Company NameAnchor Meadow Limited
Company StatusActive
Company Number02723225
CategoryPrivate Limited Company
Incorporation Date16 June 1992(31 years, 10 months ago)
Previous NameGrovemake Limited

Business Activity

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

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Richard Howell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Christopher Austin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(24 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed10 February 2023(30 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(31 years, 10 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMrs Diana Patricia Glover
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 1998)
RoleSecretary
Correspondence Address4 Birch Drive
Little Aston
Sutton Coldfield
West Midlands
B74 4HW
Director NamePaul Raymond Glover
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 19 January 2010)
RoleMedical Practice Manager
Correspondence AddressGrooms Cottage
Wychnor Park, Wychnor
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameDiane Gwendoline Scott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 7 months (resigned 02 March 1998)
RolePharmacist
Correspondence AddressDenehurst Streetly Wood
Sutton Coldfield
West Midlands
B74 3DQ
Secretary NamePaul Raymond Glover
NationalityBritish
StatusResigned
Appointed08 July 1992(3 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (resigned 19 January 2010)
RoleMedical Practice Manager
Correspondence AddressGrooms Cottage
Wychnor Park, Wychnor
Burton Upon Trent
Staffordshire
DE13 8BU
Director NameWilfred Denys Edward Wells
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressForge Farm House Forge Lane
Footherley
Lichfield
Staffordshire
WS14 0HU
Director NameDr Colin Kerbotson Flenley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(5 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 January 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence Address27 Branton Hill Lane
Aldridge
Walsall
West Midlands
WS9 0NR
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed05 January 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed19 January 2010(17 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
Correspondence AddressGround Floor 14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(21 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 January 2021)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF

Contact

Websitephpgroup.co.uk/

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Primary Health Properties PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

21 March 2017Delivered on: 23 March 2017
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: The lever chambers centre for health ashburner street bolton t/no GM691475 for further details of properties charged please refer to the instrument.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Prudential Trustee Company Limited, as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as arthurstone medical centre, 39 arthurstone terrace, dundee, DD4 6QY registered in the land register of scotland under title number ANG5860.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Prudential Trustee Company Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole the subjects known as newbattle medical centre, balcot drive, mayfield, dalkeith, EH22 4AA registered in the land register of scotland under title number MID38131.
Outstanding
5 March 2010Delivered on: 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at anchor meadow on the west side of the aldridge by-pass t/n WM700692, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Abbey National Treasury Services PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Anchor meadow health centre, anchor meadow, aldridge, walsall t/n WM700692 see image for full details.
Outstanding
5 March 2010Delivered on: 10 March 2010
Persons entitled: Allied Irish Banks P.L.C.

Classification: Fixed and floating security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 January 2002Delivered on: 17 January 2002
Satisfied on: 21 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land on the west side of aldridge by-pass walsall west midlands.
Fully Satisfied
26 May 1999Delivered on: 4 June 1999
Satisfied on: 21 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Legal charge
Secured details: £2,795,000 and other monies obligations and liabilities due by the company or any holding company or subsidiary company of anchor meadow limited to the chargee on any account whatsoever the legal charge secures further advances.
Particulars: The freehold property known as anchor road aldridge all fixtures and trade fixtures, fittings and equipmement floating charge all the companys undertaking and all its property assets and rights.
Fully Satisfied

