Company NameGrovehurst Properties Limited
Company StatusActive
Company Number02152672
CategoryPrivate Limited Company
Incorporation Date4 August 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMrs Rose Karen Badrudin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL

Contact

Websitewww.grovehurst.co.uk

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

999 at £1Hemphurst LTD
99.90%
Ordinary
1 at £1Mr N. Badrudin
0.10%
Ordinary

Financials

Year2014
Net Worth£4,495,764
Cash£1,343,640
Current Liabilities£169,393

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 May 2006Delivered on: 24 May 2006
Satisfied on: 4 April 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ninth floor roof area and air space ground floor rooms and storage area and land at durrels house 28/46 warwick gardens london t/no BGL46855 BGL46743 and BGL46701 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
29 September 2003Delivered on: 10 October 2003
Satisfied on: 4 April 2012
Persons entitled: Bristol & West PLC

Classification: Deed of substitution of security
Secured details: All monies due or to become due from hemphurst limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ground floor garages at durrells house 28/46 warwick gardens london. See the mortgage charge document for full details.
Fully Satisfied
29 September 2003Delivered on: 10 October 2003
Satisfied on: 4 April 2012
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 February 2002Delivered on: 1 March 2002
Satisfied on: 4 April 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
26 February 2002Delivered on: 1 March 2002
Satisfied on: 4 April 2012
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a parking spaces at durrels house, warwick gardens, london t/no. NGL607712 and ground floor garages at durrels house, warwick gardens, london NGL607713 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
10 May 1996Delivered on: 18 May 1996
Satisfied on: 4 April 2012
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever.
Particulars: Parking spaces at durrels house, warwick gardens, london together with ground floor garages at durrels house, warwick gardens, london t/nos. NGL607712 and NGL607713 together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
18 April 1991Delivered on: 20 April 1991
Satisfied on: 5 July 1996
Persons entitled: Bristol & West Building Society.

Classification: Deed mortgage
Secured details: For securing all moneys due or to become due from hemphurst limited to bristol and west building society under the terms of the offer letter (as defined) and this charge on any account whatsoever.
Particulars: Parking spaces at durrels house, warwick gardens, london W14 together with ground floor garages at durrells house all which property is registered at h m land registry with title numbers ngl 607712 and ngl 607713 ("the property") together with all buildings, structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Please see doc M395 to M674 (for full details).
Fully Satisfied
10 December 1987Delivered on: 14 December 1987
Satisfied on: 15 May 1991
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land (used for parking) at durrels house, warwick gardens in the royal borough of kensington & chelsea and l/h garages on the ground floor of the said property k/a durrels house, warwick gardens.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 2012Delivered on: 25 April 2012
Satisfied on: 21 January 2014
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever.
Particulars: 66 f/h and l/h properties detailed in the t/no's set out in the schedule to the legal charge. The goodwill of any business. Floting charge all moveable plant machinery implements utensils furniture and equioment and other chattel assets.
Fully Satisfied
23 November 2011Delivered on: 1 December 2011
Satisfied on: 21 January 2014
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from hemphurst limited to the chargee on any account whatsoever.
Particulars: Ground floor garages and car parking spaces located at durrel's house, 28-26 warwick gardens london see the form MG01 for further details. By way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
Fully Satisfied
14 August 2006Delivered on: 17 August 2006
Satisfied on: 4 April 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the eighth and ninth floors of durrels house 28/46 warwick gardens london and all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, opinions and privileges appurtenant to, or benefitting the same including all beneficial interests of the company in the property. See the mortgage charge document for full details.
Fully Satisfied
19 May 2006Delivered on: 24 May 2006
Satisfied on: 4 April 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking spaces numbered C1 to C33 (not including C19) and garages numbered G1 to G45 at durrels house 28/46 warwick gardens london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
10 December 1987Delivered on: 14 December 1987
Satisfied on: 14 November 2006
Persons entitled: Riggs a P Bank Limited

Classification: Further legal charge
Secured details: All monies due or to become due from hemphurst limited under the terms of the charge to the chargee on any account whatsover.
Particulars: F/H land (used for parking) at durrels house, warwick gardens in the royal borough of kensington & chelsea and l/h garages on the ground floor of the said property k/a durrels house, warwick gardens.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 2017Delivered on: 18 May 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: BGL58493, BGL58500, BGL58501, BGL58502 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 May 2014Delivered on: 3 June 2014
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: The properties comprised in the title numbers BGL58493, BGL58500, BGL58501. Please see image for details of further title numbers charged.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
9 September 2021Notification of Hemphurst Limited as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Cessation of Andrew Nizam Badrudin as a person with significant control on 9 September 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Accounts for a small company made up to 31 October 2018 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 July 2018Audited abridged accounts made up to 31 October 2017 (11 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page)
26 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
26 July 2017Accounts for a small company made up to 31 October 2016 (8 pages)
18 May 2017Registration of charge 021526720015, created on 5 May 2017 (23 pages)
18 May 2017Registration of charge 021526720015, created on 5 May 2017 (23 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(5 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
24 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
3 June 2014Registration of charge 021526720014 (24 pages)
3 June 2014Registration of charge 021526720014 (24 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
21 January 2014Satisfaction of charge 13 in full (2 pages)
21 January 2014Satisfaction of charge 12 in full (2 pages)
21 January 2014Satisfaction of charge 13 in full (2 pages)
21 January 2014Satisfaction of charge 12 in full (2 pages)
17 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
6 March 2008Return made up to 31/12/07; full list of members (4 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
29 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 August 2004Accounts for a small company made up to 31 October 2003 (5 pages)
23 April 2004Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor rd finchley rd ,london,NW2 2AQ (1 page)
23 April 2004Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor rd finchley rd ,london,NW2 2AQ (1 page)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (5 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
22 December 1997Return made up to 31/12/97; no change of members (6 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
4 January 1996Return made up to 31/12/95; full list of members (8 pages)
4 January 1996Return made up to 31/12/95; full list of members (8 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 January 1991Accounts for a small company made up to 31 October 1989 (4 pages)
13 January 1991Accounts for a small company made up to 31 October 1988 (4 pages)
13 January 1991Accounts for a small company made up to 31 October 1988 (4 pages)
13 January 1991Accounts for a small company made up to 31 October 1989 (4 pages)