Grenville Place Edgware (number 3) Limited LONDON


Grenville Place Edgware (number 3) started in year 1997 as Private Limited Company with registration number 03359055. The Grenville Place Edgware (number 3) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD. Since 1997/05/12 Grenville Place Edgware (number 3) Limited is no longer carrying the name A.k.e.

The firm has 3 directors, namely Keith S., Cristina T. and Yvonne S.. Of them, Yvonne S. has been with the company the longest, being appointed on 19 August 2003 and Keith S. has been with the company for the least time - from 11 January 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grenville Place Edgware (number 3) Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359055
Date of Incorporation Thu, 24th Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Keith S.

Position: Director

Appointed: 11 January 2017

Cristina T.

Position: Director

Appointed: 11 January 2011

Yvonne S.

Position: Director

Appointed: 19 August 2003

Alfred P.

Position: Director

Appointed: 19 January 2006

Resigned: 15 February 2016

Jeanette C.

Position: Director

Appointed: 18 October 2001

Resigned: 10 March 2006

Michael M.

Position: Secretary

Appointed: 10 August 2001

Resigned: 01 January 2016

Susan L.

Position: Director

Appointed: 03 February 2001

Resigned: 21 October 2009

Lisa P.

Position: Director

Appointed: 23 August 2000

Resigned: 01 February 2001

Elizabeth Z.

Position: Director

Appointed: 23 August 2000

Resigned: 09 December 2000

Neil F.

Position: Director

Appointed: 29 April 1999

Resigned: 10 August 2001

Melanie L.

Position: Director

Appointed: 29 April 1999

Resigned: 25 November 1999

Leon C.

Position: Director

Appointed: 29 April 1999

Resigned: 23 August 2000

Neil F.

Position: Secretary

Appointed: 29 April 1999

Resigned: 10 August 2001

Michael M.

Position: Director

Appointed: 29 April 1999

Resigned: 11 January 2011

Richard H.

Position: Director

Appointed: 01 May 1997

Resigned: 29 April 1999

Frank L.

Position: Director

Appointed: 01 May 1997

Resigned: 29 April 1999

Frank L.

Position: Secretary

Appointed: 01 May 1997

Resigned: 29 April 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1997

Resigned: 01 May 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 24 April 1997

Resigned: 01 May 1997

Company previous names

A.k.e May 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6161      
Balance Sheet
Current Assets6161616161616161
Net Assets Liabilities  616161616161
Debtors6161      
Net Assets Liabilities Including Pension Asset Liability6161      
Reserves/Capital
Called Up Share Capital6161      
Shareholder Funds6161      
Other
Net Current Assets Liabilities6161616161616161
Total Assets Less Current Liabilities6161616161616161
Number Shares Allotted 61      
Par Value Share 1      
Share Capital Allotted Called Up Paid6161      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, January 2024
Free Download (3 pages)

Company search