Filing History

21 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
15 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (24 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
5 July 2019Full accounts made up to 31 December 2018 (24 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 June 2017Change of details for Primary Health Properties Plc as a person with significant control on 7 March 2017 (2 pages)
28 June 2017Change of details for Primary Health Properties Plc as a person with significant control on 7 March 2017 (2 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
25 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 April 2017Satisfaction of charge 5 in full (4 pages)
10 April 2017Satisfaction of charge 5 in full (4 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
5 April 2017Termination of appointment of Philip John Holland as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr David Christopher Austin as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Timothy David Walker-Arnott as a director on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Richard Howell as a director on 1 April 2017 (2 pages)
30 March 2017Satisfaction of charge 4 in full (4 pages)
30 March 2017Satisfaction of charge 4 in full (4 pages)
28 March 2017Registration of charge 027232250006, created on 24 March 2017 (5 pages)
28 March 2017Registration of charge 027232250007, created on 24 March 2017 (5 pages)
28 March 2017Registration of charge 027232250007, created on 24 March 2017 (5 pages)
28 March 2017Registration of charge 027232250006, created on 24 March 2017 (5 pages)
23 March 2017Registration of charge 027232250008, created on 21 March 2017 (82 pages)
23 March 2017Registration of charge 027232250008, created on 21 March 2017 (82 pages)
20 March 2017Satisfaction of charge 3 in full (4 pages)
20 March 2017Satisfaction of charge 3 in full (4 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Philip John Holland on 8 July 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (19 pages)
6 June 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 9
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 9
(6 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9
(6 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9
(6 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 9
(6 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (4 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary (4 pages)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Vaughan as a director (1 page)
7 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
21 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
5 March 2012Termination of appointment of James Hambro as a director (1 page)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
18 October 2011Appointment of Philip John Holland as a director (2 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 February 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
24 February 2010Resignation of an auditor (2 pages)
24 February 2010Termination of appointment of Colin Flenley as a director (2 pages)
24 February 2010Termination of appointment of Paul Glover as a secretary (2 pages)
24 February 2010Termination of appointment of Paul Glover as a secretary (2 pages)
24 February 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
24 February 2010Termination of appointment of Wilfred Wells as a director (2 pages)
24 February 2010Termination of appointment of Paul Glover as a director (2 pages)
24 February 2010Appointment of Harry Abraham Hyman as a director (3 pages)
24 February 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem becomes arts 19/01/2010
(27 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem becomes arts 19/01/2010
(27 pages)
24 February 2010Termination of appointment of Wilfred Wells as a director (2 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Termination of appointment of Colin Flenley as a director (2 pages)
24 February 2010Statement of company's objects (2 pages)
24 February 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
24 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
24 February 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
24 February 2010Termination of appointment of Paul Glover as a director (2 pages)
24 February 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
24 February 2010Resignation of an auditor (2 pages)
24 February 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
24 February 2010Appointment of Harry Abraham Hyman as a director (3 pages)
24 February 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
24 February 2010Registered office address changed from Anchor Meadow Health Centre Aldridge Walsall West Midlands WS9 8AJ on 24 February 2010 (2 pages)
24 February 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
24 February 2010Registered office address changed from Anchor Meadow Health Centre Aldridge Walsall West Midlands WS9 8AJ on 24 February 2010 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2010Section 519 (1 page)
22 January 2010Section 519 (1 page)
4 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
4 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
31 July 2009Return made up to 16/06/09; full list of members (6 pages)
31 July 2009Return made up to 16/06/09; full list of members (6 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
22 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 16/06/08; full list of members (6 pages)
1 July 2008Return made up to 16/06/08; full list of members (6 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 February 2008Accounts for a small company made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 16/06/07; full list of members (4 pages)
19 June 2007Return made up to 16/06/07; full list of members (4 pages)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
15 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 16/06/06; full list of members (9 pages)
7 July 2006Return made up to 16/06/06; full list of members (9 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 16/06/05; full list of members (9 pages)
13 July 2005Return made up to 16/06/05; full list of members (9 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
10 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 July 2004Return made up to 16/06/04; full list of members (9 pages)
5 July 2004Return made up to 16/06/04; full list of members (9 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 16/06/03; full list of members (9 pages)
7 July 2003Return made up to 16/06/03; full list of members (9 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 July 2002Return made up to 16/06/02; full list of members (9 pages)
4 July 2002Return made up to 16/06/02; full list of members (9 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
5 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Ad 19/06/00--------- £ si 7@1=7 £ ic 2/9 (2 pages)
11 July 2000Ad 19/06/00--------- £ si 7@1=7 £ ic 2/9 (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
11 April 2000Registered office changed on 11/04/00 from: 15 northgate aldridge walsall west midlands WS9 8QD (1 page)
11 April 2000Registered office changed on 11/04/00 from: 15 northgate aldridge walsall west midlands WS9 8QD (1 page)
11 August 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
30 June 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 June 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1998Registered office changed on 25/03/98 from: arbor chamers 16 broadway north walsall west midlands WS1 2AN (1 page)
25 March 1998Registered office changed on 25/03/98 from: arbor chamers 16 broadway north walsall west midlands WS1 2AN (1 page)
19 March 1998Company name changed grovemake LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed grovemake LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
17 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
2 July 1997Return made up to 16/06/97; no change of members (4 pages)
2 July 1997Return made up to 16/06/97; no change of members (4 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 August 1996Return made up to 16/06/96; full list of members (8 pages)
22 August 1996Return made up to 16/06/96; full list of members (8 pages)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
21 June 1995Return made up to 16/06/95; no change of members (4 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1994Return made up to 16/06/94; no change of members (4 pages)
12 July 1994Return made up to 16/06/94; no change of members (4 pages)
22 June 1993Return made up to 16/06/93; full list of members (6 pages)
22 June 1993Return made up to 16/06/93; full list of members (6 pages)
16 June 1992Incorporation (10 pages)
16 June 1992Incorporation (10 pages)