Company NameGrovebush Limited
Company StatusDissolved
Company Number00847398
CategoryPrivate Limited Company
Incorporation Date3 May 1965(58 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Rosemary Prideaux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(25 years, 9 months after company formation)
Appointment Duration25 years, 5 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameMr Hugh Nigel Hall
NationalityBritish
StatusClosed
Appointed15 December 1998(33 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameWalter James Prideaux
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address19 Ellerton Road
Wimbledon
London
SW20 0EW
Secretary NameMrs Anne Rosemary Prideaux
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ellerton Road
Wimbledon
London
SW20 0EW

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Knights Hill Finance Co. LTD
99.00%
Ordinary
1 at £1A.r. Prideaux
1.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 July 1965Delivered on: 4 August 1965
Persons entitled: Knights Hill Finance. Co. LTD.

Classification: Debenture
Secured details: £14,500.
Particulars: Floating charge on the companys undertaking, property and assets whatsoever and wheresoever both present and future, including its uncalled capital for the time being.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 January 2011Director's details changed for Mrs Anne Rosemary Prideaux on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mrs Anne Rosemary Prideaux on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Secretary's details changed for Mr Hugh Nigel Hall on 31 December 2010 (1 page)
26 January 2011Secretary's details changed for Mr Hugh Nigel Hall on 31 December 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 23 August 2010 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Return made up to 31/12/05; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Registered office changed on 17/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
17 January 2006Location of register of members (1 page)
17 January 2006Location of debenture register (1 page)
17 January 2006Location of register of members (1 page)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 June 2005Registered office changed on 28/06/05 from: 106/114 borough high street london SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106/114 borough high street london SE1 1LB (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Return made up to 31/12/04; full list of members (6 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; no change of members (4 pages)
7 March 2000Return made up to 31/12/99; no change of members (4 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 11/12/98; full list of members (6 pages)
15 January 1999Return made up to 11/12/98; full list of members (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Registered office changed on 07/03/97 from: 19 ellerton road london SW20 oew (1 page)
7 March 1997Registered office changed on 07/03/97 from: 19 ellerton road london SW20 oew (1 page)
7 March 1997Return made up to 31/12/96; no change of members (6 pages)
7 March 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 31/12/95; full list of members (7 pages)
28 February 1996Return made up to 31/12/95; full list of members (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
3 May 1965Certificate of incorporation (1 page)
3 May 1965Certificate of incorporation (1 page)