Company Name6-8 The Grove Management Limited
Company StatusActive
Company Number01391667
CategoryPrivate Limited Company
Incorporation Date29 September 1978(45 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameThomas Tack Tan
NationalityMalaysian
StatusCurrent
Appointed01 May 2003(24 years, 7 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 West Hill
Wembley
Middlesex
HA9 9RN
Director NameGary David Lifton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(36 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gloucester Place
London
W1U 8HA
Director NameThomas Tack Tan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityMalaysian
StatusCurrent
Appointed13 March 2015(36 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 West Hill
Wembley
Middlesex
HA9 9RN
Director NameMr Mohsen Shaeri
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(42 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Scientist
Country of ResidenceEngland
Correspondence AddressFlat 1, Marlow Court 6-8 The Grove
Finchley
London
N3 1QW
Director NameMrs Carmelita Gordon
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 1992)
RoleCompany Director
Correspondence AddressFlat 4 Marlow Court
London
N3 1QW
Director NameVernon Frederick Gurtner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleFinancial Accountant
Correspondence Address2 Lakeside Close
Chigwell
Essex
IG7 6HJ
Secretary NameVernon Frederick Gurtner
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address2 Lakeside Close
Chigwell
Essex
IG7 6HJ
Director NameMr Jonathan Miles Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RolePolice Constable
Correspondence Address5 Marlow Court
London
N3 1QW
Director NameKeith Jospeh Screene
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 2000)
RoleAccountant
Correspondence Address4 Marlow Court
6/8 The Grove Finchley
London
N3 1QW
Director NameJeremy Emile Lifton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(21 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2008)
RoleComputer Programmer
Correspondence Address4 Marlow Court
6 The Grove
London
N3 1QW
Director NamePetar Arthur Kuessner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2000(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2003)
RoleSolicitor
Correspondence Address6 Marlow Court
6 The Grove
London
N3 1QW
Secretary NamePetar Arthur Kuessner
NationalityAustralian
StatusResigned
Appointed12 June 2000(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 2003)
RoleSolicitor
Correspondence Address6 Marlow Court
6 The Grove
London
N3 1QW
Director NameBenito Martin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(24 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address76 Vincenzo Close
Welham Green
Hertfordshire
AL9 7NJ
Director NameSuralex Estates Limited (Corporation)
StatusResigned
Appointed13 March 2015(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2019)
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF

Location

Registered Address21 West Hill
Wembley
Middlesex
HA9 9RN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abdul Khalek Badat & Sadia Badai
16.67%
Ordinary
1 at £1Gary David Lifton & Denise Andree Lifton & Jeremy Emile Lifton
16.67%
Ordinary
1 at £1Kay George
16.67%
Ordinary
1 at £1Maria Perina Matori
16.67%
Ordinary
1 at £1Suralex Estates LTD
16.67%
Ordinary
1 at £1Thomas Tan
16.67%
Ordinary

Financials

Year2014
Net Worth£3,795
Cash£4,886
Current Liabilities£4,320

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

25 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Termination of appointment of Suralex Estates Limited as a director on 5 December 2019 (1 page)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(7 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6
(7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 May 2015Appointment of Thomas Tack Tan as a director on 13 March 2015 (3 pages)
17 May 2015Termination of appointment of Benito Martin as a director on 13 March 2015 (2 pages)
17 May 2015Appointment of Suralex Estates Limited as a director on 13 March 2015 (3 pages)
17 May 2015Appointment of Suralex Estates Limited as a director on 13 March 2015 (3 pages)
17 May 2015Appointment of Thomas Tack Tan as a director on 13 March 2015 (3 pages)
17 May 2015Termination of appointment of Benito Martin as a director on 13 March 2015 (2 pages)
17 May 2015Appointment of Gary David Lifton as a director on 13 March 2015 (3 pages)
17 May 2015Appointment of Gary David Lifton as a director on 13 March 2015 (3 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6
(5 pages)
31 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 6
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 6
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Benito Martin on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Benito Martin on 11 January 2010 (2 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2008Appointment terminated director jeremy lifton (1 page)
18 September 2008Appointment terminated director jeremy lifton (1 page)
10 March 2008Return made up to 31/12/07; full list of members (5 pages)
10 March 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 31/12/06; full list of members (3 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (9 pages)
6 February 2006Registered office changed on 06/02/06 from: 2 marlow court 6/8 the grove london N3 1QW (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (9 pages)
6 February 2006Registered office changed on 06/02/06 from: 2 marlow court 6/8 the grove london N3 1QW (1 page)
27 April 2005Return made up to 31/12/04; full list of members (9 pages)
27 April 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2000 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
11 February 2002Return made up to 31/12/01; full list of members (9 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
3 August 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned;director resigned (1 page)
22 June 2000Secretary resigned;director resigned (1 page)
9 March 2000Full accounts made up to 31 March 1999 (6 pages)
9 March 2000Full accounts made up to 31 March 1999 (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
16 September 1996Director resigned (2 pages)
16 September 1996New director appointed (1 page)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 22/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 August 1995Registered office changed on 15/08/95 from: 2 marlow court 6-8 the grove london N3 1QW (1 page)
15 August 1995Registered office changed on 15/08/95 from: 2 marlow court 6-8 the grove london N3 1QW (1 page)
29 September 1978Incorporation (13 pages)
29 September 1978Incorporation (13 pages)