Company NameGrovepalm Limited
Company StatusActive
Company Number02863657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Freida Lipschitz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameMr Joseph Lipschitz
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Darenth Road
London
N16 6ED
Secretary NameMrs Freida Lipschitz
NationalityBritish
StatusCurrent
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darenth Road
London
N16 6EP
Director NameMr Mordechai Twerski
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Darenth Road
London
N16 6EP
Director NameMarilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 29 October 1993)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Director NameJacob Meir Lipschitz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Holmleigh Road
London
N16 5QA
Director NameMr Mordechai Twerski
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(16 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Walsham Close
London
N16 6QF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed29 October 1993(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 29 October 1993)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£648,375
Cash£220
Current Liabilities£1,200

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

31 May 1996Delivered on: 12 June 1996
Satisfied on: 15 August 2006
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 12 June 1996
Satisfied on: 15 August 2006
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage deed.
Particulars: The exclusive right of the company to receive all rents as outlined on the reverse if form 395. see the mortgage charge document for full details.
Fully Satisfied
31 May 1996Delivered on: 12 June 1996
Satisfied on: 15 August 2006
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 106-109 saffron hill london t/no NGL20862 with fixtures fittings plant and machinery the goodwill of the business the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
2 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
5 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
21 November 2019Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages)
21 November 2019Change of details for Mr Mordechai Twerski as a person with significant control on 20 October 2018 (2 pages)
21 November 2019Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages)
19 November 2019Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages)
19 November 2019Change of details for Mrs Freida Lipschitz as a person with significant control on 20 October 2018 (2 pages)
19 November 2019Change of details for Mr Joseph Lipschitz as a person with significant control on 20 October 2018 (2 pages)
19 November 2019Change of details for Mr Mordechai Twerski as a person with significant control on 17 October 2019 (2 pages)
19 November 2019Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages)
19 November 2019Director's details changed for Mr Mordechai Twerski on 17 October 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
6 June 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
26 October 2018Previous accounting period shortened from 1 November 2017 to 31 October 2017 (1 page)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 2 November 2017 to 1 November 2017 (1 page)
8 November 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
8 November 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
31 October 2017Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page)
31 October 2017Previous accounting period shortened from 3 November 2016 to 2 November 2016 (1 page)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 August 2017Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page)
2 August 2017Previous accounting period shortened from 4 November 2016 to 3 November 2016 (1 page)
11 January 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 19 October 2016 with updates (6 pages)
20 December 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
20 December 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
2 November 2016Previous accounting period shortened from 5 November 2015 to 4 November 2015 (1 page)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
4 August 2016Previous accounting period shortened from 6 November 2015 to 5 November 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 December 2015Annual return made up to 19 October 2015 no member list (5 pages)
31 December 2015Annual return made up to 19 October 2015 no member list (5 pages)
30 December 2015Appointment of Mr Mordechai Twerski as a director on 1 October 2012 (2 pages)
30 December 2015Appointment of Mr Mordechai Twerski as a director on 1 October 2012 (2 pages)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
4 November 2015Previous accounting period shortened from 7 November 2014 to 6 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
6 August 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
27 July 2015Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page)
27 July 2015Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page)
27 July 2015Previous accounting period extended from 28 October 2014 to 8 November 2014 (1 page)
11 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2014Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
12 November 2014Annual return made up to 19 October 2014 no member list (4 pages)
12 November 2014Annual return made up to 19 October 2014 no member list (4 pages)
12 November 2014Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
12 November 2014Director's details changed for Yossel Lipschitz on 1 January 2014 (2 pages)
26 October 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
26 October 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
28 January 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 December 2013Annual return made up to 19 October 2013 no member list (4 pages)
19 December 2013Annual return made up to 19 October 2013 no member list (4 pages)
