Company Name26 The Grove Limited
Company StatusActive
Company Number07044061
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Neelam Bhanot
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 26 The Grove
Isleworth
Surrey
TW7 4JU
Director NameMs Anna Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleAirline Industry
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 26 The Grove
Isleworth
Surrey
TW7 4JU
Director NameMrs Oona Ali Abdul Adhim Al Mashta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Normanhurst Drive
Twickenham
TW1 1NA
Director NameMs Jane Maria Doyle
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed04 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Moore House The Grove
Isleworth
TW7 4JU
Director NameMr Serken Selerciouglu
Date of BirthApril 1973 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed11 February 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleInternational Distribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Lebanon Court Richmond Road
Twickenham
TW1 3DA
Director NameMs Adele Karen Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleSalon Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 The Grove
Isleworth
Surrey
TW7 4JU
Director NameMs Suzie Louise Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 26 The Grove
Isleworth
Surrey
TW7 4JU
Director NameMs Nikki Paine
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 26 The Grove
Isleworth
Surrey
TW7 4JU
Director NameMs Valerie Constance Rose
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 26 The Grove
Isleworth
Middlesex
TW7 4JU
Director NameMr Peter Bracewell
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 More House
26 The Grove
Isleworth
TW7 4JU

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adele Rose
20.00%
Ordinary
1 at £1Anna Smith
20.00%
Ordinary
1 at £1Neelam Bhanot
20.00%
Ordinary
1 at £1Nikki Paine
20.00%
Ordinary
1 at £1Suzie Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£1,644
Cash£1,969
Current Liabilities£325

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Filing History

11 December 2023Second filing of Confirmation Statement dated 23 November 2022 (4 pages)
8 December 2023Confirmation statement made on 8 December 2023 with updates (5 pages)
7 December 2023Appointment of Mr Serken Selerciouglu as a director on 11 February 2022 (2 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/12/2023
(6 pages)
5 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
18 February 2022Termination of appointment of Valerie Constance Rose as a director on 11 February 2022 (1 page)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (6 pages)
27 May 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 October 2019Appointment of Ms Jane Maria Doyle as a director on 4 September 2019 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
3 October 2019Termination of appointment of Peter Bracewell as a director on 4 September 2019 (1 page)
24 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 August 2018Registered office address changed from Flat 4 26 the Grove Isleworth Surrey TW7 4JU to 15 Bowling Green Lane London EC1R 0BD on 13 August 2018 (1 page)
29 May 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 August 2016Appointment of Mrs Oona Ali Abdul Adhim Al Mashta as a director on 4 February 2016 (2 pages)
23 August 2016Appointment of Mr Peter Bracewell as a director on 21 December 2015 (2 pages)
23 August 2016Termination of appointment of Suzie Louise Brown as a director on 21 December 2015 (1 page)
23 August 2016Appointment of Mrs Oona Ali Abdul Adhim Al Mashta as a director on 4 February 2016 (2 pages)
23 August 2016Appointment of Mr Peter Bracewell as a director on 21 December 2015 (2 pages)
23 August 2016Termination of appointment of Suzie Louise Brown as a director on 21 December 2015 (1 page)
23 August 2016Termination of appointment of Nikki Paine as a director on 4 February 2016 (1 page)
23 August 2016Termination of appointment of Nikki Paine as a director on 4 February 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(8 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5
(8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(8 pages)
18 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
(8 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
(8 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
(8 pages)
4 November 2013Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Ms Valerie Constance Rose on 1 November 2013 (2 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
17 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
17 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 November 2011Director's details changed for Ms Valerie Constance Rose on 15 October 2010 (2 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
2 November 2011Director's details changed for Ms Valerie Constance Rose on 15 October 2010 (2 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
4 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
1 February 2011Appointment of Ms Valerie Constance Rose as a director (2 pages)
1 February 2011Appointment of Ms Valerie Constance Rose as a director (2 pages)
1 February 2011Termination of appointment of Adele Rose as a director (1 page)
1 February 2011Termination of appointment of Adele Rose as a director (1 page)
18 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (17 pages)
18 January 2011Annual return made up to 14 October 2010 with a full list of shareholders (17 pages)
15 October 2009Incorporation (31 pages)
15 October 2009Incorporation (31 pages)