Company NameGrow London C.I.C.
Company StatusActive
Company Number07848045
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 2011(12 years, 5 months ago)
Previous NameMobile Gardeners Cic

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NamePaul McGann
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2011(same day as company formation)
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Edgecombe House Camberwell Grove
London
SE5 8HY
Director NameMr Edward Holloway
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2019(7 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMr Reuben Martindale
Date of BirthAugust 1997 (Born 26 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleChef
Country of ResidenceEngland
Correspondence Address4 Creekside 4 Creekside
London
SE8 4SA
Director NameMr Hugo Rimmer
Date of BirthApril 1997 (Born 27 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2020(9 years after company formation)
Appointment Duration3 years, 4 months
RoleChef
Country of ResidenceEngland
Correspondence Address4 Creekside 4 Creekside
London
SE8 4SA
Director NameRichard Francis Domville Reynolds
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleMarketing Consultant Gardener
Country of ResidenceUnited Kingdom
Correspondence Address76 Perronet House Princess Street
Elephant And Castle
London
SE1 6JS
Director NameMr Christopher Richard Mead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Wansey Street
London
SE17 1JP

Contact

Websitewww.mobilegardeners.org/
Telephone07 980295317
Telephone regionMobile

Location

Registered Address4 Creekside 4 Creekside
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,420
Net Worth£6,410
Cash£5,110

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
16 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Compulsory strike-off action has been suspended (1 page)
1 February 2022Micro company accounts made up to 30 April 2021 (5 pages)
17 December 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
30 November 2020Appointment of Mr Hugo Rimmer as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Reuben Martindale as a director on 30 November 2020 (2 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 November 2019Appointment of Mr Edward Holloway as a director on 11 November 2019 (2 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 January 2018Registered office address changed from 29 Drewstead Road Drewstead Road London SW16 1LY England to 4 Creekside 4 Creekside London SE8 4SA on 8 January 2018 (1 page)
16 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
16 February 2017Total exemption small company accounts made up to 30 April 2016 (12 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
12 August 2016Termination of appointment of Christopher Richard Mead as a director on 5 July 2016 (2 pages)
12 August 2016Termination of appointment of Christopher Richard Mead as a director on 5 July 2016 (2 pages)
18 April 2016Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (2 pages)
18 April 2016Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (2 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
14 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
(3 pages)
13 April 2016Registered office address changed from 76 Perronet House Princess Street Elephant and Castle London SE1 6JS to 29 Drewstead Road Drewstead Road London SW16 1LY on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 76 Perronet House Princess Street Elephant and Castle London SE1 6JS to 29 Drewstead Road Drewstead Road London SW16 1LY on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Richard Francis Domville Reynolds as a director on 13 April 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 November 2015Director's details changed for Paul Mcgann on 3 February 2015 (2 pages)
20 November 2015Annual return made up to 15 November 2015 no member list (4 pages)
20 November 2015Annual return made up to 15 November 2015 no member list (4 pages)
20 November 2015Director's details changed for Paul Mcgann on 3 February 2015 (2 pages)
20 November 2015Director's details changed for Paul Mcgann on 3 February 2015 (2 pages)
4 August 2015Amended total exemption small company accounts made up to 30 April 2014 (2 pages)
4 August 2015Amended total exemption small company accounts made up to 30 April 2014 (2 pages)
31 March 2015Annual return made up to 15 November 2014
  • ANNOTATION Replacement this document replaces the AR01 registered on 03/02/2015 as it was not properly delivered
(18 pages)
31 March 2015Annual return made up to 15 November 2014
  • ANNOTATION Replacement this document replaces the AR01 registered on 03/02/2015 as it was not properly delivered
(18 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Annual return made up to 15 November 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 31/03/2015
(15 pages)
3 February 2015Annual return made up to 15 November 2014
  • ANNOTATION Replaced a replacement AR01 was registered on 31/03/2015
(15 pages)
6 December 2013Annual return made up to 15 November 2013 no member list (4 pages)
6 December 2013Annual return made up to 15 November 2013 no member list (4 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
14 August 2013Previous accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
10 December 2012Annual return made up to 15 November 2012 no member list (4 pages)
10 December 2012Annual return made up to 15 November 2012 no member list (4 pages)
30 August 2012Appointment of Mr Christopher Richard Mead as a director (3 pages)
30 August 2012Appointment of Mr Christopher Richard Mead as a director (3 pages)
15 November 2011Incorporation of a Community Interest Company (41 pages)
15 November 2011Incorporation of a Community Interest Company (41 pages)