29 October 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 October 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 1 November 2012 to 31 October 2012 (1 page)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 November 2012Termination of appointment of Mordechai Twerski as a director (1 page)
20 November 2012Termination of appointment of Mordechai Twerski as a director (1 page)
20 November 2012Termination of appointment of Jacob Lipschitz as a director (1 page)
20 November 2012Termination of appointment of Jacob Lipschitz as a director (1 page)
19 November 2012Annual return made up to 19 October 2012 no member list (6 pages)
19 November 2012Annual return made up to 19 October 2012 no member list (6 pages)
16 November 2012Appointment of Mordechai Twerski as a director (3 pages)
16 November 2012Appointment of Mordechai Twerski as a director (3 pages)
1 November 2012Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
1 November 2012Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
1 November 2012Current accounting period shortened from 2 November 2011 to 1 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page)
2 August 2012Previous accounting period shortened from 3 November 2011 to 2 November 2011 (1 page)
13 February 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 October 2010 (3 pages)
3 November 2011Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
3 November 2011Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
3 November 2011Current accounting period shortened from 4 November 2010 to 3 November 2010 (1 page)
2 November 2011Annual return made up to 19 October 2011 no member list (5 pages)
2 November 2011Annual return made up to 19 October 2011 no member list (5 pages)
4 August 2011Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page)
4 August 2011Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page)
4 August 2011Previous accounting period shortened from 5 November 2010 to 4 November 2010 (1 page)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 October 2010Annual return made up to 19 October 2010 no member list (5 pages)
28 October 2010Annual return made up to 19 October 2010 no member list (5 pages)
27 October 2010Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page)
27 October 2010Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page)
27 October 2010Previous accounting period shortened from 6 November 2009 to 5 November 2009 (1 page)
29 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
29 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
29 July 2010Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page)
28 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
28 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
28 July 2010Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page)
9 November 2009Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Yossel Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
9 November 2009Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jacob Meir Lipschitz on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 19 October 2009 no member list (4 pages)
9 November 2009Director's details changed for Freida Lipschitz on 1 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (4 pages)
1 August 2009Accounts for a small company made up to 31 October 2008 (4 pages)
20 October 2008Annual return made up to 19/10/08 (3 pages)
20 October 2008Annual return made up to 19/10/08 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 November 2007Annual return made up to 19/10/07 (2 pages)
7 November 2007Annual return made up to 19/10/07 (2 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 October 2006Annual return made up to 19/10/06 (2 pages)
23 October 2006Annual return made up to 19/10/06 (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 November 2005Annual return made up to 19/10/05 (2 pages)
10 November 2005Annual return made up to 19/10/05 (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 November 2004Annual return made up to 19/10/04 (5 pages)
9 November 2004Annual return made up to 19/10/04 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
8 June 2004Registered office changed on 08/06/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
29 October 2003Annual return made up to 19/10/03 (5 pages)
29 October 2003Annual return made up to 19/10/03 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 December 2002Annual return made up to 19/10/02 (5 pages)
6 December 2002Annual return made up to 19/10/02 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
20 November 2001Annual return made up to 19/10/01 (5 pages)
20 November 2001Annual return made up to 19/10/01 (5 pages)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
29 January 2001Annual return made up to 19/10/00 (5 pages)
29 January 2001Annual return made up to 19/10/00 (5 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (3 pages)
4 February 2000Accounts for a small company made up to 31 October 1998 (3 pages)
26 October 1999Annual return made up to 19/10/99 (6 pages)
26 October 1999Annual return made up to 19/10/99 (6 pages)
4 November 1998Annual return made up to 19/10/98 (6 pages)
4 November 1998Annual return made up to 19/10/98 (6 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
12 November 1997Annual return made up to 19/10/97 (6 pages)
12 November 1997Annual return made up to 19/10/97 (6 pages)
4 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
4 September 1997Accounts for a small company made up to 31 October 1996 (3 pages)
26 October 1996Annual return made up to 19/10/96 (6 pages)
26 October 1996Annual return made up to 19/10/96 (6 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
10 July 1996Annual return made up to 19/10/95 (6 pages)
10 July 1996Annual return made up to 19/10/95 (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (7 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
23 January 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)