Company number 04095188
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address 73A GROVE HILL, SOUTH WOODFORD, LONDON, E18 2JA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
GBP 4
. The most likely internet sites of 73 GROVE HILL LIMITED are www.73grovehill.co.uk, and www.73-grove-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 73 Grove Hill Limited is a Private Limited Company.
The company registration number is 04095188. 73 Grove Hill Limited has been working since 24 October 2000.
The present status of the company is Active. The registered address of 73 Grove Hill Limited is 73a Grove Hill South Woodford London E18 2ja. . REDHOUSE, Jane is a Secretary of the company. REDHOUSE, Jane is a Director of the company. TALATI, Rakhee is a Director of the company. VELLEMAN, Neil is a Director of the company. Secretary COLLIER, Lee Henry has been resigned. Secretary HILL, Denise has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SWIFT, Dean Charles has been resigned. Secretary TALATI, Rakhee has been resigned. Director BETTS, Nigel Rolf has been resigned. Director COLLIER, Lee Henry has been resigned. Director GARFIELD, Daniel has been resigned. Director HILL, Denise has been resigned. Director SALIM, Jasmin Farah has been resigned. Director SWIFT, Dean Charles has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HILL, Denise
Resigned: 30 April 2007
Appointed Date: 01 November 2003
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000
Secretary
TALATI, Rakhee
Resigned: 24 October 2010
Appointed Date: 29 August 2007
Director
BETTS, Nigel Rolf
Resigned: 08 March 2002
Appointed Date: 24 October 2000
53 years old
Director
GARFIELD, Daniel
Resigned: 21 September 2007
Appointed Date: 09 July 2004
49 years old
Director
HILL, Denise
Resigned: 30 April 2007
Appointed Date: 24 October 2000
71 years old
Nominee Director
RM NOMINEES LIMITED
Resigned: 24 October 2000
Appointed Date: 24 October 2000
73 GROVE HILL LIMITED Events
30 Dec 2016
Confirmation statement made on 24 October 2016 with updates
27 Jul 2016
Micro company accounts made up to 31 October 2015
20 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
07 Jul 2015
Micro company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
...
... and 57 more events
21 Nov 2000
New secretary appointed;new director appointed
21 Nov 2000
New director appointed
21 Nov 2000
New director appointed
21 Nov 2000
Registered office changed on 21/11/00 from: rm company services LIMITED 2ND floor, 80 great eastern street, london EC2A 3RX
24 Oct 2000
Incorporation