Company NameGrove Estates (UK) Limited
DirectorsSofia Balqees Bokhari and Sundus Bokhari Roy
Company StatusActive
Company Number02816861
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Sofia Balqees Bokhari
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address377 Nether Street
London
N3 1JN
Director NameMs Sundus Bokhari Roy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Nether Street
London
N3 1JN
Secretary NameMs Sundus Bokhari Roy
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address385 Nether Street
London
N3 1JN
Director NameShujat Ali Bokharee
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Engel Park
London
NW7 2HN
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressAvenue House - 1st Floor
17 East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

10 at £0.7Farhart Bokhari
5.00%
Ordinary
10 at £0.7Pearl Bokhari
5.00%
Ordinary
10 at £0.7Saadia Bokhari
5.00%
Ordinary
85 at £0.7Sofia Balqees Bokhari
42.50%
Ordinary
85 at £0.7Sundus Bokhari Roy
42.50%
Ordinary

Financials

Year2014
Net Worth£146,108
Cash£33,267
Current Liabilities£13,045

Accounts

Latest Accounts10 November 2022 (1 year, 5 months ago)
Next Accounts Due10 August 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End10 November

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

8 August 2023Micro company accounts made up to 10 November 2022 (2 pages)
18 May 2023Director's details changed for Mrs Sofia Balqees Bokhari on 5 May 2023 (2 pages)
18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 May 2023Secretary's details changed for Ms Sundus Bokhari Roy on 5 May 2023 (1 page)
18 May 2023Director's details changed for Ms Sundus Bokhari Roy on 5 May 2023 (2 pages)
10 August 2022Micro company accounts made up to 10 November 2021 (2 pages)
4 July 2022Confirmation statement made on 11 May 2022 with updates (3 pages)
10 August 2021Micro company accounts made up to 10 November 2020 (2 pages)
16 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
16 May 2021Cessation of Sofia Balqees Bokhari as a person with significant control on 27 May 2020 (1 page)
9 November 2020Micro company accounts made up to 10 November 2019 (3 pages)
27 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
8 August 2019Micro company accounts made up to 10 November 2018 (2 pages)
11 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
13 August 2018Amended total exemption small company accounts made up to 10 November 2016 (3 pages)
10 August 2018Unaudited abridged accounts made up to 10 November 2017 (9 pages)
25 May 2018Registered office address changed from 377 Nether Street London N3 1JN to Avenue House - 1st Floor 17 East End Road London N3 3QE on 25 May 2018 (1 page)
23 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 10 November 2016 (3 pages)
10 August 2017Total exemption small company accounts made up to 10 November 2016 (3 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 10 November 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 10 November 2015 (4 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 250
(6 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 250
(6 pages)
9 August 2015Total exemption small company accounts made up to 10 November 2014 (3 pages)
9 August 2015Total exemption small company accounts made up to 10 November 2014 (3 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 145
(6 pages)
7 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 145
(6 pages)
8 August 2014Total exemption small company accounts made up to 10 November 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 10 November 2013 (3 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 145
(6 pages)
6 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 145
(6 pages)
8 August 2013Total exemption small company accounts made up to 10 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 10 November 2012 (3 pages)
9 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
9 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
8 June 2013Director's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
8 June 2013Secretary's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
8 June 2013Director's details changed for Sofia Balqees Bokhari on 1 April 2013 (2 pages)
8 June 2013Secretary's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
8 June 2013Director's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
8 June 2013Secretary's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
8 June 2013Director's details changed for Sofia Balqees Bokhari on 1 April 2013 (2 pages)
8 June 2013Director's details changed for Sofia Balqees Bokhari on 1 April 2013 (2 pages)
8 June 2013Director's details changed for Sundus Bokhari Roy on 1 April 2013 (2 pages)
10 August 2012Total exemption small company accounts made up to 10 November 2011 (5 pages)
10 August 2012Total exemption small company accounts made up to 10 November 2011 (5 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 10 November 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 10 November 2010 (5 pages)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
29 June 2011Termination of appointment of Shujat Bokharee as a director (1 page)
29 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
29 June 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 145
