Company NameGrove End Gardens London Limited
DirectorsDerek William Cunnington and Glenys Anne Cunnington
Company StatusActive
Company Number08460465
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek William Cunnington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Director NameMrs Glenys Anne Cunnington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(2 years after company formation)
Appointment Duration9 years
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address69 Tiddington Road
Stratford-Upon-Avon
CV37 7AF
Director NameMr David Francis Elliot Burr
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Portman Square
London
W1H 6NT
Director NameKyle Douglas Irvine
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Portman Square
London
W1H 6NT

Contact

Websitewww.thepenthouselondon.co.uk

Location

Registered AddressEaton House 39-40
39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £0.5Dekra Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£734,101
Cash£244,108

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

8 February 2016Delivered on: 12 February 2016
Persons entitled: Westcity Properties Limited

Classification: A registered charge
Particulars: L/H property k/a grove end gardens, grove end road, london t/no NGL951915.
Outstanding
4 September 2015Delivered on: 24 September 2015
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: L/H land being airspace above grove end gardens grove end road london title number NGL951915.
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Westcity Properties Limited

Classification: A registered charge
Particulars: L/H known as air space, grove end gardens, grove end road, st john's wood, london t/no NGL935295.
Outstanding
18 June 2013Delivered on: 20 June 2013
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: All that airspace and buildings on the roof of the building k/a grove end gardens st johns wood london city of westminster being part of the f/h t/no 408724. notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 20 June 2013
Persons entitled: Cpb Residential Finance Limited

Classification: A registered charge
Particulars: All that airspace and buildings on the roof of the building k/a grove end gardens st johns wood london city of westminster being part of the f/h t/no 408724. notification of addition to or amendment of charge.
Outstanding

Filing History

2 July 2020Total exemption full accounts made up to 29 April 2020 (7 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 29 April 2019 (7 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
13 February 2019Full accounts made up to 29 April 2018 (21 pages)
20 September 2018Satisfaction of charge 084604650005 in full (3 pages)
20 September 2018Satisfaction of charge 084604650003 in full (5 pages)
28 August 2018Full accounts made up to 29 April 2017 (24 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 084604650001 in full (4 pages)
8 February 2018Satisfaction of charge 084604650002 in full (4 pages)
8 February 2018Satisfaction of charge 084604650004 in full (4 pages)
17 October 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 17 October 2017 (1 page)
17 October 2017Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 69 Tiddington Road Stratford-upon-Avon CV37 7AF on 17 October 2017 (1 page)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
27 March 2017Total exemption small company accounts made up to 29 April 2015 (6 pages)
27 March 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 29 April 2015 (6 pages)
27 March 2017Total exemption small company accounts made up to 29 April 2016 (6 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 2 Boucher Close Shottery Stratford upon Avon CV37 9YX to International House 124 Cromwell Road Kensington London SW7 4ET on 18 May 2016 (1 page)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
12 February 2016Registration of charge 084604650005, created on 8 February 2016 (29 pages)
12 February 2016Registration of charge 084604650005, created on 8 February 2016 (29 pages)
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
22 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
24 September 2015Registration of charge 084604650004, created on 4 September 2015 (8 pages)
24 September 2015Registration of charge 084604650004, created on 4 September 2015 (8 pages)
24 September 2015Registration of charge 084604650004, created on 4 September 2015 (8 pages)
29 April 2015Appointment of Mrs Glenys Anne Cunnington as a director on 15 April 2015 (2 pages)
29 April 2015Appointment of Mrs Glenys Anne Cunnington as a director on 15 April 2015 (2 pages)
17 April 2015Registration of charge 084604650003, created on 15 April 2015 (30 pages)
17 April 2015Registration of charge 084604650003, created on 15 April 2015 (30 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
24 March 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 July 2013Appointment of Derek William Cunnington as a director (3 pages)
10 July 2013Appointment of Derek William Cunnington as a director (3 pages)
28 June 2013Termination of appointment of David Burr as a director (2 pages)
28 June 2013Registered office address changed from 5 Portman Square London W1H 6NT on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from 5 Portman Square London W1H 6NT on 28 June 2013 (2 pages)
28 June 2013Termination of appointment of David Burr as a director (2 pages)
20 June 2013Registration of charge 084604650002 (39 pages)
20 June 2013Registration of charge 084604650002 (39 pages)
20 June 2013Registration of charge 084604650001 (25 pages)
20 June 2013Registration of charge 084604650001 (25 pages)
4 April 2013Appointment of Mr David Francis Elliot Burr as a director (3 pages)
4 April 2013Appointment of Mr David Francis Elliot Burr as a director (3 pages)
4 April 2013Termination of appointment of Kyle Irvine as a director (2 pages)
4 April 2013Termination of appointment of Kyle Irvine as a director (2 pages)
25 March 2013Incorporation (31 pages)
25 March 2013Incorporation (31 pages)