Company NameGrovehall Investments Limited
DirectorsPaul Taylor and Michael Hamilton Amiss
Company StatusActive
Company Number02923795
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)

Business Activity

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

Directors

Director NamePaul Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameAlison Mary Taylor
NationalityBritish
StatusCurrent
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Michael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(22 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameCatherine Charlotte Amiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1999)
RoleCompany Director
Correspondence AddressHall Place
Seal
Sevenoaks
Kent
TN15 0LG
Director NameMichael Hamilton Amiss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(8 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address207 Key Palm Road
Boca Raton
Florida 33432
United States
Director NameMrs Catherine Charlotte Amiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(14 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceThe Bahamas
Correspondence Address29 Ocean Boulevard
Treasure Cay
Abaco
Bahamas
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

51 at £1Michael Amiss
51.00%
Ordinary
16 at £1James Amiss
16.00%
Ordinary
16 at £1Jonathan Amiss
16.00%
Ordinary
16 at £1Kirsty Amiss
16.00%
Ordinary
1 at £1Alison Mary Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£293,439
Cash£3,331
Current Liabilities£1,327,780

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

5 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
10 July 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
3 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
14 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
29 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
4 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
1 May 2020Change of details for Mr Michael Hamilton Amiss as a person with significant control on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Alison Mary Taylor on 6 March 2020 (1 page)
6 March 2020Director's details changed for Paul Taylor on 6 March 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
23 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
13 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
21 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
4 May 2018Director's details changed for Paul Taylor on 16 October 2017 (2 pages)
4 May 2018Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page)
4 May 2018Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages)
1 May 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page)
16 October 2017Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Paul Taylor on 16 October 2017 (2 pages)
16 October 2017Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page)
16 October 2017Director's details changed for Paul Taylor on 16 October 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 February 2017Termination of appointment of Catherine Charlotte Amiss as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Catherine Charlotte Amiss as a director on 31 January 2017 (1 page)
1 February 2017Appointment of Mr Michael Hamilton Amiss as a director on 31 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Hamilton Amiss as a director on 31 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
29 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
25 August 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
29 April 2010Director's details changed for Mrs Catherine Charlotte Amiss on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Catherine Charlotte Amiss on 28 April 2010 (2 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Paul Taylor on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Taylor on 28 April 2010 (2 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
11 June 2009Return made up to 28/04/09; full list of members (4 pages)
13 April 2009Director appointed mrs catherine charlotte amiss (1 page)
13 April 2009Director appointed mrs catherine charlotte amiss (1 page)
9 April 2009Appointment terminated director michael amiss (1 page)
9 April 2009Appointment terminated director michael amiss (1 page)
20 August 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
20 August 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
11 July 2008Return made up to 28/04/08; full list of members (4 pages)
11 July 2008Return made up to 28/04/08; full list of members (4 pages)
12 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
12 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
22 May 2007Return made up to 28/04/07; full list of members (7 pages)
22 May 2007Return made up to 28/04/07; full list of members (7 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
23 August 2006Total exemption full accounts made up to 30 June 2006 (12 pages)
2 June 2006Return made up to 28/04/06; full list of members (7 pages)
2 June 2006Return made up to 28/04/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
21 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
14 October 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
14 October 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
21 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
21 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
8 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
10 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
3 May 2002Return made up to 28/04/02; full list of members (6 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
19 October 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
3 August 2000Full accounts made up to 30 June 2000 (12 pages)
3 August 2000Full accounts made up to 30 June 2000 (12 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
8 May 2000Return made up to 28/04/00; full list of members (6 pages)
17 November 1999Full accounts made up to 30 June 1999 (12 pages)
17 November 1999Full accounts made up to 30 June 1999 (12 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
9 June 1999Return made up to 28/04/99; no change of members (4 pages)
9 June 1999Return made up to 28/04/99; no change of members (4 pages)
17 September 1998Full accounts made up to 30 June 1998 (12 pages)
17 September 1998Full accounts made up to 30 June 1998 (12 pages)
31 July 1998Return made up to 28/04/98; full list of members (6 pages)
31 July 1998Return made up to 28/04/98; full list of members (6 pages)
29 June 1998Full accounts made up to 30 June 1997 (13 pages)
29 June 1998Full accounts made up to 30 June 1997 (13 pages)
29 May 1997Return made up to 28/04/97; no change of members (4 pages)
29 May 1997Return made up to 28/04/97; no change of members (4 pages)
2 February 1997Full accounts made up to 30 June 1996 (11 pages)
2 February 1997Full accounts made up to 30 June 1996 (11 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
25 July 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Full accounts made up to 30 June 1995 (9 pages)
10 January 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1995Return made up to 28/04/95; full list of members (6 pages)
2 May 1995Return made up to 28/04/95; full list of members (6 pages)