Company NameGRO Academy Limited
DirectorCarl David Maine
Company StatusActive
Company Number09016036
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Carl David Maine
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2e Accountants Unit 11 Flamingo Court
Crampton Street
London
SE17 3BF
Director NameMr Roman Augusto Ospina
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 days after company formation)
Appointment Duration2 years (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37a Norbury Crescent Norbury Crescent
London
SW16 4JS

Contact

Websitegrolondon.co.uk

Location

Registered Address2e Accountants Unit 11 Flamingo Court
Crampton Street
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Carl David Maine
25.00%
Ordinary
1 at £1Gina Ospina
25.00%
Ordinary
1 at £1Roman Augusto Ospina
25.00%
Ordinary
1 at £1Valeriy Maine
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

3 March 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 February 2019Registered office address changed from 35 Putney High Street London SW15 1SP England to 11 Grafton Close West Byfleet KT14 6DG on 19 February 2019 (1 page)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 15 January 2018 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
5 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
5 January 2017Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
6 September 2016Registered office address changed from 79 st Charles Square St. Charles Square St Pius X London W10 6EB England to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 79 st Charles Square St. Charles Square St Pius X London W10 6EB England to 35 Putney High Street London SW15 1SP on 6 September 2016 (1 page)
20 May 2016Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages)
20 May 2016Termination of appointment of Roman Augusto Ospina as a director on 12 May 2016 (2 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(4 pages)
1 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(4 pages)
17 March 2015Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Carl David Maine on 1 March 2015 (2 pages)
28 January 2015Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to 79 St Charles Square St. Charles Square St Pius X London W10 6EB on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Flat 247 14 St. George Wharf London SW8 2LR to 79 St Charles Square St. Charles Square St Pius X London W10 6EB on 28 January 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders (5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders (5 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 4
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 4
(3 pages)
16 October 2014Director's details changed for Mr Roman Augusto Ospina on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Roman Augusto Ospina on 16 October 2014 (2 pages)
11 May 2014Appointment of Mr Roman Augusto Ospina as a director (2 pages)
11 May 2014Appointment of Mr Roman Augusto Ospina as a director (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(24 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
(24 pages)