Background WavePink WaveYellow Wave

2 LANCASTER GROVE (MANAGEMENT) LIMITED (02793088)

2 LANCASTER GROVE (MANAGEMENT) LIMITED (02793088) is an active UK company. incorporated on 23 February 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 2 LANCASTER GROVE (MANAGEMENT) LIMITED has been registered for 33 years. Current directors include MULHALL, Anthony Gerard, WHEELER, David Collins, Doctor, WHEELER, Joy Elaine.

Company Number
02793088
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
2 Lancaster Grove, London, NW3 4NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
MULHALL, Anthony Gerard, WHEELER, David Collins, Doctor, WHEELER, Joy Elaine
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 LANCASTER GROVE (MANAGEMENT) LIMITED

2 LANCASTER GROVE (MANAGEMENT) LIMITED is an active company incorporated on 23 February 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 2 LANCASTER GROVE (MANAGEMENT) LIMITED was registered 33 years ago.(SIC: 81100)

Status

active

Active since 33 years ago

Company No

02793088

LTD Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CHOQS 237 LIMITED
From: 23 February 1993To: 14 June 1993
Contact
Address

2 Lancaster Grove Belsize Park London, NW3 4NX,

Timeline

2 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHEELER, Joy Elaine

Active
Garden Flat, LondonNW3 4NX
Secretary
Appointed 21 Feb 2005

MULHALL, Anthony Gerard

Active
4c Fellows Road, LondonNW3 3LL
Born July 1953
Director
Appointed 05 Jul 1998

WHEELER, David Collins, Doctor

Active
Garden Flat, LondonNW3 4NX
Born April 1957
Director
Appointed 21 Feb 2005

WHEELER, Joy Elaine

Active
Garden Flat, LondonNW3 4NX
Born April 1970
Director
Appointed 21 Feb 2005

DELL, Lorna Heather

Resigned
2 Lancaster Grove, LondonNW3 4NX
Secretary
Appointed 19 Nov 1996
Resigned 01 Feb 2005

SALMON, Duncan Anthony

Resigned
2 Lancaster Grove, LondonNW3 4NX
Secretary
Appointed 03 Jun 1993
Resigned 19 Nov 1996

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 23 Feb 1993
Resigned 03 Jun 1993

DELL, Lorna Heather

Resigned
2 Lancaster Grove, LondonNW3 4NX
Born September 1942
Director
Appointed 18 Apr 1995
Resigned 01 Feb 2005

DIVINE, Ann

Resigned
Flat 4 2 Lancaster Grove, LondonNW3 4NX
Born November 1966
Director
Appointed 18 Apr 1995
Resigned 19 Jan 1997

GRANGER, William Douglas

Resigned
165f Haverstock Hill, LondonNW3 4QT
Born January 1965
Director
Appointed 13 Aug 1993
Resigned 31 Aug 1993

GREENWAY, Kim Elizabeth

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born April 1959
Director
Appointed 23 Feb 1993
Resigned 03 Jun 1993

MATTEY, Steven

Resigned
Flat1 2 Lancaster Grove, LondonNW3 4NX
Born May 1967
Director
Appointed 18 Apr 1995
Resigned 05 Jul 1998

PAUL, Ian

Resigned
2 Lancaster Grove, LondonNW3 4NX
Born January 1961
Director
Appointed 03 Jun 1993
Resigned 19 Nov 1996

SALMON, Duncan Anthony

Resigned
2 Lancaster Grove, LondonNW3 4NX
Born October 1956
Director
Appointed 03 Jun 1993
Resigned 19 Nov 1996

WONG, Jacqueline Michelle

Resigned
Flat 5, LondonNW3 4NX
Born May 1965
Director
Appointed 06 Jul 1998
Resigned 18 Sept 2014

WRIGHT, Martin James

Resigned
35 Old Queen Street, LondonSW1H 9JD
Born May 1957
Director
Appointed 23 Feb 1993
Resigned 03 Jun 1993
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Change Person Director Company With Change Date
11 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Annual Return Company With Made Up Date
13 April 2010
AR01AR01
Accounts Amended With Made Up Date
15 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
22 May 1995
88(2)R88(2)R
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 1994
AAAnnual Accounts
Resolution
24 November 1994
RESOLUTIONSResolutions
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
7 October 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
20 September 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 September 1993
288288
Legacy
19 August 1993
288288
Legacy
6 August 1993
288288
Resolution
17 June 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 1993
NEWINCIncorporation