Company Name11 Bruce Grove Limited
Company StatusActive
Company Number06708838
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Curtis
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 11 Bruce Grove
London
N17 6RA
Director NameMs Rae Susan Cherry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameMr David Glennon
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleRewards Manager
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameMr Martin Parrott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Bruce Grove
London
N17 6RA
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameMs Erika Lynne Kirwan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration7 years (resigned 21 October 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameMs Teresa Ann Arundel
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2019(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 2021)
RoleProj
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameMr Zachary Forrest Arundel
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2019(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameMs Georgia Chloe Bergson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2019(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 June 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address11 Flat 3
Bruce Grove
London
N17 6RA
Director NameMr Samuel Gold
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Bruce Grove
London
Middlesex
N17 6RA
Director NameKABE West Properties Limited (Corporation)
StatusResigned
Appointed01 October 2009(1 year after company formation)
Appointment Duration14 years (resigned 21 October 2023)
Correspondence AddressUnit 3 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW

Contact

Telephone020 88081073
Telephone regionLondon

Location

Registered Address11 Bruce Grove
London
Middlesex
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Erika Lynne Kirwan & Josep Serra I. Gallego
20.00%
Ordinary
1 at £1Georgia Chloe Bergson
20.00%
Ordinary
1 at £1Mark Curtis
20.00%
Ordinary
1 at £1Rae Susan Vernon
20.00%
Ordinary
1 at £1Stephen Bluestone
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,118
Cash£17,081
Current Liabilities£57,256

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

13 November 2023Termination of appointment of Kabe West Properties Limited as a director on 21 October 2023 (1 page)
8 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
25 June 2023Termination of appointment of Samuel Gold as a director on 25 October 2022 (1 page)
7 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 October 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
28 June 2021Appointment of Mr Samuel Gold as a director on 15 June 2021 (2 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 June 2021Appointment of Mr David Glennon as a director on 15 June 2021 (2 pages)
23 June 2021Termination of appointment of Teresa Ann Arundel as a director on 21 June 2021 (1 page)
23 June 2021Termination of appointment of Georgia Chloe Bergson as a director on 21 June 2021 (1 page)
23 June 2021Termination of appointment of Zachary Forrest Arundel as a director on 21 June 2021 (1 page)
22 March 2021Appointment of Ms Georgia Chloe Bergson as a director on 16 June 2019 (2 pages)
13 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
16 June 2019Appointment of Ms Teresa Ann Arundel as a director on 16 June 2019 (2 pages)
16 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 June 2019Appointment of Mr Zachary Forrest Arundel as a director on 16 June 2019 (2 pages)
8 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
8 October 2017Termination of appointment of Erika Lynne Kirwan as a director on 21 October 2016 (1 page)
8 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
8 October 2017Termination of appointment of Erika Lynne Kirwan as a director on 21 October 2016 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 February 2016Appointment of Kabe West Properties Limited as a director on 1 October 2009 (2 pages)
14 February 2016Appointment of Kabe West Properties Limited as a director on 1 October 2009 (2 pages)
18 October 2015Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages)
18 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 5
(6 pages)
18 October 2015Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page)
18 October 2015Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages)
18 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 5
(6 pages)
18 October 2015Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages)
18 October 2015Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages)
18 October 2015Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page)
18 October 2015Appointment of Ms Rae Susan Cherry as a director on 1 October 2009 (2 pages)
18 October 2015Termination of appointment of Martin Parrott as a director on 1 June 2015 (1 page)
18 October 2015Appointment of Ms Erika Lynne Kirwan as a director on 1 October 2009 (2 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(5 pages)
20 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 5
(5 pages)
19 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 5
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
23 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Director's details changed for Mr Mark Curtis on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Martin Parrott on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Mark Curtis on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Martin Parrott on 26 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Mr Martin Parratt on 27 September 2008 (2 pages)
15 October 2009Director's details changed for Mr Martin Parratt on 27 September 2008 (2 pages)
16 June 2009Appointment terminated secretary alan smith (1 page)
16 June 2009Appointment terminated secretary alan smith (1 page)
16 June 2009Registered office changed on 16/06/2009 from 266 stamford hill london N16 6TU (1 page)
16 June 2009Registered office changed on 16/06/2009 from 266 stamford hill london N16 6TU (1 page)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)