Company NameGrove Lodge Limited
DirectorsGeorge Kyriacos Ttouli and Elaine Griffiths
Company StatusActive
Company Number01522625
CategoryPrivate Limited Company
Incorporation Date16 October 1980(43 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Kyriacos Ttouli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(24 years, 6 months after company formation)
Appointment Duration19 years
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameElaine Griffiths
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grove Lodge 9-11 Hampstead Lane
London
N6 4RT
Secretary NameElaine Griffiths
NationalityBritish
StatusCurrent
Appointed16 December 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grove Lodge 9-11 Hampstead Lane
London
N6 4RT
Director NameMr Nigel Julian Eyre Evans
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 1994)
RoleSoftware Engineer
Correspondence Address8 Grove Lodge
9/11 Hampstead Lane Highgate
London
N6 4RT
Director NameMr Meredydd Moores
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2000)
RoleIllustrator
Correspondence Address6 Grove Lodge
Highgate
London
N6
Director NameMr Alec Henry Mortimer
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 January 1994)
RoleRetired
Correspondence AddressMarwood House
The Avenue
Haslemere
Surrey
Gu27
Director NamePeter Robson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2001)
RoleArchitect
Correspondence AddressFlat 2 Grove Lodge
9-11 Hampstead Lane Highgate
London
N6 4RT
Secretary NamePeter Robson
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 Grove Lodge
9-11 Hampstead Lane Highgate
London
N6 4RT
Director NameIan Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2001)
RolePublisher
Correspondence AddressFlat 5 9-11 Hampstead Lane
London
N6 4RT
Director NameDrew Terence Garlick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2004)
RoleFinancier
Correspondence AddressFlat 3 Grove Lodge
9-11 Hampstead Lane
Highgate
London
N6 4RT
Director NameNicole Griffin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish/American
StatusResigned
Appointed19 July 2001(20 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 2008)
RoleConsultant
Correspondence AddressFlat 5 Grove Lodge
9-11 Hamstead Lane
London
N6 4RT
Secretary NameDrew Terence Garlick
NationalityBritish
StatusResigned
Appointed19 July 2001(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2003)
RoleFinancier
Correspondence AddressFlat 3 Grove Lodge
9-11 Hampstead Lane
Highgate
London
N6 4RT
Secretary NameNicole Griffin
NationalityBritish/American
StatusResigned
Appointed06 May 2003(22 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 May 2008)
RoleConsultant
Correspondence AddressFlat 5 Grove Lodge
9-11 Hamstead Lane
London
N6 4RT
Director NameSarah Gillett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(23 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2008)
RoleAnalyst
Correspondence AddressFlat 7 Grove Lodge
9-11 Hampstead Lane
London
N6 4RT

Contact

Websitegrovelodge.co.uk/
Email address[email protected]
Telephone01903 234866
Telephone regionWorthing

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £10Alexander Faris Laurence
12.50%
Ordinary
1 at £10Elaine Griffiths & Rex Anthony Henry
12.50%
Ordinary
1 at £10Fiona Woodrup
12.50%
Ordinary
1 at £10George Ttouli & Helen Ttouli
12.50%
Ordinary
1 at £10Helen Levy
12.50%
Ordinary
1 at £10Janice Mina Morgan
12.50%
Ordinary
1 at £10Peter Nicholas Watson
12.50%
Ordinary
1 at £10Sarah Gillett
12.50%
Ordinary

Financials

Year2014
Net Worth£3,080
Cash£10,738
Current Liabilities£23,223

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

4 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 April 2019Second filing of Confirmation Statement dated 14/01/2018 (5 pages)
29 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 March 2019Statement of capital following an allotment of shares on 15 March 2017
  • GBP 90
(3 pages)
9 January 2019Amended total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/04/2019.
(4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Director's details changed for Elaine Griffiths on 14 January 2016 (2 pages)
18 January 2016Director's details changed for George Kyriacos Ttouli on 14 January 2016 (2 pages)
18 January 2016Director's details changed for George Kyriacos Ttouli on 14 January 2016 (2 pages)
18 January 2016Director's details changed for Elaine Griffiths on 14 January 2016 (2 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 80
(7 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 80
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(7 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(7 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 80
(7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
13 May 2009Director's change of particulars / george ttouli / 14/01/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from flat 7 grove lodge 9-11 hampstead lane london N6 4RT (1 page)
13 May 2009Return made up to 14/01/09; full list of members (7 pages)
13 May 2009Director's change of particulars / george ttouli / 14/01/2009 (1 page)
13 May 2009Return made up to 14/01/09; full list of members (7 pages)
13 May 2009Registered office changed on 13/05/2009 from flat 7 grove lodge 9-11 hampstead lane london N6 4RT (1 page)
9 April 2009Director and secretary appointed elaine griffiths (2 pages)
9 April 2009Director and secretary appointed elaine griffiths (2 pages)
27 December 2008Appointment terminated director sarah gillett (1 page)
27 December 2008Appointment terminated director sarah gillett (1 page)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2008Appointment terminated secretary nicole griffin (1 page)
19 May 2008Appointment terminated director nicole griffin (1 page)
19 May 2008Appointment terminated director nicole griffin (1 page)
19 May 2008Appointment terminated secretary nicole griffin (1 page)
7 February 2008Return made up to 14/01/08; full list of members (4 pages)
7 February 2008Return made up to 14/01/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 7D lancaster drive london NW3 4EY (1 page)
18 May 2005Registered office changed on 18/05/05 from: 7D lancaster drive london NW3 4EY (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 5 grove lodge 9-11 hampstead lane london N6 4RT (1 page)
1 March 2005Registered office changed on 01/03/05 from: 5 grove lodge 9-11 hampstead lane london N6 4RT (1 page)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
1 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 May 2003Return made up to 14/01/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
31 May 2003Return made up to 14/01/03; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/03
(7 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (1 page)
21 May 2003New secretary appointed (1 page)
1 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
1 March 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 November 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(7 pages)
5 November 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(7 pages)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
20 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned;director resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Return made up to 14/01/01; full list of members (9 pages)
31 January 2001Return made up to 14/01/01; full list of members (9 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
10 February 2000Return made up to 14/01/00; full list of members (10 pages)
10 February 2000Return made up to 14/01/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Return made up to 14/01/99; change of members (6 pages)
21 January 1999Return made up to 14/01/99; change of members (6 pages)
26 March 1998Full accounts made up to 31 March 1997 (9 pages)
26 March 1998Full accounts made up to 31 March 1997 (9 pages)
19 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
19 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997Return made up to 14/01/97; change of members (6 pages)
22 January 1997Return made up to 14/01/97; change of members (6 pages)
17 January 1996Return made up to 14/01/96; no change of members (4 pages)
17 January 1996Return made up to 14/01/96; no change of members (4 pages)
8 May 1981Allotment of shares (2 pages)
8 May 1981Allotment of shares (2 pages)
5 November 1980Share capital/value on formation (1 page)
5 November 1980Share capital/value on formation (1 page)
16 October 1980Incorporation (14 pages)
16 October 1980Incorporation (14 pages)