81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Donna Ellen Elizabeth Penn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2013(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Deborah West |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 June 2013) |
Role | Pharmacist |
Correspondence Address | 4 Goldings Rise Loughton Essex IG10 2QP |
Director Name | William West |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | 4 Goldings Rise Loughton Essex IG10 2QP |
Secretary Name | Deborah West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(25 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | 4 Goldings Rise Loughton Essex IG10 2QP |
Website | grovecoachworks.co.uk |
---|
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Anthony Penn 50.00% Ordinary |
---|---|
10k at £1 | Donna Penn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,225,318 |
Cash | £12,051 |
Current Liabilities | £59,735 |
Latest Accounts | 28 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 9 March 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: F/H property k/a marshfield service station sewardstone road chingford london E4. Fully Satisfied |
---|---|
22 September 2000 | Delivered on: 29 September 2000 Satisfied on: 9 March 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: Land at rear of marshfield service station sewardstone road chingford london E4 EX263966. Fully Satisfied |
8 September 2000 | Delivered on: 20 September 2000 Satisfied on: 9 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or grove coachworks (chingford) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 1990 | Delivered on: 29 June 1990 Satisfied on: 21 October 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £330,000. and all other moneys due or to become due from grove coachworks (chingford) limited to the chargee under the terms of the mortgage. Particulars: Freehold deteched bungalow known as "st michael's" sewardstone road chingford, essex freehold vehicle service station known as marshfield service station, sewardstone road, aforsaid. Fully Satisfied |
6 February 1975 | Delivered on: 11 February 1975 Satisfied on: 21 October 2000 Persons entitled: Esso Petroleum Company LTD Classification: Transfer of mortgage Secured details: All monies due or to become due from the company to esso petroleum company LTD. Particulars: The same property as was charged by the said legal charge dated 1 july 1969. Fully Satisfied |
14 November 1972 | Delivered on: 21 November 1972 Satisfied on: 4 April 1991 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: Marshfield services station sewardstone road, waltham cross essex. Fully Satisfied |
25 August 1972 | Delivered on: 31 August 1972 Satisfied on: 4 April 1991 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, carnarvon road london E.18. Fully Satisfied |
1 July 1969 | Delivered on: 23 February 1972 Satisfied on: 2 July 1993 Persons entitled: Cleveland Petroleum Co LTD Classification: Legal charge Secured details: Owing £13,709,017. Particulars: Monkfield service station sewardstone road waltham holy cross essex and the goodwill of the business of a garage and filling station carried on thereat. Fully Satisfied |
6 January 1972 | Delivered on: 13 January 1972 Satisfied on: 4 April 1991 Persons entitled: National Westminster 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: Workshop 2 carnarvon rd, london. E.18.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 2013 | Delivered on: 12 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H land and buildings lying to the west of sewardstone road chingford t/no EX263966.. F/h land being marshfield service station sewardstone road chingford t/no EX651027.. F/h land being st michaels sewardstone road london t/no EX882268. Notification of addition to or amendment of charge. Outstanding |
24 June 2013 | Delivered on: 8 July 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2024 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 28 March 2022 (9 pages) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
15 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
12 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
8 January 2022 | Cessation of Nerd Sisters Limited as a person with significant control on 30 September 2021 (1 page) |
8 January 2022 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
8 January 2022 | Notification of Nerd Properties Limited as a person with significant control on 30 September 2021 (2 pages) |
8 January 2022 | Cessation of Donna Ellen Elizabeth Penn as a person with significant control on 27 September 2021 (1 page) |
8 January 2022 | Notification of Nerd Sisters Limited as a person with significant control on 27 September 2021 (2 pages) |
8 January 2022 | Confirmation statement made on 27 September 2021 with updates (5 pages) |
8 January 2022 | Cessation of Anthony Penn as a person with significant control on 27 September 2021 (1 page) |
25 October 2021 | Unaudited abridged accounts made up to 29 March 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
