Company Name4 Gunter Grove (Chelsea) Limited
Company StatusActive
Company Number08554913
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 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 Matthew Daniel Connor
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 South Croxted Road
London
SE21 8AX
Director NameMr Thomas Christopher Chichele Birkert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4a Gunter Grove
London
SW10 0JJ
Secretary NameThomas Christopher Birkert
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address4a Gunter Grove
London
SW10 0JJ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(11 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Hill Park
London
NW3 2SS
Director NameHoward Jenner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Raby Drive
Raby Mere
Bebington
Cheshire
CH63 0NQ
Wales
Director NameMrs Sarah Jayne Jenner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleHousehold Duties
Country of ResidenceUnited Kingdom
Correspondence Address45 Raby Drive
Raby Mere
Bebington
Cheshire
CH63 0NQ
Wales

Location

Registered Address4a Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1Thomas Christopher Birkert
50.00%
Ordinary
1 at £1Deepak Malhotra
25.00%
Ordinary
1 at £1Matthew Daniel Connor
25.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

15 February 2024Micro company accounts made up to 5 April 2023 (3 pages)
10 August 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 5 April 2022 (3 pages)
3 September 2022Compulsory strike-off action has been discontinued (1 page)
2 September 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
13 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 5 April 2020 (3 pages)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 5 April 2019 (2 pages)
6 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 January 2019Unaudited abridged accounts made up to 5 April 2018 (6 pages)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
20 January 2018Unaudited abridged accounts made up to 5 April 2017 (6 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
20 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4
(6 pages)
28 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
12 January 2016Registered office address changed from 4a Gunter Grove London SW10 0JJ to 4a Gunter Grove London SW10 0UJ on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 4a Gunter Grove London SW10 0JJ to 4a Gunter Grove London SW10 0UJ on 12 January 2016 (1 page)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(6 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(6 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 July 2014Termination of appointment of Howard Jenner as a director on 26 May 2014 (1 page)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(6 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(6 pages)
19 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(6 pages)
19 July 2014Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page)
19 July 2014Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages)
19 July 2014Termination of appointment of Sara Jayne Jenner as a director on 26 May 2014 (1 page)
19 July 2014Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages)
19 July 2014Termination of appointment of Sara Jayne Jenner as a director on 26 May 2014 (1 page)
19 July 2014Termination of appointment of Howard Jenner as a director on 26 May 2014 (1 page)
19 July 2014Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page)
19 July 2014Secretary's details changed for Thomas Christopher Birkett on 5 July 2013 (1 page)
19 July 2014Director's details changed for Thomas Christopher Birkett on 5 June 2013 (2 pages)
4 June 2014Appointment of Mr Deepak Malhotra as a director (2 pages)
4 June 2014Appointment of Mr Deepak Malhotra as a director (2 pages)
26 September 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages)
26 September 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages)
26 September 2013Current accounting period shortened from 30 June 2014 to 5 April 2014 (3 pages)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(42 pages)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(42 pages)