Company NameGrove Holding Company Limited
DirectorStephen Howard Margolis
Company StatusActive
Company Number02244052
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1993(4 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameMrs Deborah Michele Lake
NationalityBritish
StatusCurrent
Appointed24 March 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address115 Eastbourne Mews
London
W2 6LQ
Secretary NameSusanne Margolis
NationalityBritish
StatusResigned
Appointed16 January 1993(4 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 1993)
RoleCompany Director
Correspondence Address16 Parklands Drive
Finchley
London
N3 3HA
Director NameSusanne Margolis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(6 years, 9 months after company formation)
Appointment Duration2 months (resigned 23 March 1995)
RoleLawyer
Correspondence Address16 Parklands Drive
Finchley
London
N3 3HA

Location

Registered Address115 Eastbourne Mews
London
W2 6LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Stephen Howard Margolis
100.00%
Ordinary

Financials

Year2014
Net Worth£430,946
Cash£2,415
Current Liabilities£112,552

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Charges

11 October 2013Delivered on: 17 October 2013
Persons entitled: Wells Fargo Bank N.A.

Classification: A registered charge
Particulars: F/H land and buildings k/a unit 1, banks court, dunne road, blaydon and parking spaces t/no TY274401. Notification of addition to or amendment of charge.
Outstanding
14 October 1991Delivered on: 16 October 1991
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
30 September 1991Delivered on: 5 October 1991
Satisfied on: 30 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 banks court dunne road, patterson street, gateshead tyne & wear.
Fully Satisfied

Filing History

12 March 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 29 September 2022 (9 pages)
6 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 29 September 2021 (9 pages)
24 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 29 September 2020 (8 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Total exemption full accounts made up to 29 September 2019 (10 pages)
14 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 29 September 2018 (9 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 November 2018Satisfaction of charge 022440520004 in full (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 April 2018Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 January 2018Compulsory strike-off action has been discontinued (1 page)
31 December 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
17 March 2016Secretary's details changed for Mrs Deborah Michele Lake on 3 September 2015 (1 page)
17 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(3 pages)
17 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 250,000
(3 pages)
17 March 2016Secretary's details changed for Mrs Deborah Michele Lake on 3 September 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 250,000
(4 pages)
28 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 250,000
(4 pages)
10 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 10 Old Burlington Street London W1S 3AG on 10 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 250,000
(4 pages)
28 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 250,000
(4 pages)
17 October 2013Registration of charge 022440520004 (21 pages)
17 October 2013Registration of charge 022440520004 (21 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 2 in full (4 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 July 2011Amended accounts made up to 30 September 2010 (8 pages)
28 July 2011Amended accounts made up to 30 September 2010 (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen Howard Margolis on 1 January 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2010Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 25 Noel Street London W1F 8GX on 29 April 2010 (1 page)
25 March 2009Return made up to 16/01/09; full list of members (3 pages)
25 March 2009Return made up to 16/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 August 2008Return made up to 16/01/08; full list of members (3 pages)
4 August 2008Return made up to 16/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 March 2007Return made up to 16/01/07; full list of members (6 pages)
2 March 2007Return made up to 16/01/07; full list of members (6 pages)
10 March 2006Return made up to 16/01/06; full list of members (6 pages)
10 March 2006Return made up to 16/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 July 2005Return made up to 16/01/05; full list of members (6 pages)
25 July 2005Return made up to 16/01/05; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
22 October 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
17 February 2003Return made up to 16/01/03; full list of members (6 pages)
17 February 2003Return made up to 16/01/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 March 2002Return made up to 16/01/02; full list of members (6 pages)
20 March 2002Return made up to 16/01/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 February 2001Return made up to 16/01/01; full list of members (6 pages)
6 February 2001Return made up to 16/01/01; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: studio 202A camden lock place london NW1 8AF (1 page)
17 October 2000Registered office changed on 17/10/00 from: studio 202A camden lock place london NW1 8AF (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 16/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: 115 eastbourne mews london W2 6LQ (1 page)
8 April 1999Return made up to 16/01/99; no change of members (8 pages)
8 April 1999Return made up to 16/01/99; no change of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1998Return made up to 16/01/98; no change of members (5 pages)
21 January 1998Return made up to 16/01/98; no change of members (5 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 February 1997Return made up to 16/01/97; full list of members (7 pages)
21 February 1997Return made up to 16/01/97; full list of members (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 February 1996Return made up to 16/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 September 1995Registered office changed on 22/09/95 from: 115 eastbourne mews london W2 6LQ (1 page)
22 September 1995Registered office changed on 22/09/95 from: 115 eastbourne mews london W2 6LQ (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
11 April 1995Return made up to 16/01/95; change of members (12 pages)
11 April 1995Return made up to 16/01/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
16 October 1991Particulars of mortgage/charge (3 pages)
16 October 1991Particulars of mortgage/charge (3 pages)
8 June 1988Company name changed tanreel LIMITED\certificate issued on 09/06/88 (2 pages)
8 June 1988Company name changed tanreel LIMITED\certificate issued on 09/06/88 (2 pages)