Company NameGrove End Properties Limited
Company StatusDissolved
Company Number00712874
CategoryPrivate Limited Company
Incorporation Date15 January 1962(62 years, 3 months ago)
Dissolution Date25 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBarbara Walters
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2009(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 25 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameJayne Sara Marks
NationalityBritish
StatusClosed
Appointed06 September 2009(47 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 25 June 2016)
RoleCompany Director
Correspondence Address6 Linden Lea
London
N2 0RG
Director NameMr Simon Henry Gelber
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(49 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 25 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Augustines Road
London
NW1 9RN
Director NameMrs Stella Gelber
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(30 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 10 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Netherhall Gardens
London
NW3 5TH
Director NameMr Denys Harold Walters
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(30 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 September 2009)
RoleCompany Director
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU
Secretary NameMr Denys Harold Walters
NationalityBritish
StatusResigned
Appointed14 August 1992(30 years, 7 months after company formation)
Appointment Duration17 years (resigned 04 September 2009)
RoleCompany Director
Correspondence Address1 Prince Albert Court
33 Prince Albert Road
London
NW8 7LU

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£290,570
Cash£221,158
Current Liabilities£20,527

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 June 2016Final Gazette dissolved following liquidation (1 page)
25 June 2016Final Gazette dissolved following liquidation (1 page)
25 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
25 March 2016Return of final meeting in a members' voluntary winding up (11 pages)
20 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
20 January 2016Liquidators statement of receipts and payments to 8 December 2015 (10 pages)
20 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (10 pages)
19 December 2014Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 December 2014 (2 pages)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-09
(1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 June 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 June 2012Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2012Appointment of Mr Simon Henry Gelber as a director (2 pages)
16 May 2012Appointment of Mr Simon Henry Gelber as a director (2 pages)
20 March 2012Termination of appointment of Stella Gelber as a director (1 page)
20 March 2012Termination of appointment of Stella Gelber as a director (1 page)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
17 March 2010Appointment of Jayne Sara Marks as a secretary (2 pages)
17 March 2010Termination of appointment of Denys Walters as a secretary (1 page)
17 March 2010Termination of appointment of Denys Walters as a secretary (1 page)
17 March 2010Appointment of Jayne Sara Marks as a secretary (2 pages)
11 November 2009Termination of appointment of Denys Walters as a director (1 page)
11 November 2009Termination of appointment of Denys Walters as a director (1 page)
12 October 2009Appointment of Barbara Walters as a director (1 page)
12 October 2009Appointment of Barbara Walters as a director (1 page)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
27 August 2009Return made up to 14/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
16 September 2008Return made up to 14/08/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 8 baltic street east london EC1Y 0UP (1 page)
19 June 2008Registered office changed on 19/06/2008 from 8 baltic street east london EC1Y 0UP (1 page)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Return made up to 14/08/07; no change of members (7 pages)
13 September 2007Return made up to 14/08/07; no change of members (7 pages)
22 September 2006Return made up to 14/08/06; full list of members (8 pages)
22 September 2006Return made up to 14/08/06; full list of members (8 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
27 August 2004Return made up to 14/08/04; full list of members (8 pages)
4 May 2004Auditor's resignation (1 page)
4 May 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
28 September 2003Return made up to 14/08/03; full list of members (8 pages)
28 September 2003Return made up to 14/08/03; full list of members (8 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 September 2002Return made up to 14/08/02; full list of members (8 pages)
12 September 2002Return made up to 14/08/02; full list of members (8 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 September 2001Return made up to 14/08/01; full list of members (7 pages)
6 September 2001Return made up to 14/08/01; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 October 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
8 October 1999Return made up to 14/08/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
23 September 1998Return made up to 14/08/98; no change of members (4 pages)
23 September 1998Return made up to 14/08/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
1 June 1998Accounts for a small company made up to 31 January 1998 (4 pages)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
31 October 1997Return made up to 14/08/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
6 November 1996Registered office changed on 06/11/96 from: 8 baltic street london EC1Y 0TB (1 page)
6 November 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
6 November 1996Return made up to 14/08/96; no change of members
  • 363(287) ‐ Registered office changed on 06/11/96
(4 pages)
6 November 1996Registered office changed on 06/11/96 from: 8 baltic street london EC1Y 0TB (1 page)
5 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
25 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 September 1995Return made up to 14/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 January 1962Incorporation (18 pages)
15 January 1962Incorporation (18 pages)