geraldine Hazzard as a director (1 page)
22 February 2012Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG on 22 February 2012 (1 page)
22 February 2012Director's details changed for Jeanefer Jean Charles on 9 February 2012 (2 pages)
22 February 2012Termination of appointment of Geraldine Hazzard as a director (1 page)
9 February 2012Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2011 (6 pages)
9 February 2012Appointment of Jeanefer Jean Charles as a director (2 pages)
9 February 2012Annual return made up to 9 February 2011 (14 pages)
9 February 2012Termination of appointment of Sonia Charles as a director (1 page)
9 February 2012Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2011 (6 pages)
9 February 2012Administrative restoration application (3 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2007 (6 pages)
9 February 2012Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2006 (6 pages)
9 February 2012Annual return made up to 9 February 2010 (14 pages)
9 February 2012Administrative restoration application (3 pages)
9 February 2012Annual return made up to 9 February 2011 (14 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2006 (6 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2010 (6 pages)
9 February 2012Annual return made up to 9 February 2009 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2010 (14 pages)
9 February 2012Annual return made up to 9 February 2008 (4 pages)
9 February 2012Annual return made up to 9 February 2009 with a full list of shareholders (7 pages)
9 February 2012Accounts for a dormant company made up to 29 February 2008 (6 pages)
9 February 2012Annual return made up to 9 February 2011 (14 pages)
9 February 2012Annual return made up to 9 February 2007 (4 pages)
9 February 2012Accounts for a dormant company made up to 29 February 2008 (6 pages)
9 February 2012Annual return made up to 9 February 2008 (4 pages)
9 February 2012Registered office address changed from 7 Chandos Street Cavendish Square London W1M 9DE on 9 February 2012 (2 pages)
9 February 2012Termination of appointment of Sonia Charles as a director (1 page)
9 February 2012Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 February 2012Appointment of Jeanefer Jean Charles as a director (2 pages)
9 February 2012Annual return made up to 9 February 2008 (4 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2007 (6 pages)
9 February 2012Annual return made up to 9 February 2007 (4 pages)
9 February 2012Annual return made up to 9 February 2009 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2010 (14 pages)
9 February 2012Annual return made up to 9 February 2007 (4 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2009 (6 pages)
9 February 2012Annual return made up to 9 February 2006 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 28 February 2010 (6 pages)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
9 February 2005Incorporation (16 pages)
9 February 2005Incorporation (16 pages)