Company NameGrovelord Limited
DirectorsElizabeth Anne Day and Mitra Farsian
Company StatusActive
Company Number01898707
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)
Previous NameGreenmore Residents Association Limited

Business Activity

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

Directors

Director NameMrs Elizabeth Anne Day
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(25 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMs Mitra Farsian
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall And Rittner Limited (Corporation)
StatusCurrent
Appointed03 April 2017(32 years after company formation)
Appointment Duration7 years
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameDenise Sonia Franklin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address27 Grove Court
Grove End Road
London
NW8 9EN
Director NameMahendra Nath Kaul
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address50 Grove Court Grove End Road
St Johns Wood
London
NW8 9EP
Director NameEdwin Savitt
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration20 years (resigned 24 October 2011)
RoleCompany Director
Correspondence Address25 Grove Court
Grove End Road
London
NW8 9EN
Director NameLeon Socker
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 November 1991)
RoleCompany Director
Correspondence Address40 Grove Court
London
NW8 9EP
Secretary NameMahendra Nath Kaul
NationalityBritish
StatusResigned
Appointed12 October 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 1999)
RoleCompany Director
Correspondence Address50 Grove Court Grove End Road
St Johns Wood
London
NW8 9EP
Secretary NameDenise Sonia Franklin
NationalityBritish
StatusResigned
Appointed28 September 1999(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2004)
RoleCompany Director
Correspondence Address27 Grove Court
Grove End Road
London
NW8 9EN
Director NameStephen Nigel William Jones
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Alma Square
London
NW8 9PY
Director NameAmin Ajami
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 2003)
RoleBanker
Correspondence Address53 Grove Court
Grove End Road
London
NW8 9EN
Director NameMs Mitra Farsian
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 October 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address53 Grove Court
Grove End Road
London
NW8 9EP
Secretary NameMs Mitra Farsian
NationalityBritish
StatusResigned
Appointed03 July 2004(19 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Grove Court
Grove End Road
London
NW8 9EP
Director NameIngrid Kahn
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(20 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 May 2017)
RoleCompany Director
Correspondence Address46 Grove Court
Grove End Road
London
NW8 9EP
Director NameDr Kathleen Layton-Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2009)
RoleAcademic
Correspondence Address21 Grove Court
Circus Road
London
NW8 9EN
Secretary NameIngrid Kahn
StatusResigned
Appointed01 March 2010(24 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 April 2017)
RoleCompany Director
Correspondence Address46 Grove Court
Grove End Road
London
NW8 9EP
Director NameMs Amira Shashou
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
62.50%
-
2 at £1Stephen Nigel William Jones & Yoshimi Kosunoki Jones
3.57%
Ordinary
1 at £1A. Ajami & M. Farsian
1.79%
Ordinary
1 at £1Aldgate Properties LTD
1.79%
Ordinary
1 at £1Alexis Vafeades & Ellen Maria Vafeades
1.79%
Ordinary
1 at £1Allam Yam Wang Chiang & Yuk Hing Yuen
1.79%
Ordinary
1 at £1Clare Lucy Brass
1.79%
Ordinary
1 at £1Dr A.r. Mehta & Mrs S.p. Mehta
1.79%
Ordinary
1 at £1Dr Saravanamutto Ratnavel & Mrs Celia Santhiramathy Ratnavel & Ms Nandhini Ratnavel
1.79%
Ordinary
1 at £1Duesenberg Properties LTD
1.79%
Ordinary
1 at £1Farhad Fred Pezeshkan & Stephanie Pezeshkan
1.79%
Ordinary
1 at £1Hans Burger
1.79%
Ordinary
1 at £1J. Davies
1.79%
Ordinary
1 at £1L. Al-chamaa Sabbagh
1.79%
Ordinary
1 at £1M. Faiz
1.79%
Ordinary
1 at £1Mr E. Savitt & Mrs E. Savitt
1.79%
Ordinary
1 at £1Mrs Elizabeth Anne Day
1.79%
Ordinary
1 at £1Ms Lara Farrah Birshan
1.79%
Ordinary
1 at £1N. Ashraf
1.79%
Ordinary
1 at £1Nelson Colaco
1.79%
Ordinary
1 at £1P.j. Antonioni
1.79%
Ordinary

Financials

Year2014
Net Worth£239,415
Cash£196,247
Current Liabilities£1,121

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 Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

