Company NameGrove Housing
Company StatusDissolved
Company Number02247994
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 1988(36 years ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameEddie Brindley Project

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameTony Pendleton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 06 August 2008)
RoleHousing Worker
Correspondence Address33 Helsinki Square
Rotherhithe
London
SE16 7UT
Director NameDavid Hughes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2008)
RoleFinance Director
Correspondence Address2 Woodstock Road
Sutton
Surrey
SM5 3DZ
Director NameHeather St Louis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2008)
RoleAdvocacy Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Enbrook Street
London
W10 4SF
Director NameMrs Wendy Anne Love
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(16 years after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2008)
RoleDirector Of Charity
Country of ResidenceEngland
Correspondence Address48 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameUbong Tina Mbanugo
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(16 years, 3 months after company formation)
Appointment Duration4 years (closed 06 August 2008)
RoleHousing Managher
Correspondence Address38 Robert Lowe Close
New Cross
SE14 5QB
Secretary NameDavid Hughes
NationalityBritish
StatusClosed
Appointed01 June 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address2 Woodstock Road
Sutton
Surrey
SM5 3DZ
Director NameMr John Keidan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 February 1993)
RoleHousing Adviser
Correspondence Address481 Devon Mansions
London
SE1 2BU
Director NameMr John Arthur Nundy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 1997)
RoleLabourer
Correspondence Address14 Galsworthy Close
London
SE28 8DB
Director NameRichard Croker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleSolicitor
Correspondence Address37 Cumnor Road
Sutton
Surrey
SM2 5DW
Director NameMr William Burnett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 January 1997)
RoleUnemployed
Correspondence AddressA11 Peabody Estate
Camberwell Green
London
Se5
Director NameMr Sunny Ahonsi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1992)
RoleAccountant
Correspondence Address16 Dymchurch House
London
E5 8LR
Secretary NameMr John Arthur Nundy
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 October 1993)
RoleCompany Director
Correspondence Address14 Galsworthy Close
London
SE28 8DB
Secretary NameMr John Matthew Crowther
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 1992)
RoleCompany Director
Correspondence Address53 Cranleigh Road
London
N15 3AH
Secretary NameMr Stephen Michael Cutts
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 March 1993)
RoleHousing Manager
Correspondence Address6 Peyton Place
Greenwich
London
SE10 8RS
Director NameJustin Nwokolo
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 June 1998)
RoleResettlement Officer
Correspondence Address14b Undercliff Road
Lewisham
London
SE13 7TT
Director NameOlusola Olufumi Adamo
Date of BirthDecember 1937 (Born 86 years ago)
NationalityNigerian
StatusResigned
Appointed28 September 1993(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 October 1999)
RoleAdministrator Industrial Unio
Correspondence Address444 Downham Way
Bromley
Kent
BR1 5HR
Director NameLesley Jackie Collins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1997)
RoleSpecial Projects Officer
Correspondence Address81 Poppleton Road
London
E15 1LS
Director NameModope Joy Famoriyo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleConcierge Supervisor
Correspondence Address30 Strode Road
Fulham
London
SW6 6BN
Secretary NameMr John Edward Robert Ackrill
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 June 2007)
RoleHousing Worker
Correspondence Address10 Gabriel Street
Forest Hill
London
SE23 1DT
Director NameCatherine Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 1996)
RoleHousing Worker
Correspondence Address132 Leander Road
London
SW2 2LJ
Director NameWendy Dyer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 February 1998)
RolePsychiatric Nurse
Correspondence Address24 Dumbarton Road
Brixton
London
SW2 5LU
Director NameProf Elizabeth Alice Kuipers
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 1998)
RoleClinical Psychologist
Correspondence Address23 Warminster Road
South Norwood
London
SE25 4DL
Director NameJulieta Tarifa Mangrobang
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 March 2004)
RolePsychiatric Nurse
Correspondence Address38 Sturrock Close
Ida Road
South Tottenham
N15 5JA
Director NameAdeshola Ayodele Oke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1998)
RoleCivil Servant
Correspondence AddressFlat 31c
287 Victoria Dock Road
London
E16
Director NameSteven Bernard Kanneh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 1997)
RoleCompany Director
Correspondence Address22 Pyrland Road
London
N5 2JD
Director NameMs Clare Hawkes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 January 2003)
RoleHealth & Safety Adviser
Correspondence Address61 Lorrimore Road
Walworth
London
SE17 3LZ
Director NameProf Paul Bebbington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1998)
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address6a Philip Walk
London
SE15 3NH
Director NameMr Peter Livock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2001)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address49 Dalkeith Road
London
SE21 8LT
Director NameGrace Chipo Manyika
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMalawian
StatusResigned
Appointed25 June 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 March 2001)
RoleStudent
Correspondence Address28 Gray House
King And Queen Street Walworth
London
SE17 1DT
Director NameMr Kehinde Olabisi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNigerian
StatusResigned
Appointed25 June 1998(10 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdomengland
Correspondence Address94 Fermain Court
Downham Road
London
N1 5SX
Director NameAdrian Gibaut
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 05 April 2003)
RoleCompany Director
Correspondence Address3 Divis Way
Dover Park Drive
London
SW15 5DG
Director NameJennifer Joan Khlafa
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2002)
RolePersonnel Officer
Correspondence Address10 Ditton Place
Hawthorn Grove
London
SE20 8LE
Director NameDr Charles Kejeh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed06 September 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2003)
RoleEconomist
Correspondence Address5 Porden Road
London
SW2 5SA
Director NameJoe Darlington Besisira
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2007)
RoleAccountant
Correspondence Address156 Plowman Close
Edmonton
London
N18 1XD
Director NameAnna McGettigan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2005)
RoleCommunity Development Worker
Correspondence Address8 Dunstans Grove
East Dulwich
London
SE22 0HJ

