Company Name85 Lime Grove Management Limited
Company StatusActive
Company Number06273468
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Richard O'Donnell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address85a Lime Grove
Shepherd's Bush
London
W12 8EE
Director NameRichard Arthur Graham Girling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeath Farmhouse
Cottisford
Brackley
Northamptonshire
NN13 5SN
Director NameSourav Mishra
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address85c Lime Grove
London
W12 8EE
Secretary NameMr Stephen Anthony McCabe
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleMaster Builder
Country of ResidenceUnited Kingdom
Correspondence Address30b Reckitt Road
Chiswick
London
W4 2BT
Director NameGordon John Scott
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2015)
RoleLobbyist
Country of ResidenceEngland
Correspondence Address85d Lime Grove
London
W12 8EE
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Gate House
2 Devonhurst Place, Heathfield Terrace
London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Gordon R. Scott
25.00%
Ordinary
1 at £1Ian R. O'donnell
25.00%
Ordinary
1 at £1Richard Girling
25.00%
Ordinary
1 at £1Sourav Mishra
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Appointment of Mr Hsun Yang as a director on 20 June 2022 (2 pages)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Sourav Mishra as a director on 20 June 2022 (1 page)
13 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
3 August 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 4
(7 pages)
7 September 2016Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to C/O Freeman Carr the Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to C/O Freeman Carr the Gate House 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 7 September 2016 (1 page)
7 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 4
(7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016Director's details changed for Ian Richard O'donnell on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Ian Richard O'donnell on 5 September 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 September 2015Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages)
18 September 2015Termination of appointment of Gordon John Scott as a director on 7 September 2015 (2 pages)
2 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(6 pages)
2 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(6 pages)
2 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 4
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(6 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(6 pages)
30 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(6 pages)
30 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(6 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
9 July 2012Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
9 July 2012Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
9 July 2012Termination of appointment of Stephen Mccabe as a secretary (2 pages)
9 July 2012Termination of appointment of Stephen Mccabe as a secretary (2 pages)
9 July 2012Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (16 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 September 2010Annual return made up to 8 June 2010 (14 pages)
14 September 2010Annual return made up to 8 June 2010 (14 pages)
14 September 2010Annual return made up to 8 June 2010 (14 pages)
7 June 2010Appointment of Gordon John Scott as a director (3 pages)
7 June 2010Appointment of Sourav Mishra as a director (3 pages)
7 June 2010Appointment of Sourav Mishra as a director (3 pages)
7 June 2010Appointment of Richard Arthur Graham Girling as a director (3 pages)
7 June 2010Appointment of Richard Arthur Graham Girling as a director (3 pages)
7 June 2010Appointment of Gordon John Scott as a director (3 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 08/06/09; no change of members (4 pages)
23 July 2009Return made up to 08/06/09; no change of members (4 pages)
17 December 2008Return made up to 08/06/08; full list of members (6 pages)
17 December 2008Registered office changed on 17/12/2008 from 4 heathfield terrace chiswick london W4 4JE (1 page)
17 December 2008Registered office changed on 17/12/2008 from 4 heathfield terrace chiswick london W4 4JE (1 page)
17 December 2008Return made up to 08/06/08; full list of members (6 pages)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
8 June 2007Incorporation (16 pages)
8 June 2007Incorporation (16 pages)