Company NameAntrim Grove Flats Development Company Limited
DirectorsRaj Chauhan and Jacques Fragis
Company StatusActive
Company Number08946202
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Raj Chauhan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Dobree Avenue
London
NW10 2AE
Secretary NameRaj Chauhan
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Dobree Avenue
London
NW10 2AE
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed12 August 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
London
N2 0EH
Director NameSimon Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Dobree Avenue
London
NW10 2AE

Location

Registered Address16 Dobree Avenue
London
NW10 2AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5 at £15kLeonard Evans
9.62%
Redeemable Preference
5 at £15kTina Chauhan
9.62%
Redeemable Preference
4 at £15kJames Phillips
7.69%
Redeemable Preference
9 at £15kSimon Lewis
17.31%
Redeemable Preference
9 at £15kVanessa Fragis
17.31%
Redeemable Preference
8 at £15kTownshend
15.38%
Redeemable Preference
6 at £15kMaria Rumsey
11.54%
Redeemable Preference
6 at £15kShane Vaghella
11.54%
Redeemable Preference
1 at £1Raj Chauhan
0.00%
Ordinary
1 at £1Simon Lewis
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
6 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Statement of capital following an allotment of shares on 9 December 2021
  • GBP 196
(3 pages)
25 October 2021Memorandum and Articles of Association (35 pages)
25 October 2021Resolutions
  • RES13 ‐ Capital of the company held 17/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2021Change of share class name or designation (1 page)
27 July 2021Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,395,002.00
(4 pages)
27 July 2021Statement of capital following an allotment of shares on 10 June 2015
  • GBP 900,002.00
(4 pages)
27 July 2021Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,200,002.00
(4 pages)
27 July 2021Statement of capital following an allotment of shares on 17 January 2018
  • GBP 1,395,002.00
(4 pages)
27 July 2021Statement of capital following an allotment of shares on 18 May 2021
  • GBP 1,413,002.00
(8 pages)
27 July 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 1,413,098.00
(8 pages)
27 July 2021Memorandum and Articles of Association (36 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 780,002
(3 pages)
28 March 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 780,002
(3 pages)
28 March 2016Statement of capital following an allotment of shares on 10 June 2015
  • GBP 780,002
(3 pages)
28 March 2016Termination of appointment of Simon Lewis as a director on 1 March 2016 (1 page)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,200,002
(5 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,200,002
(5 pages)
28 March 2016Statement of capital following an allotment of shares on 10 June 2015
  • GBP 780,002
(3 pages)
28 March 2016Termination of appointment of Simon Lewis as a director on 1 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 780,002
(6 pages)
12 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 780,002
(6 pages)
13 August 2014Appointment of Mr Jacques Fragis as a director on 12 August 2014 (2 pages)
13 August 2014Appointment of Mr Jacques Fragis as a director on 12 August 2014 (2 pages)
3 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 780,002
(3 pages)
3 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 780,002
(3 pages)
19 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)