12 KELVIN GROVE LTD
Status | ACTIVE |
Company No. | 06053700 |
Category | Private Limited Company |
Incorporated | 16 Jan 2007 |
Age | 17 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
12 KELVIN GROVE LTD is an active private limited company with number 06053700. It was incorporated 17 years, 3 months, 18 days ago, on 16 January 2007. The company address is 12 Kelvin Grove, London, SE26 6BB, England.
Company Fillings
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 26 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Anne Coppolaro
Notification date: 2022-10-26
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Crouch
Appointment date: 2024-01-08
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Mr Mark Odugha
Documents
Appoint person director company with name date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-08
Officer name: Ms Laura Anne Coppolaro
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Faye Tagg
Cessation date: 2023-03-27
Documents
Termination director company with name termination date
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-27
Officer name: Jessica Faye Tagg
Documents
Notification of a person with significant control
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-03-27
Psc name: Jonathan David Crouch
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Cessation of a person with significant control
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sam Thomas Budd
Cessation date: 2023-03-26
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
Old address: 12a Kelvin Grove London SE26 6BB England
Change date: 2023-03-27
New address: 12 Kelvin Grove 12 Kelvin Grove London SE26 6BB
Documents
Termination secretary company with name termination date
Date: 27 Mar 2023
Action Date: 26 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-26
Officer name: Sam Thomas Budd
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-17
Officer name: Mr Mark Odugha
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Adam Ashbee
Termination date: 2022-10-10
Documents
Accounts with accounts type dormant
Date: 10 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type dormant
Date: 17 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2019
Action Date: 23 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-23
Old address: 12 Kelvin Grove Sydenham London SE26 6BB
New address: 12a Kelvin Grove London SE26 6BB
Documents
Accounts with accounts type dormant
Date: 02 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessica Faye Tagg
Notification date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Thomas Budd
Notification date: 2018-09-17
Documents
Appoint person secretary company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-03
Officer name: Mr Sam Thomas Budd
Documents
Termination secretary company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abigail Margaret Wheatley
Termination date: 2018-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-03
Officer name: Ms Jessica Faye Tagg
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-03
Psc name: James Roberton Harvey
Documents
Termination secretary company with name termination date
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-08
Officer name: Jeremy Adam Ashbee
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 20 Oct 2015
Action Date: 18 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeremy Adam Ashbee
Appointment date: 2015-10-18
Documents
Appoint person secretary company with name date
Date: 18 Oct 2015
Action Date: 18 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-18
Officer name: Dr Abigail Margaret Wheatley
Documents
Termination director company with name termination date
Date: 30 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-28
Officer name: Russell Albert
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 06 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type dormant
Date: 06 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Jeremy Adam Ashbee
Documents
Termination secretary company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeremy Ashbee
Documents
Change person director company with change date
Date: 04 Aug 2013
Action Date: 04 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Russell Russell Albert
Change date: 2013-08-04
Documents
Appoint person secretary company with name
Date: 04 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeremy Adam Ashbee
Documents
Termination secretary company with name
Date: 04 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Braine
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type dormant
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Termination director company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Burke
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-06
Officer name: Michael Burke
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Russell Albert
Documents
Accounts with accounts type dormant
Date: 24 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type dormant
Date: 16 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 07 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Burke
Change date: 2010-02-07
Documents
Accounts with accounts type dormant
Date: 20 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 23/01/2009 from 12B kelvin grove sydenham london SE26 6BB
Documents
Legacy
Date: 23 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
11 REDAN HOUSE,LONDON,W2 4SA
Number: | 08312560 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE OLD GLEBE,LOUGHBOROUGH,LE12 8LB
Number: | 11226515 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SOUTH MEADOW LANE,PRESTON,PR1 8JN
Number: | 06601235 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEBBLE HALL,SELBY,YO8 8NH
Number: | 11946577 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYTHORPE HALL,,DUNMOW,,CM6 1RZ
Number: | 00755522 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ACHILLES ROAD,CHATHAM,ME5 8SP
Number: | 11305400 |
Status: | ACTIVE |
Category: | Private Limited Company |