Company NameGrove Hotel Ltd
DirectorJagjit Singh Blaggan
Company StatusActive
Company Number04113106
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jagjit Singh Blaggan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Canberra Road
London
SE7 7BA
Secretary NameMr Ramnik Patel
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Harland Road
Lee Lewisham
London
SE12 0JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address792 Wickham Road
Croydon
Surrey
CR0 8EA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1H.s. Blaggan
25.00%
Ordinary
25 at £1J.s. Blaggan
25.00%
Ordinary
25 at £1R. Patel
25.00%
Ordinary
25 at £1S. Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£544,389
Cash£466,789
Current Liabilities£97,574

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Charges

12 May 2004Delivered on: 15 May 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 67B burnt ash road, lee, london first fixed charge all proceeds of any insurances, the goodwill, all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations, the benefit of the landlord to and in the occupation leases and the rents, floating charge all the undertaking and all the property and assets.
Outstanding
12 May 2004Delivered on: 15 May 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 49B burnt ash road, london first fixed charge all proceeds of any insurances, the goodwill, all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations, the benefit of the landlord to and in the occupation leases and the rents, floating charge all the undertaking and all the property and assets.
Outstanding

Filing History

15 February 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
13 July 2018Director's details changed for Mr Jeet Singh Blaggan on 12 July 2018 (2 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 January 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
5 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Jeet Singh Blaggan on 1 October 2009 (2 pages)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Return made up to 23/11/08; full list of members (4 pages)
9 January 2009Return made up to 23/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 December 2007Return made up to 23/11/07; full list of members (3 pages)
6 December 2007Return made up to 23/11/07; full list of members (3 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
6 December 2006Return made up to 23/11/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page)
5 September 2006Registered office changed on 05/09/06 from: 248 brockley road london SE4 2SF (1 page)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2005Return made up to 23/11/05; full list of members (7 pages)
6 December 2005Return made up to 23/11/05; full list of members (7 pages)
7 December 2004Return made up to 23/11/04; full list of members (7 pages)
7 December 2004Return made up to 23/11/04; full list of members (7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 November 2003Return made up to 23/11/03; full list of members (7 pages)
28 November 2003Return made up to 23/11/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
28 November 2002Return made up to 23/11/02; full list of members (7 pages)
6 July 2002Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Return made up to 23/11/01; full list of members (6 pages)
6 July 2002Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Return made up to 23/11/01; full list of members (6 pages)
26 June 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
26 June 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
25 June 2002Strike-off action suspended (1 page)
25 June 2002Strike-off action suspended (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Secretary resigned (1 page)
23 November 2000Incorporation (17 pages)
23 November 2000Incorporation (17 pages)