Company NameGrovecrest Properties Ltd
DirectorHarold Cohen
Company StatusActive
Company Number03308214
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Harold Cohen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Secretary NameMrs Rachel Deborah Cohen
NationalityBritish
StatusCurrent
Appointed27 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressAndertons, 179 Torridon Road
Catford
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Harold Cohen
50.00%
Ordinary
50 at £1Mrs Rachel Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£740,391
Cash£35,427
Current Liabilities£392,946

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

7 March 2000Delivered on: 11 March 2000
Satisfied on: 20 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £176,000 and interest due or to become due from the company to the chargee.
Particulars: 36 cowper road london.
Fully Satisfied
7 March 2000Delivered on: 11 March 2000
Satisfied on: 27 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
8 March 2000Delivered on: 11 March 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
5 February 1997Delivered on: 7 February 1997
Satisfied on: 15 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge: all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
5 February 1997Delivered on: 7 February 1997
Satisfied on: 15 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: all that the f/h land and premises situate at and k/a 356-368 (even nos.) high road wembley t/no.NGL192604 together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
4 December 2000Delivered on: 6 December 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrower's present and future undertakings and assets whatsoever and wheresoever.
Fully Satisfied
4 December 2000Delivered on: 6 December 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £157,500 together with any interest or other monies due from the company to the chargee.
Particulars: Property k/a 83 hassett road london E9 5SL.
Fully Satisfied
5 June 2000Delivered on: 10 June 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future undertakings and assets whatever and wherever.
Fully Satisfied
5 June 2000Delivered on: 10 June 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £95,000 together with interest or other monies due or to become due from the company to the chargee.
Particulars: Property k/a 32 priestley close ravensdale road london.
Fully Satisfied
8 March 2000Delivered on: 11 March 2000
Satisfied on: 11 March 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £95,000 and interest due or to become due from the company to the chargee.
Particulars: 5 handsworth road london.
Fully Satisfied
5 February 1997Delivered on: 7 February 1997
Satisfied on: 15 March 2000
Persons entitled: Dunbar Bank PLC

Classification: Deed of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of charge: all monies now or hereafter standing to the credit of any account held by the company in the books of the bank.
Fully Satisfied
11 January 2000Delivered on: 15 January 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 caversham road kentish town l/b of camden. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 January 1999Delivered on: 3 February 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 356-368 (even) high road wembley. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 January 1999Delivered on: 3 February 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
14 July 2004Delivered on: 17 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 148 havering gardens chadwell heath romford.
Outstanding
3 February 2003Delivered on: 8 February 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All undertaking and assets.
Outstanding
3 February 2003Delivered on: 8 February 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £176,250 and all other monies due or to become due from the company to the chargee.
Particulars: 5 handsworth road london.
Outstanding
17 January 2003Delivered on: 22 January 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
17 January 2003Delivered on: 22 January 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £120,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 32 priestly close ravensdale road london N16 6SJ.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £206,250 and all other monies due or to become due from the company to the chargee.
Particulars: 83 hassett road london E9 5SL.
Outstanding
17 January 2003Delivered on: 21 January 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the borrower's present and future undertaking and assets whatever and wherever.
Outstanding
16 August 2001Delivered on: 21 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Outstanding
16 August 2001Delivered on: 21 August 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £187,500.00 and all other sums due from the company to the chargee.
Particulars: 78 hassett rd,london E9 5SN.
Outstanding
15 May 2000Delivered on: 2 June 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: The sum of £135,000 together with interest or other monies due or to become due from the company to the chargee.
Particulars: The property at 3 clinton road, south tottenham, london.
Outstanding
15 May 2000Delivered on: 2 June 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companies present and future. Undertaking and all property and assets.
Outstanding

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with updates (5 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
9 August 2023Registration of charge 033082140028, created on 8 August 2023 (4 pages)
9 August 2023Registration of charge 033082140027, created on 8 August 2023 (4 pages)
3 August 2023Registration of charge 033082140026, created on 2 August 2023 (4 pages)
5 June 2023Change of details for Mrs Rachel Deborah Cohen as a person with significant control on 10 May 2023 (2 pages)
1 June 2023Termination of appointment of Harold Cohen as a director on 10 May 2023 (1 page)
1 June 2023Appointment of Mrs Rachel Deborah Cohen as a director on 10 May 2023 (2 pages)
9 February 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
15 February 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
10 March 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
11 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 February 2016Registered office address changed from Andertons 179C Torridon Road London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Andertons 179C Torridon Road London SE6 1RG to Andertons, 179 Torridon Road Catford London SE6 1RG on 18 February 2016 (1 page)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
13 May 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Return made up to 27/01/09; full list of members (3 pages)
4 February 2009Return made up to 27/01/09; full list of members (3 pages)
6 January 2009Return made up to 27/01/08; full list of members (3 pages)
6 January 2009Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 27/01/07; full list of members (6 pages)
29 August 2007Return made up to 27/01/07; full list of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 27/01/06; full list of members (6 pages)
27 January 2006Return made up to 27/01/06; full list of members (6 pages)
18 March 2005Return made up to 27/01/05; full list of members (6 pages)
18 March 2005Return made up to 27/01/05; full list of members (6 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Full accounts made up to 31 March 2003 (9 pages)
5 October 2004Full accounts made up to 31 March 2003 (9 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
17 July 2004Particulars of mortgage/charge (4 pages)
24 May 2004Return made up to 27/01/04; full list of members (6 pages)
24 May 2004Return made up to 27/01/04; full list of members (6 pages)
1 July 2003Return made up to 27/01/03; full list of members (6 pages)
1 July 2003Return made up to 27/01/03; full list of members (6 pages)
6 April 2003Full accounts made up to 31 March 2002 (13 pages)
6 April 2003Full accounts made up to 31 March 2002 (13 pages)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
11 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 27/01/02; full list of members (6 pages)
19 April 2002Return made up to 27/01/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 March 2001 (10 pages)
5 April 2002Full accounts made up to 31 March 2001 (10 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
27 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 March 2000 (9 pages)
4 July 2001Full accounts made up to 31 March 2000 (9 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
21 March 2001Return made up to 27/01/01; full list of members (6 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Full accounts made up to 31 March 1999 (9 pages)
27 April 2000Full accounts made up to 31 March 1999 (9 pages)
22 March 2000Return made up to 27/01/00; full list of members (6 pages)
22 March 2000Return made up to 27/01/00; full list of members (6 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
12 April 1999Return made up to 27/01/99; no change of members (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page)
12 April 1999Registered office changed on 12/04/99 from: 171 minard road catford london SE6 1NH (1 page)
12 April 1999Return made up to 27/01/99; no change of members (5 pages)
24 February 1999Full accounts made up to 31 March 1998 (9 pages)
24 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 27/01/98; full list of members (6 pages)
18 April 1998Return made up to 27/01/98; full list of members (6 pages)
17 April 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
17 April 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 April 1997Registered office changed on 02/04/97 from: 171 minard road catford london SE6 1NH (1 page)
2 April 1997Registered office changed on 02/04/97 from: 171 minard road catford london SE6 1NH (1 page)
24 February 1997Secretary resigned (2 pages)
24 February 1997Secretary resigned (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
27 January 1997Incorporation (14 pages)
27 January 1997Incorporation (14 pages)