Company NameGrouse Properties Limited
DirectorRobin Josh Lewis Ellis
Company StatusActive
Company Number03554137
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin Josh Lewis Ellis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7th Floor Aria House
23 Craven Street
London
WC2N 5NS
Secretary NameNicola Joanne Boyle
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Watton Road
Knebworth
Hertfordshire
SG3 6AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Robin Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£207,545
Cash£2,132
Current Liabilities£158,871

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

30 March 2016Delivered on: 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold property known as 5 leigh street, st pancras, london WC1H 9EW and registered at land registry under title number NGL465186.
Outstanding
2 July 2004Delivered on: 15 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 2 lonsdale place barnsbury islington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 October 1999Delivered on: 16 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 5 leigh st,london WC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 July 1998Delivered on: 23 July 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 June 1998Delivered on: 1 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 164 maygrove road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 30 November 2022 (6 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 30 November 2021 (6 pages)
21 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 June 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 June 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 30 November 2018 (5 pages)
24 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
8 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 January 2017Satisfaction of charge 2 in full (6 pages)
10 January 2017Satisfaction of charge 4 in full (4 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 2 in full (6 pages)
10 January 2017Satisfaction of charge 1 in full (4 pages)
10 January 2017Satisfaction of charge 3 in full (4 pages)
10 January 2017Satisfaction of charge 3 in full (4 pages)
10 January 2017Satisfaction of charge 4 in full (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (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 2
(4 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 2
(4 pages)
30 March 2016Registration of charge 035541370005, created on 30 March 2016 (15 pages)
30 March 2016Registration of charge 035541370005, created on 30 March 2016 (15 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page)
10 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 10 July 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
8 December 2011Amended accounts made up to 30 November 2010 (3 pages)
8 December 2011Amended accounts made up to 30 November 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Mr Robin Josh Lewis Ellis on 31 January 2011 (2 pages)
10 May 2011Director's details changed for Mr Robin Josh Lewis Ellis on 31 January 2011 (2 pages)
15 December 2010Amended accounts made up to 30 November 2009 (3 pages)
15 December 2010Amended accounts made up to 30 November 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
25 May 2010Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Robin Josh Lewis Ellis on 11 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
16 June 2009Return made up to 28/04/09; full list of members (3 pages)
16 June 2009Return made up to 28/04/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 May 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2007Return made up to 28/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
11 May 2006Return made up to 28/04/06; full list of members (6 pages)
11 May 2006Return made up to 28/04/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 May 2005Return made up to 28/04/05; full list of members (6 pages)
19 May 2005Return made up to 28/04/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
28 April 2004Return made up to 28/04/04; full list of members (6 pages)
28 April 2004Return made up to 28/04/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
14 June 2003Return made up to 28/04/03; full list of members (6 pages)
14 June 2003Return made up to 28/04/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
25 June 2002Return made up to 28/04/02; full list of members (6 pages)
25 June 2002Return made up to 28/04/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
30 April 2001Return made up to 28/04/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 October 2000Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page)
11 October 2000Registered office changed on 11/10/00 from: st stephens yard 102 chepstow road london W2 5QW (1 page)
11 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 April 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
17 September 1999Accounts for a small company made up to 30 November 1998 (3 pages)
19 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
19 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
(6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
28 April 1998Incorporation (14 pages)
28 April 1998Incorporation (14 pages)