117 THE GROVE EALING LIMITED

Register to unlock more data on OkredoRegister

117 THE GROVE EALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381928

Incorporation date

26/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

24 Go View London Ltd, 24 Station Parade, London W5 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon31/03/2026
Micro company accounts made up to 2025-09-30
dot icon31/10/2025
Registered office address changed from 277 Surbiton Hill Park 277 Surbiton Hill Park Surbiton KT5 8EN England to 24 Station Parade, Ealing, London, W5 3LD 24 Station Parade Ealing London W5 3LD on 2025-10-31
dot icon31/10/2025
Registered office address changed from 24 Station Parade, Ealing, London, W5 3LD 24 Station Parade Ealing London W5 3LD England to 24 Go View London Ltd 24 Station Parade London W5 3LD on 2025-10-31
dot icon23/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-09-30
dot icon03/08/2023
Registered office address changed from 30 Warren Road Cambridge CB4 1LL England to 277 Surbiton Hill Park 277 Surbiton Hill Park Surbiton KT5 8EN on 2023-08-03
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-26 with updates
dot icon24/09/2020
Micro company accounts made up to 2019-09-30
dot icon24/07/2020
Registered office address changed from 70 Panton Street Cambridge CB2 1HS England to 30 Warren Road Cambridge CB4 1LL on 2020-07-24
dot icon15/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon12/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/11/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon26/11/2018
Termination of appointment of Xiao Lei Wang as a director on 2018-11-19
dot icon26/11/2018
Appointment of Ms Liezl Van Der Schyf as a director on 2018-11-20
dot icon26/11/2018
Appointment of Mr John Argyros as a director on 2018-11-20
dot icon26/11/2018
Termination of appointment of Faye Green as a secretary on 2018-11-20
dot icon26/11/2018
Appointment of Mr Robert Taggart as a secretary on 2018-11-16
dot icon26/11/2018
Registered office address changed from Ground Floor Flat 117 the Grove Ealing London W5 3SL to 70 Panton Street Cambridge CB2 1HS on 2018-11-26
dot icon04/06/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon03/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/07/2013
Appointment of Robert Taggart as a director
dot icon11/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Appointment of Ms Faye Green as a secretary
dot icon12/10/2011
Termination of appointment of Adrian Marrocco as a secretary
dot icon03/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon26/09/2011
Registered office address changed from 49 Annett Road Walton on Thames Surrey KT12 2JS on 2011-09-26
dot icon02/09/2011
Termination of appointment of Dagmar Marrocco as a director
dot icon02/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon10/10/2010
Director's details changed for Chutima See on 2010-09-26
dot icon10/10/2010
Director's details changed for Dagmar Marrocco on 2010-09-26
dot icon04/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/04/2010
Appointment of Mr Xiao Lei Wang as a director
dot icon18/04/2010
Termination of appointment of Catherine Hart as a director
dot icon20/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 26/09/08; full list of members
dot icon01/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon17/01/2008
Ad 12/01/08--------- £ si 2@1=2 £ ic 2/4
dot icon17/01/2008
New director appointed
dot icon03/11/2007
New director appointed
dot icon03/11/2007
New director appointed
dot icon03/11/2007
New secretary appointed
dot icon03/11/2007
Secretary resigned
dot icon03/11/2007
Director resigned
dot icon03/11/2007
New director appointed
dot icon27/10/2007
Registered office changed on 27/10/07 from: 20 old palace road weybridge KT13 8PQ
dot icon26/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marrocco, Dagmar
Director
25/09/2007 - 01/09/2011
-
Hart, Catherine Laura
Director
25/09/2007 - 17/04/2010
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
38039
Taggart, Robert
Director
02/09/2011 - Present
1
See, Chutima
Director
25/01/2008 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 THE GROVE EALING LIMITED

117 THE GROVE EALING LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at 24 Go View London Ltd, 24 Station Parade, London W5 3LD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 THE GROVE EALING LIMITED?

toggle

117 THE GROVE EALING LIMITED is currently Active. It was registered on 26/09/2007 .

Where is 117 THE GROVE EALING LIMITED located?

toggle

117 THE GROVE EALING LIMITED is registered at 24 Go View London Ltd, 24 Station Parade, London W5 3LD.

What does 117 THE GROVE EALING LIMITED do?

toggle

117 THE GROVE EALING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 117 THE GROVE EALING LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-09-30.