Company NameW.J.Groom & Co.Limited
Company StatusActive
Company Number00299467
CategoryPrivate Limited Company
Incorporation Date6 April 1935(89 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameVed Prakash Ahuja
Date of BirthJune 1933 (Born 90 years ago)
NationalityIndian
StatusCurrent
Appointed11 March 1994(58 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleSales Manager
Country of ResidenceAustria
Correspondence Address33 St. James's Street
London
SW1A 1HD
Secretary NameMrs Shirley Maureen Leyland
NationalityBritish
StatusCurrent
Appointed02 February 2007(71 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BB
Director NameMrs Shirley Maureen Leyland
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(72 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address174 Chipstead Valley Road
Coulsdon
Surrey
CR5 3BB
Director NameAnantharamakrishnan Venkataramani
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed19 January 2023(87 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director, Ip Rings Limited
Country of ResidenceIndia
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NameRobert Frank Harrison
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(55 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address54 Green Curve
Banstead
Surrey
SM7 1NY
Director NameDesmond Victor Charles Hodges
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(55 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 April 2012)
RoleCoy Secy/Export Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Edencourt Road
Streatham
London
SW16 6QP
Secretary NameDesmond Victor Charles Hodges
NationalityBritish
StatusResigned
Appointed24 January 1991(55 years, 10 months after company formation)
Appointment Duration16 years (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Edencourt Road
Streatham
London
SW16 6QP

Contact

Telephone020 76292476
Telephone regionLondon

Location

Registered Address33 St. James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

12 January 1988Delivered on: 27 January 1988
Satisfied on: 6 March 1990
Persons entitled: Standard Chartered Bank

Classification: Chare over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any balance from time to time standing to the credit of the deposit account with standard chartered bank 37 gracechurch street london EC3V 0BX.
Fully Satisfied
14 February 1983Delivered on: 24 February 1983
Persons entitled: Barclays Bank Intternational Limited

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys from time to time standing to the credit of the company on any account whatsoever with the bank or to agents.
Fully Satisfied
11 April 1980Delivered on: 11 April 1980
Persons entitled: Standard Chartered Bank Limited

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Short call deposit account no 2025311 all or any of the monies from time to time standing to the credit of the above account.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (9 pages)
20 December 2017Full accounts made up to 31 March 2017 (9 pages)
6 June 2017Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 23 King Street London SW1Y 6QY England to 33 st. James's Street London SW1A 1HD on 6 June 2017 (1 page)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 December 2016Registered office address changed from 60 st. James's Street London SW1A 1LE England to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 60 st. James's Street London SW1A 1LE England to 23 King Street London SW1Y 6QY on 15 December 2016 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (9 pages)
8 December 2016Full accounts made up to 31 March 2016 (9 pages)
9 February 2016Registered office address changed from 60 st Jamess Street London SW1A 1LQ to 60 st. James's Street London SW1A 1LE on 9 February 2016 (1 page)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 16,250
(5 pages)
9 February 2016Registered office address changed from 60 st Jamess Street London SW1A 1LQ to 60 st. James's Street London SW1A 1LE on 9 February 2016 (1 page)
9 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 16,250
(5 pages)
8 December 2015Full accounts made up to 31 March 2015 (9 pages)
8 December 2015Full accounts made up to 31 March 2015 (9 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16,250
(5 pages)
27 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 16,250
(5 pages)
17 January 2015Full accounts made up to 31 March 2014 (9 pages)
17 January 2015Full accounts made up to 31 March 2014 (9 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16,250
(5 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 16,250
(5 pages)
11 December 2013Accounts made up to 31 March 2013 (9 pages)
11 December 2013Accounts made up to 31 March 2013 (9 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
12 December 2012Accounts made up to 31 March 2012 (9 pages)
12 December 2012Accounts made up to 31 March 2012 (9 pages)
27 July 2012Termination of appointment of Desmond Hodges as a director (1 page)
27 July 2012Termination of appointment of Desmond Hodges as a director (1 page)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
2 November 2011Accounts made up to 31 March 2011 (9 pages)
2 November 2011Accounts made up to 31 March 2011 (9 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
8 December 2010Accounts made up to 31 March 2010 (9 pages)
8 December 2010Accounts made up to 31 March 2010 (9 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts made up to 31 March 2009 (9 pages)
25 January 2010Accounts made up to 31 March 2009 (9 pages)
18 February 2009Accounts made up to 31 March 2008 (7 pages)
18 February 2009Accounts made up to 31 March 2008 (7 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
4 February 2008Return made up to 24/01/08; no change of members (7 pages)
4 February 2008Return made up to 24/01/08; no change of members (7 pages)
29 January 2008Accounts made up to 31 March 2007 (7 pages)
29 January 2008Accounts made up to 31 March 2007 (7 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 60 st james's street london SW1A 1LE (1 page)
31 August 2007Registered office changed on 31/08/07 from: 60 st james's street london SW1A 1LE (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
1 February 2007Return made up to 24/01/07; full list of members (7 pages)
1 February 2007Return made up to 24/01/07; full list of members (7 pages)
1 February 2007Accounts made up to 31 March 2006 (8 pages)
1 February 2007Accounts made up to 31 March 2006 (8 pages)
28 December 2006Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page)
28 December 2006Registered office changed on 28/12/06 from: 55 st james's street london SW1A 1LQ (1 page)
31 January 2006Accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Accounts made up to 31 March 2005 (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
26 January 2005Accounts made up to 31 March 2004 (7 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
26 January 2005Return made up to 24/01/05; full list of members (7 pages)
26 January 2005Accounts made up to 31 March 2004 (7 pages)
30 January 2004Accounts made up to 31 March 2003 (7 pages)
30 January 2004Accounts made up to 31 March 2003 (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 January 2003Accounts made up to 31 March 2002 (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Return made up to 24/01/03; full list of members (7 pages)
30 January 2003Accounts made up to 31 March 2002 (7 pages)
28 January 2002Accounts made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 24/01/02; full list of members (6 pages)
28 January 2002Accounts made up to 31 March 2001 (7 pages)
28 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2001Accounts made up to 31 March 2000 (8 pages)
29 January 2001Accounts made up to 31 March 2000 (8 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
29 January 2001Return made up to 24/01/01; full list of members (6 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 24/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Accounts made up to 31 March 1999 (9 pages)
18 January 1999Accounts made up to 31 March 1998 (9 pages)
18 January 1999Return made up to 24/01/99; no change of members (4 pages)
18 January 1999Accounts made up to 31 March 1998 (9 pages)
18 January 1999Return made up to 24/01/99; no change of members (4 pages)
22 January 1998Full group accounts made up to 31 March 1997 (9 pages)
22 January 1998Full group accounts made up to 31 March 1997 (9 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
22 January 1998Return made up to 24/01/98; full list of members (6 pages)
19 January 1997Accounts made up to 31 March 1996 (9 pages)
19 January 1997Return made up to 24/01/97; no change of members (4 pages)
19 January 1997Accounts made up to 31 March 1996 (9 pages)
19 January 1997Return made up to 24/01/97; no change of members (4 pages)
11 January 1996Accounts made up to 31 March 1995 (9 pages)
11 January 1996Return made up to 24/01/96; no change of members (4 pages)
11 January 1996Return made up to 24/01/96; no change of members (4 pages)
11 January 1996Accounts made up to 31 March 1995 (9 pages)