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 145
(3 pages)
29 June 2011Termination of appointment of Shujat Bokharee as a director (1 page)
10 August 2010Total exemption small company accounts made up to 10 November 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 10 November 2009 (5 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Shujat Ali Bokharee on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Sofia Balqees Bokhari on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Shujat Ali Bokharee on 11 May 2010 (2 pages)
3 June 2010Director's details changed for Sofia Balqees Bokhari on 11 May 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 10 November 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 10 November 2008 (5 pages)
5 June 2009Director and secretary's change of particulars / sundus roy / 06/01/2009 (1 page)
5 June 2009Return made up to 11/05/09; full list of members (5 pages)
5 June 2009Return made up to 11/05/09; full list of members (5 pages)
5 June 2009Director and secretary's change of particulars / sundus roy / 06/01/2009 (1 page)
9 September 2008Total exemption small company accounts made up to 10 November 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 10 November 2007 (4 pages)
4 June 2008Director's change of particulars / shujat bokharee / 01/11/2007 (1 page)
4 June 2008Director's change of particulars / sofia bokhari / 01/11/2007 (1 page)
4 June 2008Return made up to 11/05/08; full list of members (5 pages)
4 June 2008Director's change of particulars / shujat bokharee / 01/11/2007 (1 page)
4 June 2008Return made up to 11/05/08; full list of members (5 pages)
4 June 2008Director's change of particulars / sofia bokhari / 01/11/2007 (1 page)
14 September 2007Total exemption full accounts made up to 10 November 2006 (8 pages)
14 September 2007Total exemption full accounts made up to 10 November 2006 (8 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
14 September 2006Total exemption full accounts made up to 10 November 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 10 November 2005 (8 pages)
8 June 2006Return made up to 11/05/06; full list of members (3 pages)
8 June 2006Return made up to 11/05/06; full list of members (3 pages)
15 September 2005Total exemption full accounts made up to 10 November 2004 (8 pages)
15 September 2005Total exemption full accounts made up to 10 November 2004 (8 pages)
10 June 2005Return made up to 11/05/05; full list of members (8 pages)
10 June 2005Return made up to 11/05/05; full list of members (8 pages)
13 September 2004Total exemption full accounts made up to 10 November 2003 (8 pages)
13 September 2004Total exemption full accounts made up to 10 November 2003 (8 pages)
9 June 2004Return made up to 11/05/04; full list of members (8 pages)
9 June 2004Return made up to 11/05/04; full list of members (8 pages)
17 September 2003Total exemption full accounts made up to 10 November 2002 (8 pages)
17 September 2003Total exemption full accounts made up to 10 November 2002 (8 pages)
21 June 2003Return made up to 11/05/03; full list of members (8 pages)
21 June 2003Return made up to 11/05/03; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 10 November 2001 (8 pages)
12 September 2002Total exemption full accounts made up to 10 November 2001 (8 pages)
20 May 2002Return made up to 11/05/02; full list of members (8 pages)
20 May 2002Return made up to 11/05/02; full list of members (8 pages)
12 September 2001Total exemption full accounts made up to 10 November 2000 (8 pages)
12 September 2001Total exemption full accounts made up to 10 November 2000 (8 pages)
16 May 2001Return made up to 11/05/01; full list of members (8 pages)
16 May 2001Return made up to 11/05/01; full list of members (8 pages)
5 October 2000Full accounts made up to 10 November 1999 (8 pages)
5 October 2000Full accounts made up to 10 November 1999 (8 pages)
5 June 2000Return made up to 11/05/00; full list of members (7 pages)
5 June 2000Return made up to 11/05/00; full list of members (7 pages)
13 September 1999Full accounts made up to 10 November 1998 (9 pages)
13 September 1999Full accounts made up to 10 November 1998 (9 pages)
21 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Full accounts made up to 10 November 1997 (10 pages)
20 October 1998Full accounts made up to 10 November 1997 (10 pages)
30 June 1998Return made up to 11/05/98; no change of members (4 pages)
30 June 1998Return made up to 11/05/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 10 November 1996 (6 pages)
10 September 1997Accounts for a small company made up to 10 November 1996 (6 pages)
26 June 1997Return made up to 11/05/97; full list of members (6 pages)
26 June 1997Return made up to 11/05/97; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 10 November 1995 (6 pages)
10 September 1996Accounts for a small company made up to 10 November 1995 (6 pages)
7 June 1996Return made up to 11/05/96; no change of members (4 pages)
7 June 1996Return made up to 11/05/96; no change of members (4 pages)
3 July 1995Return made up to 11/05/95; no change of members (4 pages)
3 July 1995Return made up to 11/05/95; no change of members (4 pages)
9 April 1995Accounts for a small company made up to 10 November 1994 (14 pages)
9 April 1995Accounts for a small company made up to 10 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)