Company NameGordon Grove Garage Limited
DirectorAndrew Peter Reade
Company StatusActive
Company Number01551654
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Andrew Peter Reade
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameAurelia Martha Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 April 2009)
RoleSecretary
Correspondence Address26a Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameMr Kenneth Thomas Green
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 1 month (resigned 13 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26a Danson Road
Bexleyheath
Kent
DA6 8HB
Secretary NameAurelia Martha Green
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 April 2009)
RoleCompany Director
Correspondence Address26a Danson Road
Bexleyheath
Kent
DA6 8HB
Director NameMr Frank Peter Reade
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(36 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Telephone020 72744809
Telephone regionLondon

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1K.t. Green
100.00%
Ordinary

Financials

Year2014
Turnover£70,134
Net Worth£47,505
Cash£52,364
Current Liabilities£12,633

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
5 November 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
5 November 2020Termination of appointment of Frank Peter Reade as a director on 19 August 2020 (1 page)
13 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 October 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
14 August 2019Cessation of Kenneth Thomas Green as a person with significant control on 31 May 2017 (1 page)
14 August 2019Notification of Frank Peter Reade as a person with significant control on 31 May 2017 (2 pages)
14 August 2019Notification of Andrew Peter Reade as a person with significant control on 31 May 2017 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
5 October 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
23 January 2018Unaudited abridged accounts made up to 31 May 2017 (12 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 May 2017Appointment of Andrew Peter Reade as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Frank Peter Reade as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Andrew Peter Reade as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Frank Peter Reade as a director on 1 May 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
21 November 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
28 August 2015Registered office address changed from Gordon Grove Garage Limited Gordon Grove Camberwell London SE5 9DU to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Gordon Grove Garage Limited Gordon Grove Camberwell London SE5 9DU to Onega House, 112 Main Road Sidcup Kent DA14 6NE on 28 August 2015 (1 page)
27 August 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Gordon Grove Garage Limited Gordon Grove Camberwell London SE5 9DU on 27 August 2015 (1 page)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom to Gordon Grove Garage Limited Gordon Grove Camberwell London SE5 9DU on 27 August 2015 (1 page)
2 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
2 October 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
23 September 2014Registered office address changed from 418 Gordon Grove Camberwell London SE5 9DT to Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 418 Gordon Grove Camberwell London SE5 9DT to Onega House 112 Main Road Sidcup Kent DA14 6NE on 23 September 2014 (1 page)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
8 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
14 August 2013Annual return made up to 8 August 2013
Statement of capital on 2013-08-14
  • GBP 1,000
(14 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 November 2012Annual return made up to 8 August 2012 (14 pages)
26 November 2012Annual return made up to 8 August 2012 (14 pages)
26 November 2012Annual return made up to 8 August 2012 (14 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (13 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (13 pages)
26 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (13 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 November 2010Annual return made up to 8 August 2010 (10 pages)
23 November 2010Annual return made up to 8 August 2010 (10 pages)
23 November 2010Annual return made up to 8 August 2010 (10 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 October 2009Annual return made up to 8 August 2009. List of shareholders has changed (7 pages)
13 October 2009Annual return made up to 8 August 2009. List of shareholders has changed (7 pages)
13 October 2009Annual return made up to 8 August 2009. List of shareholders has changed (7 pages)
26 September 2009Appointment terminate, director and secretary aurelia martha green logged form (1 page)
26 September 2009Appointment terminate, director and secretary aurelia martha green logged form (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 08/08/08; full list of members (7 pages)
30 December 2008Location of register of members (1 page)
30 December 2008Return made up to 08/08/08; full list of members (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 November 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2007Return made up to 08/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 September 2006Return made up to 08/08/06; full list of members (7 pages)
12 September 2006Return made up to 08/08/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 September 2005Return made up to 08/08/05; full list of members (7 pages)
12 September 2005Return made up to 08/08/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 August 2004Return made up to 08/08/04; full list of members (7 pages)
23 August 2004Return made up to 08/08/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
12 August 2002Return made up to 08/08/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 September 1999Return made up to 08/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1999Return made up to 08/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 September 1998Return made up to 08/08/98; full list of members (6 pages)
4 September 1998Return made up to 08/08/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 September 1997Return made up to 08/08/97; no change of members (4 pages)
18 September 1997Return made up to 08/08/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
23 September 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1996Return made up to 08/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
12 September 1995Return made up to 08/08/95; full list of members (6 pages)
12 September 1995Return made up to 08/08/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)
20 March 1981Incorporation (17 pages)
20 March 1981Incorporation (17 pages)