Company NameGrove Garage (Chingford) Limited
DirectorsAnthony Penn and Donna Ellen Elizabeth Penn
Company StatusActive
Company Number00889856
CategoryPrivate Limited Company
Incorporation Date18 October 1966(57 years, 6 months ago)
Previous NameGrove Garage (Woodford) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony Penn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(46 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Donna Ellen Elizabeth Penn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(46 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameDeborah West
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(25 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 June 2013)
RolePharmacist
Correspondence Address4 Goldings Rise
Loughton
Essex
IG10 2QP
Director NameWilliam West
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(25 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 June 2013)
RoleCompany Director
Correspondence Address4 Goldings Rise
Loughton
Essex
IG10 2QP
Secretary NameDeborah West
NationalityBritish
StatusResigned
Appointed17 May 1992(25 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 24 June 2013)
RoleCompany Director
Correspondence Address4 Goldings Rise
Loughton
Essex
IG10 2QP

Contact

Websitegrovecoachworks.co.uk

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Anthony Penn
50.00%
Ordinary
10k at £1Donna Penn
50.00%
Ordinary

Financials

Year2014
Net Worth£1,225,318
Cash£12,051
Current Liabilities£59,735

Accounts

Latest Accounts28 March 2022 (2 years, 1 month ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

22 September 2000Delivered 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 2000Delivered 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 2000Delivered 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 1990Delivered 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 1975Delivered 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 1972Delivered 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 1972Delivered 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 1969Delivered 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 1972Delivered 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 2013Delivered 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 2013Delivered on: 8 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 March 2024Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
28 September 2023Unaudited abridged accounts made up to 28 March 2022 (9 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
15 March 2023Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
12 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
8 January 2022Cessation of Nerd Sisters Limited as a person with significant control on 30 September 2021 (1 page)
8 January 2022Confirmation statement made on 30 September 2021 with updates (5 pages)
8 January 2022Notification of Nerd Properties Limited as a person with significant control on 30 September 2021 (2 pages)
8 January 2022Cessation of Donna Ellen Elizabeth Penn as a person with significant control on 27 September 2021 (1 page)
8 January 2022Notification of Nerd Sisters Limited as a person with significant control on 27 September 2021 (2 pages)
8 January 2022Confirmation statement made on 27 September 2021 with updates (5 pages)
8 January 2022Cessation of Anthony Penn as a person with significant control on 27 September 2021 (1 page)
25 October 2021Unaudited abridged accounts made up to 29 March 2021 (10 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
22 June 2021Satisfaction of charge 008898560010 in full (1 page)
17 August 2020Unaudited abridged accounts made up to 29 March 2020 (10 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
21 October 2019Change of details for Mrs Donna Penn as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr Anthony Penn as a person with significant control on 23 September 2019 (2 pages)
21 October 2019Registered 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 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 29 March 2019 (9 pages)
27 December 2018Unaudited abridged accounts made up to 29 March 2018 (9 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 29 March 2017 (10 pages)
27 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Mrs Donna Penn on 16 February 2017 (2 pages)
17 July 2017Change of details for Mr Anthony Penn as a person with significant control on 16 February 2017 (2 pages)
17 July 2017Director's details changed for Mr Anthony Penn on 16 February 2017 (2 pages)
17 July 2017Change of details for Mrs Donna Penn as a person with significant control on 16 February 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Mrs Donna Penn on 16 February 2017 (2 pages)
17 July 2017Change of details for Mrs Donna Penn as a person with significant control on 16 February 2017 (2 pages)
17 July 2017Director's details changed for Mr Anthony Penn on 16 February 2017 (2 pages)
17 July 2017Change of details for Mr Anthony Penn as a person with significant control on 16 February 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
4 May 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,000
(4 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 20,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
16 July 2013Termination of appointment of William West as a director (1 page)
16 July 2013Termination of appointment of Deborah West as a secretary (1 page)
16 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 16 July 2013 (1 page)
16 July 2013Termination of appointment of William West as a director (1 page)
16 July 2013Appointment of Mrs Donna Penn as a director (2 pages)
16 July 2013Appointment of Mrs Donna Penn as a director (2 pages)
16 July 2013Appointment of Mr Anthony Penn as a director (2 pages)
16 July 2013Termination of appointment of Deborah West as a director (1 page)
16 July 2013Termination of appointment of Deborah West as a secretary (1 page)
16 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 16 July 2013 (1 page)
16 July 2013Appointment of Mr Anthony Penn as a director (2 pages)
16 July 2013Termination of appointment of Deborah West as a director (1 page)
12 July 2013Registration of charge 008898560011 (18 pages)
12 July 2013Registration of charge 008898560011 (18 pages)
8 July 2013Registration of charge 008898560010 (24 pages)
8 July 2013Registration of charge 008898560010 (24 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
17 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Company name changed grove garage (woodford) LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed grove garage (woodford) LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
16 December 2010Change of name notice (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2009Return made up to 17/05/09; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
21 May 2008Return made up to 17/05/08; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
23 May 2007Return made up to 17/05/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 May 2006Return made up to 17/05/06; full list of members (3 pages)
19 May 2006Return made up to 17/05/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 June 2003Return made up to 17/05/03; full list of members (5 pages)
4 June 2003Return made up to 17/05/03; full list of members (5 pages)
6 June 2002Return made up to 17/05/02; no change of members (4 pages)
6 June 2002Return made up to 17/05/02; no change of members (4 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 June 2001Return made up to 17/05/01; full list of members (5 pages)
13 June 2001Return made up to 17/05/01; full list of members (5 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 17/05/00; full list of members (5 pages)
31 May 2000Return made up to 17/05/00; full list of members (5 pages)
14 June 1999Return made up to 17/05/99; full list of members (5 pages)
14 June 1999Return made up to 17/05/99; full list of members (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford st, london, W1H 3AD. (1 page)
23 June 1998Registered office changed on 23/06/98 from: 27/31 blandford st, london, W1H 3AD. (1 page)
22 June 1998Return made up to 17/05/98; full list of members (5 pages)
22 June 1998Return made up to 17/05/98; full list of members (5 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 17/05/97; full list of members (5 pages)
4 June 1997Return made up to 17/05/97; full list of members (5 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 June 1996Return made up to 17/05/96; full list of members (5 pages)
5 June 1996Return made up to 17/05/96; full list of members (5 pages)
9 June 1995Return made up to 17/05/95; full list of members (12 pages)
9 June 1995Return made up to 17/05/95; full list of members (12 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
5 July 1990Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
5 July 1990Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
4 November 1986Return made up to 30/09/86; full list of members (4 pages)
4 November 1986Return made up to 30/09/86; full list of members (4 pages)
31 December 1985Annual return made up to 12/11/85 (4 pages)
31 December 1985Annual return made up to 12/11/85 (4 pages)
14 July 1982Annual return made up to 14/07/82 (4 pages)
14 July 1982Annual return made up to 14/07/82 (4 pages)
9 June 1975Annual return made up to 24/04/75 (4 pages)
9 June 1975Annual return made up to 24/04/75 (4 pages)