Hammersmith
London
W6 0NQ
Director Name | Mr Robert Henry Godwin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(45 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Mr Stuart Thomas Godwin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2010(45 years after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Mrs Gillian Winifred Godwin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(47 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Norma May Funnell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 7 Adie Road Hammersmith London W6 0PW |
Director Name | Carol Mann |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House Yew Tree Lane Harrogate West Yorkshire HG2 9JS |
Secretary Name | Norma May Funnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | 7 Adie Road Hammersmith London W6 0PW |
Director Name | Stuart Russell Godwin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hammersmith Grove London W6 0NE |
Website | groverestaurants.co.uk |
---|
Registered Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
96 at £1 | Mr Stuart Russell Godwin 96.00% Ordinary |
---|---|
2 at £1 | Mr Robert Henry Godwin 2.00% Ordinary |
2 at £1 | Mr Stuart Thomas Godwin 2.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
15 January 1987 | Delivered on: 15 January 1987 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 shepherds bush road l/b of hammersmith title no. Ln 108411 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 June 1985 | Delivered on: 12 June 1985 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 batoum gardens, l/b of hammersmith and fulham title no. Ngl 200277 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1985 | Delivered on: 8 February 1985 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cromwell grove hammersmith & fulham london title no. Ln 57048 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1982 | Delivered on: 1 December 1982 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 sulgrave road hammersmith and fulham. London W6. And/or proceed of sale thereof title no. Ln 228058 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1982 | Delivered on: 18 October 1982 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 hammersmith grove, hammersmith & fulham. London W6. T.n: 101168. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1982 | Delivered on: 23 August 1982 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 hammersmith grove, london W6. Title no:- ln 62791.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1982 | Delivered on: 26 February 1982 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 batoum gardens london W16 london borough of hammersmith and fulham T.no. Ln 248964. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1979 | Delivered on: 1 June 1979 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 hammersmith grove hammersmith london W6 title no 282220.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1999 | Delivered on: 14 May 1999 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14-16 wittering road hayling island hampshire t/no HP10422. Fully Satisfied |
2 February 1995 | Delivered on: 16 February 1995 Satisfied on: 23 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 188 hammersmith grove hammersmith london t/n 294485 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 December 1994 | Delivered on: 16 January 1995 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lek property developments limited to the chargee on any account whatsoever. Particulars: 65 hammersmith grove l/borough of hammersmith & fulham t/n 101168. Fully Satisfied |
17 September 1993 | Delivered on: 25 September 1993 Satisfied on: 23 May 2013 Persons entitled: D.R.M. Hickman and N.I. Hickman Classification: Mortgage Secured details: £150,000. Particulars: 107, 109,111, 113 and 115 hammersmith grove, london. Fully Satisfied |
9 May 1988 | Delivered on: 27 May 1988 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 melrose gardens london W6, title no. Ln 105992 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1987 | Delivered on: 9 December 1987 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 214 hammersmith grove borough of hammersmith & fulham london title no. 400840 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1987 | Delivered on: 18 September 1987 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 hammersmith grove london borough of hammersmith & fulham title no. 84151 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1973 | Delivered on: 29 August 1973 Satisfied on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133, hammersmith grove london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 February 2018 | Change of details for Mrs Gillian Winifred Godwin as a person with significant control on 10 February 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
9 February 2018 | Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page) |
8 February 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
7 July 2014 | Appointment of Gillian Winifred Godwin as a director (3 pages) |
7 July 2014 | Appointment of Gillian Winifred Godwin as a director (3 pages) |
7 July 2014 | Appointment of Stuart Russell Godwin as a director (3 pages) |
7 July 2014 | Appointment of Stuart Russell Godwin as a director (3 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 May 2013 | Satisfaction of charge 15 in full (4 pages) |
23 May 2013 | Satisfaction of charge 13 in full (4 pages) |
23 May 2013 | Satisfaction of charge 16 in full (4 pages) |
23 May 2013 | Satisfaction of charge 15 in full (4 pages) |
23 May 2013 | Satisfaction of charge 14 in full (4 pages) |
23 May 2013 | Satisfaction of charge 16 in full (4 pages) |
23 May 2013 | Satisfaction of charge 14 in full (4 pages) |
23 May 2013 | Satisfaction of charge 13 in full (4 pages) |
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Termination of appointment of Carol Mann as a director (2 pages) |
5 March 2013 | Termination of appointment of Carol Mann as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
30 March 2012 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Carol Mann on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Carol Mann on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Carol Mann on 8 February 2012 (2 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Appointment of Robert Henry Godwin as a director (3 pages) |
3 March 2011 | Appointment of Stuart Thomas Godwin as a director (3 pages) |
3 March 2011 | Appointment of Stuart Thomas Godwin as a director (3 pages) |
3 March 2011 | Appointment of Robert Henry Godwin as a director (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
27 March 2009 | Director's change of particulars / carol mann / 14/09/2008 (1 page) |
27 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
27 March 2009 | Director's change of particulars / carol mann / 14/09/2008 (1 page) |
27 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 July 2008 | Return made up to 23/01/08; full list of members (6 pages) |
8 July 2008 | Return made up to 23/01/08; full list of members (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (6 pages) |
22 May 2007 | Return made up to 23/01/07; full list of members (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 April 2006 | Return made up to 23/01/06; full list of members (6 pages) |
18 April 2006 | Return made up to 23/01/06; full list of members (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 July 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
13 July 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
21 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
21 April 2005 | Return made up to 23/01/05; full list of members (6 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
23 February 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 May 1965 | Incorporation (17 pages) |
20 May 1965 | Incorporation (17 pages) |