Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 106 EDITH GROVE LIMITED
Company Information for

106 EDITH GROVE LIMITED

106 EDITH GROVE, LONDON, SW10 0NH,
Company Registration Number
03015881
Private Limited Company
Active

Company Overview

About 106 Edith Grove Ltd
106 EDITH GROVE LIMITED was founded on 1995-01-30 and has its registered office in . The organisation's status is listed as "Active". 106 Edith Grove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
106 EDITH GROVE LIMITED
 
Legal Registered Office
106 EDITH GROVE
LONDON
SW10 0NH
Other companies in SW10
 
Filing Information
Company Number 03015881
Company ID Number 03015881
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 106 EDITH GROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 106 EDITH GROVE LIMITED

Current Directors
Officer Role Date Appointed
DEEPAK KUMAR SIKKA
Company Secretary 2004-10-31
KESTER ANDRE HULLETT
Director 2002-05-15
ANN MARIE NUNNEY
Director 1996-11-11
DEEPAK KUMAR SIKKA
Director 2004-10-31
GARY MARK WEBB
Director 1996-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
KESTER ANDRE HULLETT
Company Secretary 2004-01-10 2005-02-16
KAREN ANN KELLOCK
Director 1996-11-11 2004-10-31
KAREN ANN KELLOCK
Company Secretary 1996-11-11 2004-01-10
JULIE KAY PANKHURST
Director 1995-03-07 2002-05-14
SARAH ANN LOUISE ADDENBROOKE
Director 1995-03-07 1996-11-11
JAMES BELLINGHAM
Company Secretary 1995-03-07 1995-11-26
JAMES BELLINGHAM
Director 1995-03-07 1995-11-26
SIMON ANDREW GARDNER
Director 1995-03-07 1995-11-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-30 1995-03-07
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-30 1995-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK KUMAR SIKKA 1986 RIGHTS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
DEEPAK KUMAR SIKKA 1986 CORPORATE AFFAIRS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 INTERNATIONAL DISTRIBUTION LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 MANAGEMENT LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 (UK) HOLDINGS LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEEPAK KUMAR SIKKA 1986 PROPERTY LTD Director 2018-02-22 CURRENT 2018-02-22 Active
DEEPAK KUMAR SIKKA 1986 RECEIVABLES LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA 1986 SUPPLIERS LTD Director 2018-02-16 CURRENT 2018-02-16 Active
DEEPAK KUMAR SIKKA CREATIVE MEDIA INVESTMENTS LIMITED Director 2018-02-02 CURRENT 2016-08-25 Active
DEEPAK KUMAR SIKKA URBNWORX ENTERTAINMENT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
DEEPAK KUMAR SIKKA THE WORKS INTERNATIONAL SALES LIMITED Director 2016-07-08 CURRENT 1986-09-08 Liquidation
DEEPAK KUMAR SIKKA THE WORKS FILM GROUP LIMITED Director 2016-07-08 CURRENT 2010-05-05 Liquidation
DEEPAK KUMAR SIKKA THE WORKS UK DISTRIBUTION LIMITED Director 2016-07-08 CURRENT 1999-04-27 Liquidation
DEEPAK KUMAR SIKKA THE FILM CONSORTIUM LIMITED Director 2016-07-08 CURRENT 1997-02-14 Active
DEEPAK KUMAR SIKKA THE WORKS FILM HOLDINGS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DEEPAK KUMAR SIKKA ENRICHED FILMS LIMITED Director 2015-04-01 CURRENT 2013-04-23 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS LIMITED Director 2014-09-09 CURRENT 2013-09-13 Active
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS I LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2014-07-15
DEEPAK KUMAR SIKKA OMEIRA STUDIO PARTNERS II LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DEEPAK KUMAR SIKKA OMEIRA LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active - Proposal to Strike off
DEEPAK KUMAR SIKKA NELSON'S KIDS LTD Director 2010-12-01 CURRENT 2010-12-01 Active
GARY MARK WEBB 34 GUNTER GROVE FREEHOLD LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
GARY MARK WEBB GARY WEBB ARCHITECTS LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-03-24AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-06CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-04-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2020-03-27AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-09-26AP01DIRECTOR APPOINTED MR EMANUELE MORTARA
2018-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE NUNNEY
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-11AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-07LATEST SOC07/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-07AR0130/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-06AR0130/01/14 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0130/01/13 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0130/01/12 ANNUAL RETURN FULL LIST
2011-03-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0130/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0130/01/10 ANNUAL RETURN FULL LIST
2010-02-26CH01Director's details changed for Kester Andre Hullett on 2010-01-30
2010-02-25CH01Director's details changed for Ann Marie Nunney on 2010-01-30
2009-05-07AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-09363(288)SECRETARY RESIGNED
2006-02-09363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-04288aNEW SECRETARY APPOINTED
2004-03-04288bSECRETARY RESIGNED
2004-03-04363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-02-07288bDIRECTOR RESIGNED
2003-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-06363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-03-04363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-03-10363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-12-17288aNEW DIRECTOR APPOINTED
1996-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-06288bDIRECTOR RESIGNED
1996-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-06288aNEW DIRECTOR APPOINTED
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-27288bDIRECTOR RESIGNED
1996-11-20363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-10-23CERTNMCOMPANY NAME CHANGED CABINBRIDGE LIMITED CERTIFICATE ISSUED ON 24/10/95
1995-10-23288NEW DIRECTOR APPOINTED
1995-10-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-10-05287REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 106 EDITH GROVE LONDON SW10
1995-09-26287REGISTERED OFFICE CHANGED ON 26/09/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1995-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-20SRES01ALTER MEM AND ARTS 07/03/95
1995-07-2088(2)RAD 12/07/95--------- £ SI 2@1=2 £ IC 2/4
1995-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 106 EDITH GROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 106 EDITH GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
106 EDITH GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 106 EDITH GROVE LIMITED

Intangible Assets
Patents
We have not found any records of 106 EDITH GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 106 EDITH GROVE LIMITED
Trademarks
We have not found any records of 106 EDITH GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 106 EDITH GROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 106 EDITH GROVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 106 EDITH GROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 106 EDITH GROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 106 EDITH GROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.