About

Registered Number: 04316161
Date of Incorporation: 02/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: C/O David Tooley, 68 Westbury Road, Northwood, Middlesex, HA6 3BY

 

14 Hatherley Grove Ltd was established in 2001, it's status is listed as "Active". The current directors of the business are listed as Caccioli, Anthony, Kuehn, Reinhard Ludwig, Montazer, Kaveh, Strauss, Chloe Gemma, Vartoumian, Anna, Caccioli, Antonio, Tooley, David Alan, Chattopadhyay, Yew Kiat, Dhawan, Rohit, Ferguson, James Fergus, Quddus, Shahzeen at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUEHN, Reinhard Ludwig 01 November 2013 - 1
MONTAZER, Kaveh 08 June 2006 - 1
STRAUSS, Chloe Gemma 19 June 2015 - 1
VARTOUMIAN, Anna 02 November 2001 - 1
CHATTOPADHYAY, Yew Kiat 02 November 2001 10 September 2013 1
DHAWAN, Rohit 02 November 2001 13 June 2015 1
FERGUSON, James Fergus 02 November 2001 04 September 2004 1
QUDDUS, Shahzeen 04 September 2004 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CACCIOLI, Anthony 30 May 2014 - 1
CACCIOLI, Antonio 02 November 2001 02 January 2004 1
TOOLEY, David Alan 01 December 2005 30 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 05 November 2014
AP03 - Appointment of secretary 05 November 2014
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 25 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 14 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 15 December 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 21 August 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.