65 EDITH GROVE SW10 MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/05/162 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 65A EDITH GROVE LONDON SW10 0LB

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE DI CORPO / 22/04/2015

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/02/141 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR MICHAEL FRANCOIS HELLIET

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 65 EDITH GOVE LONDON LONDON SW10 0LB UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM CENTRE MANAGEMENT 193-195 NEW KINGS ROAD LONDON SW6 4SS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY HILARY DRYDEN

View Document

27/07/1027 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR DUDLEY DEACON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY CENTRE MANAGEMENT

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER DEACON

View Document

16/07/1016 July 2010 SECRETARY APPOINTED MS HILARY DRYDEN

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY HEATHER DEACON

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM HIGH BERRY MAIN ROAD LONGFIELD HILL LONGFIELD KENT DA3 7AG

View Document

25/11/0825 November 2008 SECRETARY APPOINTED CENTRE MANAGEMENT

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED HEATHER PAULINE DEACON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR DOREEN DEACON

View Document

20/11/0820 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

06/08/086 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED CHARLOTTE ALICE DI CORPO

View Document

10/06/0810 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED DOREEN DEACON

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DEACON

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED DUDLEY DEACON

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 55 LOUDOUN ROAD LONDON NW8 0DL

View Document

19/09/0619 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 65 EDITH GROVE LONDON SW10 0LB

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/11/9911 November 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/04/996 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company