Company NameGrove Park (Warwick) Limited
DirectorSimon Jonathan Southall
Company StatusActive
Company Number04740092
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Jonathan Southall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Secretary NameMr Joshua Jonathan Southall
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Park House
Hampton On The Hill
Warwick
CV35 8RF
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address32 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Boxlock LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,960
Cash£3,365
Current Liabilities£4,574

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

31 January 2007Delivered on: 3 February 2007
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fand l/h property fixed plant and machinery all stocks shares the goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a woodlands grove park warwick t/no WK37729 and the sporting rights at grove park warwick t/no WK29174. See the mortgage charge document for full details.
Outstanding
5 November 2003Delivered on: 20 November 2003
Satisfied on: 25 May 2015
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: The f/h property known as whithill wood stubbs wood & holeswood grove park estate warwick. 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.
Fully Satisfied
26 June 2003Delivered on: 27 June 2003
Satisfied on: 25 May 2015
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Joshua Jonathan Southall as a secretary on 7 April 2020 (1 page)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
18 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 May 2018Notification of Simon Jonathan Southall as a person with significant control on 25 May 2018 (2 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
21 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
8 November 2016Satisfaction of charge 3 in full (1 page)
8 November 2016Satisfaction of charge 4 in full (1 page)
8 November 2016Satisfaction of charge 4 in full (1 page)
8 November 2016Satisfaction of charge 3 in full (1 page)
4 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
4 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 May 2015Satisfaction of charge 2 in full (2 pages)
25 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
25 May 2015Satisfaction of charge 2 in full (2 pages)
25 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(4 pages)
25 May 2015Satisfaction of charge 1 in full (1 page)
25 May 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
13 September 2014Compulsory strike-off action has been discontinued (1 page)
12 September 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 22 April 2014 with a full list of shareholders (4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
10 July 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(4 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
22 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
5 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 June 2009Return made up to 22/04/09; full list of members (3 pages)
2 June 2009Return made up to 22/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 February 2009Return made up to 22/04/08; full list of members (3 pages)
9 February 2009Return made up to 22/04/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 May 2007Return made up to 22/04/07; full list of members (2 pages)
25 May 2007Return made up to 22/04/07; full list of members (2 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
26 July 2006Return made up to 22/04/06; full list of members (2 pages)
26 July 2006Return made up to 22/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005New secretary appointed (1 page)
28 September 2005Return made up to 22/04/05; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Registered office changed on 28/09/05 from: 32 grosvenor gardens london SW1W odh (1 page)
28 September 2005Registered office changed on 28/09/05 from: 32 grosvenor gardens london SW1W odh (1 page)
28 September 2005Return made up to 22/04/05; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 July 2004Return made up to 22/04/04; full list of members (6 pages)
8 July 2004Return made up to 22/04/04; full list of members (6 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
22 April 2003Incorporation (20 pages)
22 April 2003Incorporation (20 pages)