Company Name24 Gunter Grove Limited
Company StatusActive
Company Number06453794
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Darius Daubaras
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed31 January 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gunter Grove
London
SW10 0UJ
Secretary NameMiss Dhivya Venkat
StatusCurrent
Appointed31 January 2013(5 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address24 Gunter Grove
London
SW10 0UJ
Director NameMiss Dhivya Deepika Venkat
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gunter Grove
London
SW10 0UJ
Director NameMr Stephen Mayne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 24 Gunter Grove
London
SW10 0UJ
Director NameCanford Blue Iii Limited (Corporation)
StatusCurrent
Appointed03 December 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months
Correspondence Address5 Square Rigger Row
London
SW11 3TZ
Director NameCara Margaret Howard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleRelocation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Gunter Grove
London
SW10 0UJ
Director NameJenny Parks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
24 Gunter Grove
London
SW10 0UJ
Director NameFritz Gunter Sachs
Date of BirthNovember 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gunter Grove
London
SW10 0UJ
Secretary NameCara Margaret Howard
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
24 Gunter Grove
London
SW10 0UJ

Location

Registered Address24 Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £0.01Darius Daubaras
40.00%
Ordinary
2 at £0.01Fritz Gunter Sachs
40.00%
Ordinary
1 at £0.01Dhivya Venkat
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,150
Cash£5
Current Liabilities£2,155

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

1 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 30 December 2017 (4 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Appointment of Canford Blue Iii Limited as a director on 3 December 2015 (2 pages)
19 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP .05
(4 pages)
19 February 2016Appointment of Canford Blue Iii Limited as a director on 3 December 2015 (2 pages)
19 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP .05
(4 pages)
19 February 2016Termination of appointment of Fritz Gunter Sachs as a director on 3 December 2015 (1 page)
19 February 2016Termination of appointment of Fritz Gunter Sachs as a director on 3 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .05
(4 pages)
5 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP .05
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Darius Daubaras as a director (2 pages)
1 April 2014Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages)
1 April 2014Appointment of Miss Dhivya Venkat as a secretary (2 pages)
1 April 2014Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages)
1 April 2014Appointment of Mr Darius Daubaras as a director (2 pages)
1 April 2014Director's details changed for Fritz Gunter Sachs on 1 March 2013 (2 pages)
1 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP .05
(5 pages)
1 April 2014Appointment of Miss Dhivya Venkat as a secretary (2 pages)
1 April 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP .05
(5 pages)
11 April 2013Termination of appointment of Cara Howard as a secretary (2 pages)
11 April 2013Termination of appointment of Cara Howard as a director (2 pages)
11 April 2013Termination of appointment of Cara Howard as a director (2 pages)
11 April 2013Termination of appointment of Cara Howard as a secretary (2 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Appointment of Dhivya Deepika Venkat as a director (3 pages)
22 February 2013Appointment of Dhivya Deepika Venkat as a director (3 pages)
13 February 2013Termination of appointment of Jenny Parks as a director (2 pages)
13 February 2013Termination of appointment of Jenny Parks as a director (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 February 2010Director's details changed for Fritz Gunter Sachs on 13 December 2009 (2 pages)
5 February 2010Director's details changed for Cara Margaret Howard on 13 December 2009 (2 pages)
5 February 2010Director's details changed for Jenny Parks on 13 December 2009 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Fritz Gunter Sachs on 13 December 2009 (2 pages)
5 February 2010Director's details changed for Cara Margaret Howard on 13 December 2009 (2 pages)
5 February 2010Director's details changed for Jenny Parks on 13 December 2009 (2 pages)
5 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
14 December 2007Incorporation (15 pages)
14 December 2007Incorporation (15 pages)