Download leads from Nexok and grow your business. Find out more

The Grove (Islington) No. 1 Residents Company Limited

Documents

Total Documents201
Total Pages1,277

Filing History

4 March 2024Termination of appointment of Anne-Maree Behm as a director on 1 March 2024
9 January 2024Confirmation statement made on 3 January 2024 with updates
15 December 2023Termination of appointment of Tongtong Chen as a director on 13 December 2023
11 August 2023Accounts for a small company made up to 31 March 2023
13 July 2023Appointment of Miss Jennifer Wendy Brown as a director on 3 July 2023
9 February 2023Accounts for a small company made up to 31 March 2022
9 January 2023Confirmation statement made on 3 January 2023 with no updates
17 August 2022Termination of appointment of Geoffrey James Bedingfield as a director on 17 August 2022
11 January 2022Confirmation statement made on 3 January 2022 with updates
23 December 2021Accounts for a small company made up to 31 March 2021
4 October 2021Termination of appointment of Anthony Joseph Ward as a director on 4 October 2021
16 September 2021Director's details changed for Ms Tongtong Chen on 13 September 2021
16 September 2021Appointment of Mr Patrick Joseph Twomey as a director on 13 September 2021
16 September 2021Appointment of Ms Tongtong Chen as a director on 13 September 2021
16 September 2021Director's details changed for Ms Anne-Maree Behm on 13 September 2021
14 September 2021Appointment of Ms Anne-Maree Behm as a director on 13 September 2021
3 September 2021Termination of appointment of Patrick Joseph Twomey as a director on 3 September 2021
26 August 2021Appointment of Mr Patrick Joseph Twomey as a director on 26 August 2021
6 January 2021Confirmation statement made on 3 January 2021 with no updates
2 October 2020Accounts for a small company made up to 31 March 2020
21 February 2020Accounts for a small company made up to 31 March 2019
7 January 2020Confirmation statement made on 3 January 2020 with updates
8 July 2019Appointment of Alexander Faulkner Partnership Limited as a secretary on 8 July 2019
8 July 2019Termination of appointment of Esh Management Ltd as a secretary on 8 July 2019
8 July 2019Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 8 July 2019
3 January 2019Confirmation statement made on 3 January 2019 with updates
20 December 2018Accounts for a small company made up to 31 March 2018
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018
5 March 2018Notification of a person with significant control statement
3 January 2018Confirmation statement made on 3 January 2018 with updates
3 January 2018Accounts for a small company made up to 31 March 2017
3 January 2018Confirmation statement made on 3 January 2018 with updates
3 January 2018Accounts for a small company made up to 31 March 2017
10 July 2017Termination of appointment of Robin Williams as a director on 10 July 2017
10 July 2017Termination of appointment of Shiu Kin Pang as a director on 10 July 2017
10 July 2017Termination of appointment of Robin Williams as a director on 10 July 2017
10 July 2017Termination of appointment of Shiu Kin Pang as a director on 10 July 2017
12 May 2017Appointment of Mr Shiu Kin Pang as a director on 12 May 2017
12 May 2017Appointment of Mr Shiu Kin Pang as a director on 12 May 2017
8 February 2017Full accounts made up to 31 March 2016
8 February 2017Full accounts made up to 31 March 2016
5 January 2017Confirmation statement made on 3 January 2017 with updates
5 January 2017Confirmation statement made on 3 January 2017 with updates
24 February 2016Full accounts made up to 31 March 2015
24 February 2016Full accounts made up to 31 March 2015
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 260
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 260
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 260
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 260
16 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 260
9 January 2015Full accounts made up to 31 March 2014
9 January 2015Full accounts made up to 31 March 2014
24 April 2014Termination of appointment of Tg Estate Management Ltd as a secretary
24 April 2014Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 24 April 2014
24 April 2014Appointment of Esh Management Ltd as a secretary
24 April 2014Appointment of Esh Management Ltd as a secretary
24 April 2014Registered office address changed from C/O Tg Estate Management Ltd Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 24 April 2014
24 April 2014Termination of appointment of Tg Estate Management Ltd as a secretary
6 February 2014Full accounts made up to 31 March 2013
6 February 2014Full accounts made up to 31 March 2013
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 260
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 260
17 January 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014
17 January 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014
17 January 2014Registered office address changed from C/O Tg Estate Management Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 17 January 2014
17 January 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 260
17 January 2014Registered office address changed from C/O Tg Estate Management Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 17 January 2014
27 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
27 February 2013Director's details changed for Geoffrey James Bedingfield on 3 January 2013
27 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
27 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
27 February 2013Director's details changed for Geoffrey James Bedingfield on 3 January 2013
27 February 2013Director's details changed for Geoffrey James Bedingfield on 3 January 2013
26 February 2013Director's details changed for Robin Williams on 3 January 2013
26 February 2013Director's details changed for Mr Anthony Joseph Ward on 3 January 2013
26 February 2013Director's details changed for Mr Anthony Joseph Ward on 3 January 2013
26 February 2013Appointment of Tg Estate Management Ltd as a secretary
26 February 2013Director's details changed for Robin Williams on 3 January 2013
26 February 2013Director's details changed for Mr Anthony Joseph Ward on 3 January 2013
26 February 2013Director's details changed for Robin Williams on 3 January 2013
26 February 2013Appointment of Tg Estate Management Ltd as a secretary
7 January 2013Full accounts made up to 31 March 2012
7 January 2013Full accounts made up to 31 March 2012