22 June 2021 | Satisfaction of charge 008898560010 in full (1 page) |
17 August 2020 | Unaudited abridged accounts made up to 29 March 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
21 October 2019 | Change of details for Mrs Donna Penn as a person with significant control on 23 September 2019 (2 pages) |
21 October 2019 | Change of details for Mr Anthony Penn as a person with significant control on 23 September 2019 (2 pages) |
21 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
27 December 2018 | Unaudited abridged accounts made up to 29 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 29 March 2017 (10 pages) |
27 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Mrs Donna Penn on 16 February 2017 (2 pages) |
17 July 2017 | Change of details for Mr Anthony Penn as a person with significant control on 16 February 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Anthony Penn on 16 February 2017 (2 pages) |
17 July 2017 | Change of details for Mrs Donna Penn as a person with significant control on 16 February 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Mrs Donna Penn on 16 February 2017 (2 pages) |
17 July 2017 | Change of details for Mrs Donna Penn as a person with significant control on 16 February 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Anthony Penn on 16 February 2017 (2 pages) |
17 July 2017 | Change of details for Mr Anthony Penn as a person with significant control on 16 February 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Termination of appointment of William West as a director (1 page) |
16 July 2013 | Termination of appointment of Deborah West as a secretary (1 page) |
16 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 16 July 2013 (1 page) |
16 July 2013 | Termination of appointment of William West as a director (1 page) |
16 July 2013 | Appointment of Mrs Donna Penn as a director (2 pages) |
16 July 2013 | Appointment of Mrs Donna Penn as a director (2 pages) |
16 July 2013 | Appointment of Mr Anthony Penn as a director (2 pages) |
16 July 2013 | Termination of appointment of Deborah West as a director (1 page) |
16 July 2013 | Termination of appointment of Deborah West as a secretary (1 page) |
16 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 16 July 2013 (1 page) |
16 July 2013 | Appointment of Mr Anthony Penn as a director (2 pages) |
16 July 2013 | Termination of appointment of Deborah West as a director (1 page) |
12 July 2013 | Registration of charge 008898560011 (18 pages) |
12 July 2013 | Registration of charge 008898560011 (18 pages) |
8 July 2013 | Registration of charge 008898560010 (24 pages) |
8 July 2013 | Registration of charge 008898560010 (24 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
17 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Company name changed grove garage (woodford) LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (2 pages) |
16 December 2010 | Company name changed grove garage (woodford) LIMITED\certificate issued on 16/12/10
|
16 December 2010 | Change of name notice (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 17/05/04; full list of members (5 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 17/05/03; full list of members (5 pages) |
6 June 2002 | Return made up to 17/05/02; no change of members (4 pages) |
6 June 2002 | Return made up to 17/05/02; no change of members (4 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 17/05/01; full list of members (5 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (5 pages) |
31 May 2000 | Return made up to 17/05/00; full list of members (5 pages) |
14 June 1999 | Return made up to 17/05/99; full list of members (5 pages) |
14 June 1999 | Return made up to 17/05/99; full list of members (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford st, london, W1H 3AD. (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 27/31 blandford st, london, W1H 3AD. (1 page) |
22 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
22 June 1998 | Return made up to 17/05/98; full list of members (5 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (5 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (5 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 June 1996 | Return made up to 17/05/96; full list of members (5 pages) |
5 June 1996 | Return made up to 17/05/96; full list of members (5 pages) |
9 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
9 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
5 July 1990 | Resolutions
|
5 July 1990 | Resolutions
|
4 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
4 November 1986 | Return made up to 30/09/86; full list of members (4 pages) |
31 December 1985 | Annual return made up to 12/11/85 (4 pages) |
31 December 1985 | Annual return made up to 12/11/85 (4 pages) |
14 July 1982 | Annual return made up to 14/07/82 (4 pages) |
14 July 1982 | Annual return made up to 14/07/82 (4 pages) |
9 June 1975 | Annual return made up to 24/04/75 (4 pages) |
9 June 1975 | Annual return made up to 24/04/75 (4 pages) |