Company NameGrovespring Limited
DirectorsLily Berger and Joshua Schreiber
Company StatusActive
Company Number03134982
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Joshua Schreiber
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chardmore Road
London
N16 6JA
Secretary NameMrs Lily Berger
NationalityBritish
StatusCurrent
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMr Joshua Schreiber
NationalityBritish
StatusCurrent
Appointed19 December 1995(1 week, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Chardmore Road
London
N16 6JA
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Moishe Klein
100.00%
Ordinary

Financials

Year2014
Net Worth£97,381
Cash£321
Current Liabilities£101,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

7 August 1997Delivered on: 27 August 1997
Persons entitled: Shaarei Rachamim Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 25 craven walk,stamford hill.t/no.egl 354962. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
12 June 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 06/12/08; full list of members (4 pages)
2 February 2009Return made up to 06/12/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
31 January 2008Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page)
14 December 2007Return made up to 06/12/07; full list of members (2 pages)
14 December 2007Return made up to 06/12/07; full list of members (2 pages)
31 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
31 May 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
6 December 2005Return made up to 06/12/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 December 2004Return made up to 06/12/04; full list of members (6 pages)
10 December 2004Return made up to 06/12/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
10 January 2004Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Return made up to 06/12/03; full list of members (6 pages)
23 December 2003Return made up to 06/12/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
11 December 2000Return made up to 06/12/00; full list of members (6 pages)
25 September 2000Registered office changed on 25/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
25 September 2000Registered office changed on 25/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1999Return made up to 06/12/99; full list of members (9 pages)
9 December 1999Return made up to 06/12/99; full list of members (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
9 December 1998Return made up to 06/12/98; full list of members (10 pages)
9 December 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 December 1998Return made up to 06/12/98; full list of members (10 pages)
9 December 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 December 1997Return made up to 06/12/97; full list of members (10 pages)
18 December 1997Return made up to 06/12/97; full list of members (10 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 06/12/96; full list of members (9 pages)
11 December 1996Return made up to 06/12/96; full list of members (9 pages)
28 August 1996Accounting reference date notified as 31/03 (1 page)
28 August 1996Accounting reference date notified as 31/03 (1 page)
6 February 1996New secretary appointed;new director appointed (3 pages)
6 February 1996New secretary appointed;new director appointed (3 pages)
6 February 1996Registered office changed on 06/02/96 from: 6 stoke newington road london N16 7XN (1 page)
6 February 1996Registered office changed on 06/02/96 from: 6 stoke newington road london N16 7XN (1 page)
6 February 1996New secretary appointed;new director appointed (3 pages)
6 February 1996New secretary appointed;new director appointed (3 pages)
31 January 1996Ad 19/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 January 1996Ad 19/12/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
22 December 1995Memorandum and Articles of Association (4 pages)
22 December 1995Memorandum and Articles of Association (4 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)