17 January 2012Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 17 January 2012
17 January 2012Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 17 January 2012
17 January 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary
17 January 2012Termination of appointment of Hillcrest Estate Management Limited as a secretary
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
8 January 2012Full accounts made up to 31 March 2011
8 January 2012Full accounts made up to 31 March 2011
18 November 2011Termination of appointment of Simon Goldie as a director
18 November 2011Termination of appointment of Simon Goldie as a director
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
18 January 2011Termination of appointment of Jennie Brown as a director
18 January 2011Termination of appointment of Jennie Brown as a director
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
18 January 2011Annual return made up to 3 January 2011 with a full list of shareholders
4 January 2011Full accounts made up to 31 March 2010
4 January 2011Full accounts made up to 31 March 2010
1 February 2010Full accounts made up to 31 March 2009
1 February 2010Full accounts made up to 31 March 2009
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
18 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
24 April 2009Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
23 April 2009Appointment terminated director brian gilmore
23 April 2009Appointment terminated director brian gilmore
1 February 2009Full accounts made up to 31 March 2008
1 February 2009Full accounts made up to 31 March 2008
16 January 2009Return made up to 03/01/09; full list of members
16 January 2009Return made up to 03/01/09; full list of members
7 May 2008Director appointed jennie brown
7 May 2008Director appointed jennie brown
19 February 2008Full accounts made up to 31 March 2007
19 February 2008Full accounts made up to 31 March 2007
28 January 2008Return made up to 03/01/08; full list of members
  • 363(287) ‐ Registered office changed on 28/01/08
28 January 2008Return made up to 03/01/08; full list of members
  • 363(287) ‐ Registered office changed on 28/01/08
3 July 2007Registered office changed on 03/07/07 from: 66 high street ingatestone essex CM4 9DW
3 July 2007Registered office changed on 03/07/07 from: 66 high street ingatestone essex CM4 9DW
17 April 2007Director's particulars changed
17 April 2007Director's particulars changed
10 February 2007Full accounts made up to 31 March 2006
10 February 2007Full accounts made up to 31 March 2006
8 February 2007Return made up to 03/01/07; full list of members
8 February 2007Return made up to 03/01/07; full list of members
31 October 2005Full accounts made up to 31 March 2005
31 October 2005Full accounts made up to 31 March 2005
14 February 2005Full accounts made up to 31 March 2004
14 February 2005Return made up to 03/01/05; change of members
14 February 2005Return made up to 03/01/05; change of members
14 February 2005Full accounts made up to 31 March 2004
27 March 2004Full accounts made up to 31 March 2003
27 March 2004Full accounts made up to 31 March 2003
9 March 2004Return made up to 03/01/04; full list of members
9 March 2004Return made up to 03/01/04; full list of members
1 March 2004New director appointed
1 March 2004New director appointed
3 February 2003Full accounts made up to 31 March 2002
3 February 2003Full accounts made up to 31 March 2002
25 January 2003Return made up to 03/01/03; change of members
25 January 2003Return made up to 03/01/03; change of members
1 February 2002Full accounts made up to 31 March 2001
1 February 2002Full accounts made up to 31 March 2001
10 January 2002Return made up to 03/01/02; full list of members
10 January 2002Return made up to 03/01/02; full list of members
13 September 2001Director resigned
13 September 2001Director resigned
27 April 2001New director appointed
27 April 2001New director appointed
16 February 2001Return made up to 03/01/01; full list of members
16 February 2001Return made up to 03/01/01; full list of members
6 February 2001Secretary's particulars changed
6 February 2001Secretary's particulars changed
11 January 2001Full accounts made up to 31 March 2000
11 January 2001Full accounts made up to 31 March 2000
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU
6 November 2000Registered office changed on 06/11/00 from: 66 high street ingatestone essex CM4 9DU
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ
26 October 2000Registered office changed on 26/10/00 from: 5 hcr house bakers lane ingatestone essex CM4 0BZ
21 July 2000Secretary's particulars changed
21 July 2000Secretary's particulars changed
18 April 2000Director resigned
18 April 2000Director resigned
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH
4 March 2000Registered office changed on 04/03/00 from: bearmans farmhouse writtle road margaretting essex CM4 0EH
7 February 2000Return made up to 03/01/00; full list of members
7 February 2000Return made up to 03/01/00; full list of members
2 February 2000Full accounts made up to 31 March 1999
2 February 2000Full accounts made up to 31 March 1999
8 May 1999New director appointed
8 May 1999New director appointed
10 March 1999New director appointed
10 March 1999New director appointed
24 February 1999Full accounts made up to 31 March 1998
24 February 1999Full accounts made up to 31 March 1998
7 January 1999Return made up to 03/01/99; full list of members
7 January 1999Return made up to 03/01/99; full list of members
23 February 1998Return made up to 03/01/98; full list of members
23 February 1998Return made up to 03/01/98; full list of members
28 January 1998Full accounts made up to 31 March 1997
28 January 1998Full accounts made up to 31 March 1997
27 January 1998Director resigned
27 January 1998Director resigned
23 December 1997Director resigned
23 December 1997Director resigned
5 February 1997Return made up to 03/01/97; full list of members
5 February 1997Return made up to 03/01/97; full list of members
1 February 1997Full accounts made up to 31 March 1996
1 February 1997Full accounts made up to 31 March 1996
30 October 1996New director appointed
30 October 1996New director appointed
9 February 1996Return made up to 03/01/96; change of members
9 February 1996Return made up to 03/01/96; change of members
8 February 1996Full accounts made up to 31 March 1995
8 February 1996Full accounts made up to 31 March 1995
27 June 1988Incorporation
27 June 1988Incorporation
Sign up now to grow your client base. Plans & Pricing