20 January 2021Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page)
20 January 2021Director's details changed for Ms Amira Shashou on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mrs Elizabeth Anne Day on 19 January 2021 (2 pages)
11 January 2021Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page)
7 July 2020Director's details changed for Ms Amira Shashou on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Amira Shashou on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Ms Amira Shashou on 7 July 2020 (2 pages)
24 June 2020Appointment of Amira Shashou as a director on 19 June 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 March 2020Director's details changed for Mrs Elizabeth Anne Day on 31 March 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (8 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2017Appointment of Ms Mitra Farsian as a director on 16 May 2017 (2 pages)
23 May 2017Appointment of Ms Mitra Farsian as a director on 16 May 2017 (2 pages)
22 May 2017Termination of appointment of Ingrid Kahn as a director on 16 May 2017 (1 page)
22 May 2017Termination of appointment of Ingrid Kahn as a director on 16 May 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 April 2017Termination of appointment of Ingrid Kahn as a secretary on 3 April 2017 (1 page)
7 April 2017Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 April 2017 (1 page)
7 April 2017Appointment of Rendall and Rittner Limited as a secretary on 3 April 2017 (2 pages)
7 April 2017Termination of appointment of Ingrid Kahn as a secretary on 3 April 2017 (1 page)
7 April 2017Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 April 2017 (1 page)
7 April 2017Appointment of Rendall and Rittner Limited as a secretary on 3 April 2017 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 56
(9 pages)
10 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 56
(9 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 56
(9 pages)
12 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 56
(9 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 56
(10 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 56
(10 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
12 August 2013Annual return made up to 31 March 2013 (14 pages)
12 August 2013Annual return made up to 31 March 2013 (14 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
8 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 56
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 56
(4 pages)
1 December 2011Termination of appointment of Mitra Farsian as a director (1 page)
1 December 2011Termination of appointment of Mitra Farsian as a director (1 page)
4 November 2011Termination of appointment of Edwin Savitt as a director (2 pages)
4 November 2011Termination of appointment of Mitra Farsian as a director (2 pages)
4 November 2011Termination of appointment of Edwin Savitt as a director (2 pages)
4 November 2011Termination of appointment of Mitra Farsian as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
18 January 2011Appointment of Mrs Elizabeth Anne Day as a director (2 pages)
18 January 2011Appointment of Mrs Elizabeth Anne Day as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (24 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (24 pages)
16 March 2010Termination of appointment of Mitra Farsian as a secretary (1 page)
16 March 2010Termination of appointment of Kathleen Layton-Jones as a director (1 page)
16 March 2010Termination of appointment of Mitra Farsian as a secretary (1 page)
16 March 2010Appointment of Ingrid Kahn as a secretary (1 page)
16 March 2010Appointment of Ingrid Kahn as a secretary (1 page)
16 March 2010Termination of appointment of Kathleen Layton-Jones as a director (1 page)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (22 pages)
21 April 2009Return made up to 31/03/09; full list of members (22 pages)
14 May 2008Return made up to 31/03/08; no change of members (4 pages)
14 May 2008Return made up to 31/03/08; no change of members (4 pages)
27 March 2008Director appointed dr kathleen layton-jones (1 page)
27 March 2008Director appointed dr kathleen layton-jones (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 26/03/07; full list of members (15 pages)
10 May 2007Return made up to 26/03/07; full list of members (15 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Registered office changed on 22/01/07 from: anchor brewhouse, 50 shad thames, tower bridge city, tower bridge,london,SE1 2YB (1 page)
22 January 2007Registered office changed on 22/01/07 from: anchor brewhouse, 50 shad thames, tower bridge city, tower bridge,london,SE1 2YB (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
7 August 2006Return made up to 31/03/06; change of members (7 pages)
7 August 2006Return made up to 31/03/06; change of members (7 pages)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
27 October 2005Full accounts made up to 31 March 2005 (12 pages)
27 October 2005Full accounts made up to 31 March 2005 (12 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed (2 pages)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
29 April 2004Return made up to 31/03/04; change of members (8 pages)
29 April 2004Return made up to 31/03/04; change of members (8 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Director resigned (1 page)
21 September 2003Full accounts made up to 31 March 2003 (24 pages)
21 September 2003Full accounts made up to 31 March 2003 (24 pages)
3 June 2003Return made up to 31/03/03; full list of members (16 pages)
3 June 2003Return made up to 31/03/03; full list of members (16 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
19 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 June 2002Ad 25/09/01--------- £ si 1@1=1 £ ic 53/54 (2 pages)
11 June 2002Ad 25/09/01--------- £ si 1@1=1 £ ic 53/54 (2 pages)
11 June 2002Return made up to 31/03/02; full list of members (12 pages)
11 June 2002Return made up to 31/03/02; full list of members (12 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
24 October 2001Full accounts made up to 31 March 2001 (13 pages)
24 October 2001Full accounts made up to 31 March 2001 (13 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
8 May 2000Return made up to 31/03/00; full list of members (12 pages)
8 May 2000Return made up to 31/03/00; full list of members (12 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999Secretary resigned;director resigned (1 page)
26 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 August 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
22 May 1999Return made up to 31/03/99; full list of members (11 pages)
22 May 1999Return made up to 31/03/99; full list of members (11 pages)
26 October 1998Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Full accounts made up to 31 March 1998 (13 pages)
13 May 1998Return made up to 31/03/98; full list of members (11 pages)
13 May 1998Return made up to 31/03/98; full list of members (11 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (12 pages)
13 July 1997Return made up to 31/03/97; full list of members (11 pages)
13 July 1997Return made up to 31/03/97; full list of members (11 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1996Full accounts made up to 31 March 1996 (12 pages)
4 June 1996Return made up to 31/03/96; full list of members (11 pages)
4 June 1996Return made up to 31/03/96; full list of members (11 pages)
14 November 1995Full accounts made up to 31 March 1995 (13 pages)
14 November 1995Full accounts made up to 31 March 1995 (13 pages)
6 June 1995Return made up to 31/03/95; full list of members (16 pages)
6 June 1995Return made up to 31/03/95; full list of members (16 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
23 August 1985Company name changed\certificate issued on 23/08/85 (2 pages)
25 March 1985Incorporation (15 pages)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Certificate of incorporation (1 page)
25 March 1985Incorporation (15 pages)