12/20 ST MARY'S GROVE LIMITED

Register to unlock more data on OkredoRegister

12/20 ST MARY'S GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04461589

Incorporation date

14/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

322 Upper Richmond Road, London SW15 6TLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2002)
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon07/04/2025
Micro company accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Duncan Salvesen as a director on 2025-04-01
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon13/05/2024
Register inspection address has been changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 322 Upper Richmond Road London SW15 6TL
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Edward Mackie as a director on 2021-05-13
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/05/2021
Appointment of Mrs Sally Louise Roch as a director on 2021-05-06
dot icon03/02/2021
Director's details changed for Dr. Zerina Johanson on 2021-02-03
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of J C F P Secretaries Ltd as a secretary on 2016-04-01
dot icon21/07/2016
Termination of appointment of J C Francis & Partners Limited as a secretary on 2016-04-01
dot icon06/07/2016
Annual return made up to 2016-06-14 no member list
dot icon05/07/2016
Appointment of Duncan Salvesen as a director on 2015-12-23
dot icon26/05/2016
Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
dot icon25/05/2016
Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
dot icon14/10/2015
Appointment of J C Francis & Partners Limited as a secretary on 2015-10-01
dot icon13/10/2015
Termination of appointment of Jeffrey Charles Francis as a secretary on 2015-10-01
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-14 no member list
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-14 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-14 no member list
dot icon10/07/2013
Termination of appointment of Jackie Gould as a director
dot icon03/12/2012
Appointment of Dr. Zerina Johanson as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-14 no member list
dot icon01/05/2012
Registered office address changed from 15 St Marys Grove Barnes London SW13 0JA on 2012-05-01
dot icon09/03/2012
Appointment of Ms Jackie Gould as a director
dot icon24/02/2012
Termination of appointment of Stephen Ludlam as a director
dot icon28/10/2011
Appointment of Mr Jeffrey Charles Francis as a secretary
dot icon28/10/2011
Termination of appointment of Kevin Harvey as a secretary
dot icon12/08/2011
Appointment of Mr Edward Mackie as a director
dot icon21/06/2011
Annual return made up to 2011-06-14 no member list
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-14 no member list
dot icon05/07/2010
Director's details changed for Stephen Kristian Ludlam on 2009-10-02
dot icon05/07/2010
Termination of appointment of Gavin Laniger as a director
dot icon13/07/2009
Annual return made up to 14/06/09
dot icon24/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Annual return made up to 14/06/08
dot icon16/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon07/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Annual return made up to 14/06/07
dot icon12/07/2006
Annual return made up to 14/06/06
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: 18 saint marys grove barnes london
dot icon23/05/2006
Secretary resigned
dot icon24/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
New director appointed
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/09/2005
Annual return made up to 14/06/05
dot icon23/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/07/2004
Annual return made up to 14/06/04
dot icon01/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/07/2003
Annual return made up to 14/06/03
dot icon11/06/2003
Director resigned
dot icon01/04/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon24/06/2002
Registered office changed on 24/06/02 from: 27 west lane freshfield merseyside L37 7AY
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Director resigned
dot icon14/06/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.56K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCHEQUER DIRECTORS LIMITED
Nominee Director
13/06/2002 - 13/06/2002
814
Johanson, Zerina, Dr.
Director
03/12/2012 - Present
-
Gould, Jackie
Director
08/03/2012 - 09/07/2013
-
Ludlam, Stephen Kristian
Director
13/06/2002 - 19/02/2012
-
Mackie, Edward
Director
11/08/2011 - 12/05/2021
-

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 12/20 ST MARY'S GROVE LIMITED

12/20 ST MARY'S GROVE LIMITED is an(a) Active company incorporated on 14/06/2002 with the registered office located at 322 Upper Richmond Road, London SW15 6TL. There are currently 3 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 12/20 ST MARY'S GROVE LIMITED?

toggle

12/20 ST MARY'S GROVE LIMITED is currently Active. It was registered on 14/06/2002 .

Where is 12/20 ST MARY'S GROVE LIMITED located?

toggle

12/20 ST MARY'S GROVE LIMITED is registered at 322 Upper Richmond Road, London SW15 6TL.

What does 12/20 ST MARY'S GROVE LIMITED do?

toggle

12/20 ST MARY'S GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12/20 ST MARY'S GROVE LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-14 with no updates.