Company NameGrovetam Limited
Company StatusActive
Company Number00849640
CategoryPrivate Limited Company
Incorporation Date20 May 1965(58 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Gillian Winifred Godwin
NationalityBritish
StatusCurrent
Appointed23 January 1993(27 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Robert Henry Godwin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(45 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMr Stuart Thomas Godwin
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(45 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameMrs Gillian Winifred Godwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(47 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
Director NameNorma May Funnell
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 January 1993)
RoleCompany Director
Correspondence Address7 Adie Road
Hammersmith
London
W6 0PW
Director NameCarol Mann
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(26 years, 8 months after company formation)
Appointment Duration21 years (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House Yew Tree Lane
Harrogate
West Yorkshire
HG2 9JS
Secretary NameNorma May Funnell
NationalityBritish
StatusResigned
Appointed23 January 1992(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 January 1993)
RoleCompany Director
Correspondence Address7 Adie Road
Hammersmith
London
W6 0PW
Director NameStuart Russell Godwin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(47 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Hammersmith Grove
London
W6 0NE

Contact

Websitegroverestaurants.co.uk

Location

Registered Address109 Hammersmith Grove
Hammersmith
London
W6 0NQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

96 at £1Mr Stuart Russell Godwin
96.00%
Ordinary
2 at £1Mr Robert Henry Godwin
2.00%
Ordinary
2 at £1Mr Stuart Thomas Godwin
2.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

15 January 1987Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 1999Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1973Delivered 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

Filing History

14 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
13 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
9 February 2018Change of details for Mrs Gillian Winifred Godwin as a person with significant control on 10 February 2017 (2 pages)
9 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
9 February 2018Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page)
8 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
7 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(7 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
7 July 2014Appointment of Gillian Winifred Godwin as a director (3 pages)
7 July 2014Appointment of Gillian Winifred Godwin as a director (3 pages)
7 July 2014Appointment of Stuart Russell Godwin as a director (3 pages)
7 July 2014Appointment of Stuart Russell Godwin as a director (3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Satisfaction of charge 15 in full (4 pages)
23 May 2013Satisfaction of charge 13 in full (4 pages)
23 May 2013Satisfaction of charge 16 in full (4 pages)
23 May 2013Satisfaction of charge 15 in full (4 pages)
23 May 2013Satisfaction of charge 14 in full (4 pages)
23 May 2013Satisfaction of charge 16 in full (4 pages)
23 May 2013Satisfaction of charge 14 in full (4 pages)
23 May 2013Satisfaction of charge 13 in full (4 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
3 April 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
5 March 2013Termination of appointment of Carol Mann as a director (2 pages)
5 March 2013Termination of appointment of Carol Mann as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
30 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Carol Mann on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Carol Mann on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Carol Mann on 8 February 2012 (2 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (14 pages)
3 March 2011Appointment of Robert Henry Godwin as a director (3 pages)
3 March 2011Appointment of Stuart Thomas Godwin as a director (3 pages)
3 March 2011Appointment of Stuart Thomas Godwin as a director (3 pages)
3 March 2011Appointment of Robert Henry Godwin as a director (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (13 pages)
27 March 2009Director's change of particulars / carol mann / 14/09/2008 (1 page)
27 March 2009Return made up to 23/01/09; full list of members (6 pages)
27 March 2009Director's change of particulars / carol mann / 14/09/2008 (1 page)
27 March 2009Return made up to 23/01/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 July 2008Return made up to 23/01/08; full list of members (6 pages)
8 July 2008Return made up to 23/01/08; full list of members (6 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 May 2007Return made up to 23/01/07; full list of members (6 pages)
22 May 2007Return made up to 23/01/07; full list of members (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 April 2006Return made up to 23/01/06; full list of members (6 pages)
18 April 2006Return made up to 23/01/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
13 July 2005Amended accounts made up to 31 May 2004 (2 pages)
13 July 2005Amended accounts made up to 31 May 2004 (2 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
21 April 2005Return made up to 23/01/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
4 March 2004Return made up to 23/01/04; full list of members (6 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 December 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
24 March 2003Return made up to 23/01/03; full list of members (6 pages)
24 March 2003Return made up to 23/01/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
10 February 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
5 February 2002Return made up to 23/01/02; full list of members (6 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
6 April 2001Return made up to 23/01/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
9 March 2000Return made up to 23/01/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
1 April 1999Return made up to 23/01/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 March 1998Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
10 March 1998Return made up to 23/01/98; no change of members (4 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
21 May 1997Return made up to 23/01/97; no change of members (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
10 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
7 March 1996Return made up to 23/01/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
20 May 1965Incorporation (17 pages)
20 May 1965Incorporation (17 pages)