About

Registered Number: 03359055
Date of Incorporation: 24/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 25 Glover Road, Pinner, Middlesex, HA5 1LQ

 

Established in 1997, Grenville Place Edgware (Number 3) Ltd have registered office in Pinner, Middlesex. We don't know the number of employees at this business. There are 11 directors listed as Stern, Yvonne, Todd, Cristina, Charin, Jeanette, Charin, Leon Irving, Flash, Neil Andrew, Lester, Susan, Liberman, Melanie Ruth, Moore, Michael Anthony, Peterman, Lisa, Pinner, Alfred, Zneimer, Elizabeth for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERN, Yvonne 19 August 2003 - 1
TODD, Cristina 11 January 2011 - 1
CHARIN, Jeanette 18 October 2001 10 March 2006 1
CHARIN, Leon Irving 29 April 1999 23 August 2000 1
FLASH, Neil Andrew 29 April 1999 10 August 2001 1
LESTER, Susan 03 February 2001 21 October 2009 1
LIBERMAN, Melanie Ruth 29 April 1999 25 November 1999 1
MOORE, Michael Anthony 29 April 1999 11 January 2011 1
PETERMAN, Lisa 23 August 2000 01 February 2001 1
PINNER, Alfred 19 January 2006 15 February 2016 1
ZNEIMER, Elizabeth 23 August 2000 09 December 2000 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 19 January 2017
AP01 - Appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 01 June 2016
AR01 - Annual Return 08 May 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 18 November 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 03 September 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 11 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 02 September 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 22 May 1998
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 19 May 1997
RESOLUTIONS - N/A 19 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1997
CERTNM - Change of name certificate 09 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
287 - Change in situation or address of Registered Office 06 May 1997
NEWINC - New incorporation documents 24 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.