GROVE END GARDENS LONDON LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4ET

Company number 08460465
Status Active
Incorporation Date 25 March 2013
Company Type Private Limited Company
Address INTERNATIONAL HOUSE 124 CROMWELL ROAD, KENSINGTON, LONDON, ENGLAND, SW7 4ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered 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; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-25 GBP 1 . The most likely internet sites of GROVE END GARDENS LONDON LIMITED are www.groveendgardenslondon.co.uk, and www.grove-end-gardens-london.co.uk. The predicted number of employees is 490 to 500. The company’s age is twelve years and seven months. Grove End Gardens London Limited is a Private Limited Company. The company registration number is 08460465. Grove End Gardens London Limited has been working since 25 March 2013. The present status of the company is Active. The registered address of Grove End Gardens London Limited is International House 124 Cromwell Road Kensington London England Sw7 4et. The company`s financial liabilities are £14631.45k. It is £16.2k against last year. The cash in hand is £0.14k. It is £-6.8k against last year. And the total assets are £14698.45k, which is £16.2k against last year. CUNNINGTON, Derek William is a Director of the company. CUNNINGTON, Glenys Anne is a Director of the company. Director BURR, David Francis Elliot has been resigned. Director IRVINE, Kyle Douglas has been resigned. The company operates in "Development of building projects".


grove end gardens london Key Finiance

LIABILITIES £14631.45k
+0%
CASH £0.14k
-98%
TOTAL ASSETS £14698.45k
+0%
All Financial Figures

Current Directors

Director
CUNNINGTON, Derek William
Appointed Date: 18 June 2013
70 years old

Director
CUNNINGTON, Glenys Anne
Appointed Date: 15 April 2015
66 years old

Resigned Directors

Director
BURR, David Francis Elliot
Resigned: 18 June 2013
Appointed Date: 25 March 2013
52 years old

Director
IRVINE, Kyle Douglas
Resigned: 25 March 2013
Appointed Date: 25 March 2013
53 years old

GROVE END GARDENS LONDON LIMITED Events

28 Feb 2017
First Gazette notice for compulsory strike-off
18 May 2016
Registered 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
25 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1

12 Feb 2016
Registration of charge 084604650005, created on 8 February 2016
22 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
...
... and 11 more events
20 Jun 2013
Registration of charge 084604650001
20 Jun 2013
Registration of charge 084604650002
04 Apr 2013
Termination of appointment of Kyle Irvine as a director
04 Apr 2013
Appointment of Mr David Francis Elliot Burr as a director
25 Mar 2013
Incorporation

GROVE END GARDENS LONDON LIMITED Charges

8 February 2016
Charge code 0846 0465 0005
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Westcity Properties Limited
Description: L/H property k/a grove end gardens, grove end road, london…
4 September 2015
Charge code 0846 0465 0004
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: L/H land being airspace above grove end gardens grove end…
15 April 2015
Charge code 0846 0465 0003
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Westcity Properties Limited
Description: L/H known as air space, grove end gardens, grove end road…
18 June 2013
Charge code 0846 0465 0002
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: All that airspace and buildings on the roof of the building…
18 June 2013
Charge code 0846 0465 0001
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Cpb Residential Finance Limited
Description: All that airspace and buildings on the roof of the building…