Company NameGrove End Investment Company Limited
Company StatusActive
Company Number01522291
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)
Previous NameCaretane Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Harvey Rosenblatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(15 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Caenwood Court Hampstead Lane
London
N6 4RU
Director NameMrs Linda Anne Rosenblatt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1996(15 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Caenwood Court Hampstead Lane
London
N6 4RU
Secretary NameLinda Anne Rosenblatt
NationalityBritish
StatusCurrent
Appointed11 June 1996(15 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ceanwood Court Hampstead Lane
London
N6 4RU
Director NameMr Jonathan Daniel Rosenblatt
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(35 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NamePhilip Anthony Oppenheim
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address49 Spylaw Bank Road
Edinburgh
EH13 0JF
Scotland
Director NameMr David Macgregor Young
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1996)
RoleWriter To The Signet
Correspondence Address15 Great Stuart Street
Edinburgh
Midlothian
EH3 7TS
Scotland
Secretary NameMr David Macgregor Young
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address15 Great Stuart Street
Edinburgh
Midlothian
EH3 7TS
Scotland

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100.1k at £1International Caledonian Assets LTD
99.90%
Ordinary
100 at £1International Caledonian Assets LTD
0.10%
Deferred

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

10 May 1993Delivered on: 19 May 1993
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
23 June 1989Delivered on: 6 July 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
14 July 1989Delivered on: 25 July 1989
Satisfied on: 30 May 1996
Persons entitled: Clydesdale 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: 240/241 high holborn london WC1 t/no 102848.
Fully Satisfied

Filing History

23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Director's details changed for Mr Jonathan Daniel Rosenblatt on 1 November 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 November 2018Director's details changed for Mr Jonathan Daniel Rosenblatt on 5 November 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 September 2016Appointment of Mr Jonathan Daniel Rosenblatt as a director on 20 September 2016 (2 pages)
22 September 2016Appointment of Mr Jonathan Daniel Rosenblatt as a director on 20 September 2016 (2 pages)
13 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,200
(7 pages)
13 January 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100,200
(7 pages)
12 January 2016Director's details changed for Linda Anne Rosenblatt on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Harvey Rosenblatt on 31 December 2015 (2 pages)
12 January 2016Director's details changed for Harvey Rosenblatt on 31 December 2015 (2 pages)
12 January 2016Secretary's details changed for Linda Anne Rosenblatt on 31 December 2015 (1 page)
12 January 2016Secretary's details changed for Linda Anne Rosenblatt on 31 December 2015 (1 page)
12 January 2016Director's details changed for Linda Anne Rosenblatt on 31 December 2015 (2 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
30 April 2015Director's details changed for Linda Anne Rosenblatt on 24 April 2015 (2 pages)
30 April 2015Director's details changed for Linda Anne Rosenblatt on 24 April 2015 (2 pages)
30 April 2015Director's details changed for Harvey Rosenblatt on 24 April 2015 (2 pages)
30 April 2015Director's details changed for Harvey Rosenblatt on 24 April 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,200
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100,200
(7 pages)
28 November 2014Secretary's details changed for Linda Anne Rosenblatt on 30 September 2014 (1 page)
28 November 2014Director's details changed for Linda Anne Rosenblatt on 30 September 2014 (2 pages)
28 November 2014Secretary's details changed for Linda Anne Rosenblatt on 30 September 2014 (1 page)
28 November 2014Director's details changed for Linda Anne Rosenblatt on 30 September 2014 (2 pages)
28 November 2014Director's details changed for Harvey Rosenblatt on 30 September 2014 (2 pages)
28 November 2014Director's details changed for Harvey Rosenblatt on 30 September 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,200
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,200
(7 pages)
17 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
15 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
26 September 2012Full accounts made up to 31 March 2012 (9 pages)
26 September 2012Full accounts made up to 31 March 2012 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Full accounts made up to 31 March 2011 (10 pages)
10 November 2011Full accounts made up to 31 March 2011 (10 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
22 November 2010Full accounts made up to 31 March 2010 (10 pages)
22 November 2010Full accounts made up to 31 March 2010 (10 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Harvey Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Harvey Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Linda Anne Rosenblatt on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Linda Anne Rosenblatt on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Linda Anne Rosenblatt on 1 October 2009 (1 page)
28 January 2010Director's details changed for Linda Anne Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Linda Anne Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Linda Anne Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Harvey Rosenblatt on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
1 October 2009Full accounts made up to 31 March 2009 (9 pages)
1 October 2009Full accounts made up to 31 March 2009 (9 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 March 2008 (9 pages)
8 October 2008Full accounts made up to 31 March 2008 (9 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 August 2007Full accounts made up to 31 March 2007 (10 pages)
8 August 2007Full accounts made up to 31 March 2007 (10 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (11 pages)
22 November 2006Full accounts made up to 31 March 2006 (11 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (2 pages)
1 July 2005Full accounts made up to 31 March 2005 (13 pages)
1 July 2005Full accounts made up to 31 March 2005 (13 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 July 2004Full accounts made up to 31 March 2004 (14 pages)
30 July 2004Full accounts made up to 31 March 2004 (14 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
31 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 June 2003Full accounts made up to 31 March 2003 (16 pages)
24 June 2003Full accounts made up to 31 March 2003 (16 pages)
5 February 2003Location of register of members (1 page)
5 February 2003Location of register of members (1 page)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
13 September 2002Full accounts made up to 31 March 2002 (13 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Full accounts made up to 31 March 2001 (14 pages)
31 October 2001Full accounts made up to 31 March 2001 (14 pages)
16 August 2001Registered office changed on 16/08/01 from: 8 baker street london W1M 1DA (1 page)
16 August 2001Registered office changed on 16/08/01 from: 8 baker street london W1M 1DA (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (7 pages)
2 February 1999Return made up to 31/12/98; full list of members (7 pages)
30 November 1998Company name changed caretane LIMITED\certificate issued on 01/12/98 (2 pages)
30 November 1998Company name changed caretane LIMITED\certificate issued on 01/12/98 (2 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 31/12/97; full list of members (7 pages)
4 February 1998Return made up to 31/12/97; full list of members (7 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (8 pages)
29 January 1997Location of register of members (1 page)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1997Location of register of members (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
26 July 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996New secretary appointed;new director appointed (1 page)
8 July 1996Registered office changed on 08/07/96 from: 3, wyndham place, london W1H 1AP. (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: 3, wyndham place, london W1H 1AP. (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Full accounts made up to 30 September 1995 (10 pages)
16 January 1996Full accounts made up to 30 September 1995 (10 pages)
1 February 1993Full accounts made up to 30 September 1992 (10 pages)
1 February 1993Full accounts made up to 30 September 1992 (10 pages)
24 November 1987Registered office changed on 24/11/87 from: 70 finsbury pavement london EC2A 1SX (1 page)
24 November 1987Registered office changed on 24/11/87 from: 70 finsbury pavement london EC2A 1SX (1 page)