About

Registered Number: 05378304
Date of Incorporation: 28/02/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, SW18 1PE,

 

10 Clareville Grove Ltd was founded on 28 February 2005, it's status is listed as "Active". The current directors of the business are listed as Charlton, William Wingate Hugo, Tan, Benjamin Wei Zhe, Fergusson, Anne, Stanning, Philip David in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, William Wingate Hugo 28 February 2005 - 1
TAN, Benjamin Wei Zhe 21 November 2011 - 1
FERGUSSON, Anne 16 April 2007 23 April 2015 1
STANNING, Philip David 16 September 2005 16 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 11 February 2019
PSC01 - N/A 06 February 2019
PSC09 - N/A 06 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 26 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 28 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 March 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
TM01 - Termination of appointment of director 12 December 2009
AA - Annual Accounts 12 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
353 - Register of members 09 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
225 - Change of Accounting Reference Date 13 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 28 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.