Location

Registered AddressGrove Housing
4th Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Financials

Year2014
Turnover£773,640
Net Worth£231,905
Cash£256,079
Current Liabilities£91,251

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 December 2007Application for striking-off (1 page)
29 November 2007Annual return made up to 09/09/07
  • 363(288) ‐ Director resigned
(6 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
12 October 2006Annual return made up to 09/09/06 (6 pages)
6 January 2006Director resigned (1 page)
20 September 2005Annual return made up to 09/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Full accounts made up to 31 March 2005 (14 pages)
22 February 2005Director resigned (1 page)
18 February 2005Registered office changed on 18/02/05 from: 20A,camberwell green london SE5 7AA (2 pages)
18 February 2005Director resigned (1 page)
30 September 2004Annual return made up to 24/09/04 (7 pages)
12 August 2004New director appointed (2 pages)
27 July 2004Full accounts made up to 31 March 2004 (14 pages)
11 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
2 October 2003Annual return made up to 24/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 October 2003Full accounts made up to 31 March 2003 (12 pages)
24 May 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
9 January 2003Director's particulars changed (1 page)
15 October 2002Annual return made up to 10/10/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Full accounts made up to 31 March 2002 (14 pages)
19 August 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
7 November 2001New director appointed (2 pages)
22 October 2001Annual return made up to 10/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Director's particulars changed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
13 July 2001Full accounts made up to 31 March 2001 (14 pages)
6 June 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
13 November 2000New director appointed (2 pages)
16 October 2000Full accounts made up to 31 March 2000 (15 pages)
5 October 2000Annual return made up to 10/10/00 (5 pages)
5 October 2000Director's particulars changed (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
21 October 1999Annual return made up to 10/10/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 September 1999Full accounts made up to 31 March 1999 (15 pages)
29 March 1999Director's particulars changed (1 page)
26 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (17 pages)
8 December 1998Director resigned (1 page)
12 October 1998Auditor's resignation (1 page)
1 October 1998Annual return made up to 10/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
10 November 1997Full accounts made up to 31 March 1997 (17 pages)
10 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
6 February 1997Company name changed eddie brindley project\certificate issued on 07/02/97 (2 pages)
15 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Annual return made up to 10/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 October 1995Full accounts made up to 31 March 1995 (11 pages)
10 October 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 April 1988Incorporation (26 pages)