London
Director Name | Mr Hugh Treanor Boylan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Scott Farm Close Thames Ditton Surrey KT7 0AN |
Secretary Name | Mr Jonathan Fergus Boylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challoner House 19-21 Clerkenwell Close London EC1R 0RR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.newgrove.com |
---|---|
Email address | [email protected] |
Telephone | 020 33974711 |
Telephone region | London |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Hugh Treanor Boylan 50.00% Ordinary |
---|---|
1 at £1 | Mr Jonathan Fergus Boylan 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
14 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
23 February 2017 | Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 June 2014 | Change of name notice (2 pages) |
20 June 2014 | Company name changed newgrove LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Company name changed newgrove LIMITED\certificate issued on 20/06/14
|
20 June 2014 | Change of name notice (2 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
13 May 2014 | Termination of appointment of Jonathan Boylan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Jonathan Boylan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Hugh Boylan as a director (1 page) |
13 May 2014 | Termination of appointment of Hugh Boylan as a director (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 January 2014 | Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page) |
27 November 2013 | Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
26 November 2013 | Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (6 pages) |
26 April 2006 | Incorporation (6 pages) |