Company Name36, The Grove Limited
Company StatusActive
Company Number02045019
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoan McLaughlin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(6 years, 8 months after company formation)
Appointment Duration31 years
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36d The Grove
Palmers Green
London
N13 5JR
Secretary NameJoan McLaughlin
NationalityBritish
StatusCurrent
Appointed27 April 1993(6 years, 8 months after company formation)
Appointment Duration31 years
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36d The Grove
Palmers Green
London
N13 5JR
Director NameMaataa Nyantakyiwan Opare
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(19 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleLegal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36b The Grove
Palmers Green
London
N13 5JR
Director NameMs Irini Michail
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address32 Phipps Hatch Lane
Enfield
Middx
EN2 0HN
Director NameDorothy Pulchan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 April 2003)
RoleCare Assistant
Correspondence Address36c The Grove
Palmers Green
London
N13 5JR
Director NameAnna Kalli
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address36a The Grove
Palmers Green
London
N13 5JR
Director NameTimothy Deville
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1996)
RoleElectrician
Correspondence Address36e The Grove
Palmers Green
London
N13 5JR
Director NameMark Hyde
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration2 days (resigned 27 April 1993)
RoleCompany Director
Correspondence Address36d The Grove
Palmers Green
London
N13 5JR
Director NameJane Sommerville
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 1998)
RoleComputer Analyst
Correspondence Address36 The Grove
Palmers Green
London
N13 5JR
Director NameChristopher Walsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 25 June 1993)
RoleComputer Analyst
Correspondence Address36b The Grove
Palmers Green
London
N13 5JR
Director NameSuzanna Wright
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration2 days (resigned 27 April 1993)
RoleCompany Director
Correspondence Address36d The Grove
Palmers Green
London
N13 5JR
Secretary NameJane Sommerville
NationalityBritish
StatusResigned
Appointed25 April 1993(6 years, 8 months after company formation)
Appointment Duration2 days (resigned 27 April 1993)
RoleComputer Analyst
Correspondence Address36 The Grove
Palmers Green
London
N13 5JR
Director NameSoner Hussein
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1999)
RoleSupervisor Dispatch
Correspondence Address36a The Grove
London
N13 5JR
Director NameSimon Bridgeman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 26 April 2014)
RoleVideo Rental Area Manager
Country of ResidenceUnited Kingdom
Correspondence Address36e The Grove
Palmers Green
London
N13 5JR
Director NameAlan Stuart Mercer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(12 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 2003)
RoleSolicitor
Correspondence Address36b The Grove
Palmers Grove
London
N13 5JR
Director NameAndy Briggs
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2003)
RoleI.T
Correspondence Address36a The Grove
London
N13 5JR
Director NameMiss Tanya Dervish
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(22 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36a The Grove
London
N13 5JR
Director NameMr Joseph Samuel Peake
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(30 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address32 Phipps Hatch Lane
Enfield
Middx
EN2 0HN

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middx
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1C. Petris
20.00%
Ordinary
2 at £1Cristian Cristea
20.00%
Ordinary
2 at £1Joan Mclaughlin
20.00%
Ordinary
2 at £1Maataa Opare
20.00%
Ordinary
2 at £1Miss Tanya Dervish
20.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£120
Current Liabilities£1,601

Accounts

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

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (1 page)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (1 page)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (1 page)
24 May 2021Appointment of Ms Irini Michail as a director on 23 May 2021 (2 pages)
12 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
11 May 2021Termination of appointment of Joseph Samuel Peake as a director on 7 January 2021 (1 page)
9 January 2021Micro company accounts made up to 31 March 2020 (1 page)
11 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (1 page)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (1 page)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (1 page)
15 December 2017Termination of appointment of Tanya Dervish as a director on 15 December 2017 (1 page)
29 June 2017Appointment of Mr Joseph Samuel Peake as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Joseph Samuel Peake as a director on 29 June 2017 (2 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(7 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 10
(7 pages)
31 May 2015Termination of appointment of Simon Bridgeman as a director on 26 April 2014 (1 page)
31 May 2015Termination of appointment of Simon Bridgeman as a director on 26 April 2014 (1 page)
31 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 10
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(8 pages)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
27 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 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)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Director's details changed for Miss Tanya Dervish on 25 April 2010 (2 pages)
12 May 2010Director's details changed for Maataa Nyantakyiwan Opare on 25 April 2010 (2 pages)
12 May 2010Director's details changed for Joan Mclaughlin on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Simon Bridgeman on 25 April 2010 (2 pages)
12 May 2010Director's details changed for Joan Mclaughlin on 25 April 2010 (2 pages)
12 May 2010Director's details changed for Maataa Nyantakyiwan Opare on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Simon Bridgeman on 25 April 2010 (2 pages)
12 May 2010Director's details changed for Miss Tanya Dervish on 25 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Director appointed miss tanya dervish (1 page)
9 June 2009Return made up to 25/04/09; full list of members (5 pages)
9 June 2009Director appointed miss tanya dervish (1 page)
9 June 2009Return made up to 25/04/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 25/04/08; full list of members (5 pages)
8 January 2009Return made up to 25/04/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 September 2007Return made up to 25/04/07; full list of members (3 pages)
6 September 2007Return made up to 25/04/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 25/04/06; full list of members (3 pages)
19 June 2006Return made up to 25/04/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 25/04/05; full list of members (3 pages)
10 October 2005Return made up to 25/04/05; full list of members (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
5 September 2005Return made up to 25/04/04; full list of members (4 pages)
5 September 2005Return made up to 25/04/04; full list of members (4 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 25/04/02; full list of members (9 pages)
13 February 2004Return made up to 25/04/02; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 November 2003Return made up to 25/04/03; full list of members (9 pages)
12 November 2003Return made up to 25/04/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 25/04/01; full list of members (8 pages)
14 May 2002Return made up to 25/04/01; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 25/04/00; full list of members (8 pages)
25 July 2000Return made up to 25/04/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 25/04/99; change of members (8 pages)
15 October 1999Return made up to 25/04/99; change of members (8 pages)
15 October 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Return made up to 25/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998Director resigned (1 page)
23 September 1998Return made up to 25/04/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 July 1996Return made up to 25/04/96; no change of members (6 pages)
5 July 1996Return made up to 25/04/96; no change of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
21 November 1995Return made up to 25/04/95; no change of members (6 pages)
21 November 1995Return made up to 25/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)