Background WavePink WaveYellow Wave

28-30 GROSVENOR GARDENS MEWS NORTH LIMITED (05618728)

28-30 GROSVENOR GARDENS MEWS NORTH LIMITED (05618728) is an active UK company. incorporated on 10 November 2005. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 28-30 GROSVENOR GARDENS MEWS NORTH LIMITED has been registered for 20 years. Current directors include CUMNUAN, Thanakhon, SHAMOON, Daniel.

Company Number
05618728
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
C/O Craufurd Hale Group Ground Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMNUAN, Thanakhon, SHAMOON, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28-30 GROSVENOR GARDENS MEWS NORTH LIMITED

28-30 GROSVENOR GARDENS MEWS NORTH LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 28-30 GROSVENOR GARDENS MEWS NORTH LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05618728

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
From: 17 July 2015To: 18 November 2021
143a Watermans Quay William Morris Way London SW6 2UW
From: 15 September 2010To: 17 July 2015
28 Grosvenor Gardens Mews North London SW1W 0JP
From: 10 November 2005To: 15 September 2010
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Sept 14
Director Joined
May 15
Director Left
Feb 25
Director Joined
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CUMNUAN, Thanakhon

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born December 1979
Director
Appointed 06 Dec 2024

SHAMOON, Daniel

Active
Grosvenor Garden Mews North, LondonSW1W 0JP
Born February 1975
Director
Appointed 15 Jan 2015

JENNER, Hilary

Resigned
28 Grosvenor Gardens Mews North, LondonSW1W 0JP
Secretary
Appointed 24 Aug 2007
Resigned 21 Aug 2014

STEPHENSON, John Matthew

Resigned
50 Broadway, LondonSW1H 0BL
Secretary
Appointed 10 Nov 2005
Resigned 24 Aug 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Nov 2005
Resigned 10 Nov 2005

AUERBACH, Daniel

Resigned
Flat C9, Cameron Mansion,, Hong Kong SarFOREIGN
Born May 1958
Director
Appointed 10 Nov 2005
Resigned 05 Aug 2010

JENNER, Hilary

Resigned
28 Grosvenor Gardens Mews North, LondonSW1W 0JP
Born August 1954
Director
Appointed 06 Jun 2006
Resigned 21 Aug 2014

LOUKIANOVA, Olga

Resigned
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born September 1967
Director
Appointed 05 Aug 2010
Resigned 06 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 2005
Resigned 10 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Thanakhon Cumnuan

Active
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024

Olga Loukianova

Ceased
Ground Floor, Arena Court, MaidenheadSL6 8QZ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2024

Mr Daniel Shamoon

Active
Headfort Place, London
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change To A Person With Significant Control
18 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
12 July 2021
RP04PSC01RP04PSC01
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
14 December 2020
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Move Registers To Sail Company
21 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
19 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
88(2)R88(2)R
Legacy
22 August 2007
287Change of Registered Office
Legacy
12 December 2006
288cChange of Particulars
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
25 October 2006
287Change of Registered Office
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation