Background WavePink WaveYellow Wave

HATHERLEY GROVE LIMITED (02069009)

HATHERLEY GROVE LIMITED (02069009) is an active UK company. incorporated on 30 October 1986. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. HATHERLEY GROVE LIMITED has been registered for 39 years. Current directors include HARGREAVES, Nigel Anthony, JACOBSON, Arthur Max, JACOBSON, Eva Maria and 2 others.

Company Number
02069009
Status
active
Type
ltd
Incorporated
30 October 1986
Age
39 years
Address
20 Hatherley Grove Flat 2, London, W2 5RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HARGREAVES, Nigel Anthony, JACOBSON, Arthur Max, JACOBSON, Eva Maria, STAMOULIS, Maria, TAUNQUE, Ajit Singh
SIC Codes
55900, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATHERLEY GROVE LIMITED

HATHERLEY GROVE LIMITED is an active company incorporated on 30 October 1986 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. HATHERLEY GROVE LIMITED was registered 39 years ago.(SIC: 55900, 98000)

Status

active

Active since 39 years ago

Company No

02069009

LTD Company

Age

39 Years

Incorporated 30 October 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

PERIPLOT LIMITED
From: 30 October 1986To: 14 January 1987
Contact
Address

20 Hatherley Grove Flat 2 London, W2 5RB,

Previous Addresses

, 17 Glenloch Road, London, NW3 4DJ
From: 31 December 2011To: 11 January 2020
, 19 Northumberland Mews, Northumberland Road, Leamington Spa, Warwickshire, CV32 6HD, United Kingdom
From: 15 February 2010To: 31 December 2011
, Mordue 19 Northumberland Mews, Leamington Spa, Warwickshire, CV32 6HD, Uki
From: 30 October 1986To: 15 February 2010
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
May 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

JACOBSON, Eva Maria

Active
20 Hatherley Grove, LondonW2 5RB
Secretary
Appointed N/A

HARGREAVES, Nigel Anthony

Active
Hatherley Grove, LondonW2 5RB
Born June 1976
Director
Appointed 14 Feb 2010

JACOBSON, Arthur Max

Active
20 Hatherley Grove, LondonW2 5RB
Born April 1953
Director
Appointed N/A

JACOBSON, Eva Maria

Active
20 Hatherley Grove, LondonW2 5RB
Born March 1954
Director
Appointed N/A

STAMOULIS, Maria

Active
Hatherley Grove, LondonW2 5RB
Born April 1966
Director
Appointed 08 Oct 2003

TAUNQUE, Ajit Singh

Active
Craneswater Park, Norwood GreenUB2 5RR
Born January 1969
Director
Appointed 15 May 2020

JUDD, Paul

Resigned
Flat 4 20 Hatherley Grove, LondonW2 5RB
Secretary
Appointed 18 Dec 1996
Resigned 15 Mar 2004

STAMOULIS, Maria

Resigned
Hatherley Grove, LondonW2 5RB
Secretary
Appointed 08 Oct 2003
Resigned 03 Oct 2020

HASHIM, Abdul Razak

Resigned
20 Hatherley Grove, LondonW2 5RB
Born June 1941
Director
Appointed N/A
Resigned 10 Jan 2024

JUDD, Paul

Resigned
Flat 4 20 Hatherley Grove, LondonW2 5RB
Born March 1960
Director
Appointed 18 Dec 1996
Resigned 15 Mar 2004

MAH, Sharon Kumchi

Resigned
Jalan Pju 8/3, 47820 Petaling Jaya
Born May 1970
Director
Appointed 20 Jan 2024
Resigned 29 Nov 2025

ROBERTSON, Andrew Donald

Resigned
20 Hatherley Grove, LondonW2 5RB
Born October 1947
Director
Appointed N/A
Resigned 01 Aug 1996
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Resolution
3 February 2000
RESOLUTIONSResolutions
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
363sAnnual Return (shuttle)
Resolution
29 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 May 1996
AAAnnual Accounts
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 May 1994
AAAnnual Accounts
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Legacy
28 February 1992
363(287)363(287)
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
13 February 1989
AC05AC05
Certificate Change Of Name Company
14 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1987
288288
Legacy
12 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
30 October 1986
CERTINCCertificate of Incorporation