New Barnet
Hertfordshire
EN5 5EW
Director Name | Mr John Richard Cosgrove |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flint Cottage Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Director Name | Patricia Crowther |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1994) |
Role | Accountant |
Correspondence Address | 171 Haliburton Road Twickenham Middlesex TW1 1PE |
Secretary Name | Patricia Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 171 Haliburton Road Twickenham Middlesex TW1 1PE |
Secretary Name | Mr John Richard Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Flint Cottage Layters Green Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8TH |
Secretary Name | David Herbert Cambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1999) |
Role | Accountant |
Correspondence Address | 227 Aragon Road Morden Surrey SM4 4QW |
Director Name | Mr William Fancourt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2011) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 120 Turney Road Dulwich London SE21 7JJ |
Secretary Name | Lesley Fancourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 120 Turney Road Dulwich London SE21 7JJ |
Secretary Name | Nicola Jane Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Woodgate Drive Streatham Vale London SW16 5YQ |
Website | grovecourt.com |
---|
Registered Address | Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
67 at £1 | William Fancourt 67.00% Ordinary |
---|---|
33 at £1 | Nicholas William Fancourt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,872 |
Cash | £6,728 |
Current Liabilities | £71,335 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 March 2000 | Delivered on: 8 March 2000 Persons entitled: Hsbc Bank 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. Outstanding |
---|
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 January 2018 | Registered office address changed from 30 Queens Avenue London N10 3NR to Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 25 January 2018 (1 page) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 30 Queens Avenue London N10 3NR England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 26 February 2014 (1 page) |
26 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from 30 Queens Avenue London N10 3NR England on 26 February 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2011 | Termination of appointment of William Fancourt as a director (2 pages) |
2 December 2011 | Termination of appointment of William Fancourt as a director (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Director's details changed for Nicholas William Fancourt on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr William Fancourt on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Nicholas William Fancourt on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr William Fancourt on 31 December 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2008 | Director appointed nicholas william fancourt (2 pages) |
17 March 2008 | Director appointed nicholas william fancourt (2 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2002 | Return made up to 31/12/01; no change of members (6 pages) |
2 May 2002 | Return made up to 31/12/01; no change of members (6 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 27 emperors gate london SW7 4HS (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 27 emperors gate london SW7 4HS (1 page) |
26 November 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 November 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2001 | Full accounts made up to 31 March 1999 (11 pages) |
13 November 2001 | Full accounts made up to 31 March 1999 (11 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 31/12/99; full list of members
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 31/12/99; full list of members
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 March 1998 (12 pages) |
4 April 2000 | Full accounts made up to 31 March 1998 (12 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1999 | Return made up to 31/12/98; full list of members
|
14 October 1999 | Return made up to 31/12/98; full list of members
|
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 June 1996 | Return made up to 31/12/95; full list of members; amend (5 pages) |
11 June 1996 | Return made up to 31/12/95; full list of members; amend (5 pages) |
31 May 1996 | Ad 10/04/95--------- £ si 98@1 (2 pages) |
31 May 1996 | Ad 10/04/95--------- £ si 98@1 (2 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |