About

Registered Number: 06519306
Date of Incorporation: 29/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Basement Flat, 55 Edith Grove, London, SW10 0LB

 

Established in 2008, 55 Edith Grove Ltd has its registered office in London. The business has 8 directors listed as Kinley, Judith Suzanne, Dr, Shaw-parker, David, Shaw-parker, Stephanie, Soumier, Guillaume, Waterlow Secretaries Limited, Lo, Betty Wing Yu, Lo, Grace, Waterlow Nominees Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINLEY, Judith Suzanne, Dr 29 February 2008 - 1
SHAW-PARKER, David 29 February 2008 - 1
SHAW-PARKER, Stephanie 29 February 2008 - 1
SOUMIER, Guillaume 17 February 2020 - 1
LO, Betty Wing Yu 29 February 2008 31 January 2020 1
LO, Grace 29 February 2008 31 January 2020 1
WATERLOW NOMINEES LIMITED 29 February 2008 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 29 February 2008 29 February 2008 1

Filing History

Document Type Date
PSC01 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
PSC07 - N/A 18 May 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 20 April 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 12 March 2009
353 - Register of members 12 March 2009
RESOLUTIONS - N/A 05 June 2008
MEM/ARTS - N/A 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.