Company NameGrovewood (1990) Limited
DirectorsAlan Hirst and David Henry Bramwell Holland
Company StatusActive
Company Number00769503
CategoryPrivate Limited Company
Incorporation Date31 July 1963(60 years, 9 months ago)
Previous NamePress Operations Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Hirst
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(27 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressMayfield Linden Chase Road
Sevenoaks
Kent
TN13 3JT
Secretary NameColin Dyson
NationalityBritish
StatusCurrent
Appointed26 February 1991(27 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressOwl Barn Stone Corner
Stone-Cum-Ebony
Tenterden
Kent
TN30 7JG
Director NameDavid Henry Bramwell Holland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address28 Sloane Court East
London
SW3 4TG
Director NameGiles Edward Hedley Dent
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 March 1994)
RoleCompany Director
Correspondence Address19 Fawcett Street
London
SW10 9EY
Director NameMr Anthony Philip Brayford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(27 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1989 (34 years, 7 months ago)
Next Accounts Due30 July 1994 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 July 2021Termination of appointment of Anthony Philip Brayford as a director on 15 July 2021 (1 page)
17 February 2017Restoration by order of the court (3 pages)
17 February 2017Restoration by order of the court (3 pages)
30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
19 December 1997Receiver's abstract of receipts and payments (2 pages)
19 December 1997Receiver's abstract of receipts and payments (2 pages)
30 October 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1997Receiver ceasing to act (2 pages)
28 October 1997Receiver ceasing to act (2 pages)
27 October 1997Receiver's abstract of receipts and payments (2 pages)
30 October 1996Receiver's abstract of receipts and payments (2 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)
19 October 1995Receiver's abstract of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
22 October 1990Company name changed\certificate issued on 22/10/90 (2 pages)