Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Elaine Griffiths |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Grove Lodge 9-11 Hampstead Lane London N6 4RT |
Secretary Name | Elaine Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2008(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Grove Lodge 9-11 Hampstead Lane London N6 4RT |
Director Name | Mr Nigel Julian Eyre Evans |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Software Engineer |
Correspondence Address | 8 Grove Lodge 9/11 Hampstead Lane Highgate London N6 4RT |
Director Name | Mr Meredydd Moores |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2000) |
Role | Illustrator |
Correspondence Address | 6 Grove Lodge Highgate London N6 |
Director Name | Mr Alec Henry Mortimer |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 1994) |
Role | Retired |
Correspondence Address | Marwood House The Avenue Haslemere Surrey Gu27 |
Director Name | Peter Robson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2001) |
Role | Architect |
Correspondence Address | Flat 2 Grove Lodge 9-11 Hampstead Lane Highgate London N6 4RT |
Secretary Name | Peter Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | Flat 2 Grove Lodge 9-11 Hampstead Lane Highgate London N6 4RT |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2001) |
Role | Publisher |
Correspondence Address | Flat 5 9-11 Hampstead Lane London N6 4RT |
Director Name | Drew Terence Garlick |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2004) |
Role | Financier |
Correspondence Address | Flat 3 Grove Lodge 9-11 Hampstead Lane Highgate London N6 4RT |
Director Name | Nicole Griffin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 19 July 2001(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2008) |
Role | Consultant |
Correspondence Address | Flat 5 Grove Lodge 9-11 Hamstead Lane London N6 4RT |
Secretary Name | Drew Terence Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 May 2003) |
Role | Financier |
Correspondence Address | Flat 3 Grove Lodge 9-11 Hampstead Lane Highgate London N6 4RT |
Secretary Name | Nicole Griffin |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 06 May 2003(22 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 12 May 2008) |
Role | Consultant |
Correspondence Address | Flat 5 Grove Lodge 9-11 Hamstead Lane London N6 4RT |
Director Name | Sarah Gillett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2008) |
Role | Analyst |
Correspondence Address | Flat 7 Grove Lodge 9-11 Hampstead Lane London N6 4RT |
Website | grovelodge.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01903 234866 |
Telephone region | Worthing |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £10 | Alexander Faris Laurence 12.50% Ordinary |
---|---|
1 at £10 | Elaine Griffiths & Rex Anthony Henry 12.50% Ordinary |
1 at £10 | Fiona Woodrup 12.50% Ordinary |
1 at £10 | George Ttouli & Helen Ttouli 12.50% Ordinary |
1 at £10 | Helen Levy 12.50% Ordinary |
1 at £10 | Janice Mina Morgan 12.50% Ordinary |
1 at £10 | Peter Nicholas Watson 12.50% Ordinary |
1 at £10 | Sarah Gillett 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,080 |
Cash | £10,738 |
Current Liabilities | £23,223 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
4 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
29 April 2019 | Second filing of Confirmation Statement dated 14/01/2018 (5 pages) |
29 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 15 March 2017
|
9 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates
|
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Director's details changed for Elaine Griffiths on 14 January 2016 (2 pages) |
18 January 2016 | Director's details changed for George Kyriacos Ttouli on 14 January 2016 (2 pages) |
18 January 2016 | Director's details changed for George Kyriacos Ttouli on 14 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Elaine Griffiths on 14 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
13 May 2009 | Director's change of particulars / george ttouli / 14/01/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from flat 7 grove lodge 9-11 hampstead lane london N6 4RT (1 page) |
13 May 2009 | Return made up to 14/01/09; full list of members (7 pages) |
13 May 2009 | Director's change of particulars / george ttouli / 14/01/2009 (1 page) |
13 May 2009 | Return made up to 14/01/09; full list of members (7 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from flat 7 grove lodge 9-11 hampstead lane london N6 4RT (1 page) |
9 April 2009 | Director and secretary appointed elaine griffiths (2 pages) |
9 April 2009 | Director and secretary appointed elaine griffiths (2 pages) |
27 December 2008 | Appointment terminated director sarah gillett (1 page) |
27 December 2008 | Appointment terminated director sarah gillett (1 page) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Appointment terminated secretary nicole griffin (1 page) |
19 May 2008 | Appointment terminated director nicole griffin (1 page) |
19 May 2008 | Appointment terminated director nicole griffin (1 page) |
19 May 2008 | Appointment terminated secretary nicole griffin (1 page) |
7 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Return made up to 14/01/07; full list of members
|
16 February 2007 | Return made up to 14/01/07; full list of members
|
31 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members
|
3 February 2006 | Return made up to 14/01/06; full list of members
|
5 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 7D lancaster drive london NW3 4EY (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 7D lancaster drive london NW3 4EY (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: 5 grove lodge 9-11 hampstead lane london N6 4RT (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 5 grove lodge 9-11 hampstead lane london N6 4RT (1 page) |
1 March 2005 | Return made up to 14/01/05; full list of members
|
1 March 2005 | Return made up to 14/01/05; full list of members
|
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 May 2003 | Return made up to 14/01/03; change of members
|
31 May 2003 | Return made up to 14/01/03; change of members
|
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | New secretary appointed (1 page) |
1 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 March 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 November 2002 | Return made up to 14/01/02; full list of members
|
5 November 2002 | Return made up to 14/01/02; full list of members
|
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (9 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 14/01/00; full list of members (10 pages) |
10 February 2000 | Return made up to 14/01/00; full list of members (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Return made up to 14/01/99; change of members (6 pages) |
21 January 1999 | Return made up to 14/01/99; change of members (6 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 February 1998 | Return made up to 14/01/98; full list of members
|
19 February 1998 | Return made up to 14/01/98; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Return made up to 14/01/97; change of members (6 pages) |
22 January 1997 | Return made up to 14/01/97; change of members (6 pages) |
17 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
17 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
8 May 1981 | Allotment of shares (2 pages) |
8 May 1981 | Allotment of shares (2 pages) |
5 November 1980 | Share capital/value on formation (1 page) |
5 November 1980 | Share capital/value on formation (1 page) |
16 October 1980 | Incorporation (14 pages) |
16 October 1980 | Incorporation (14 pages) |