Company NameGrovelink Estates Ltd
DirectorBernat Grosz
Company StatusActive
Company Number04769142
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJudith Grosz
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleDressmaker
Correspondence Address46 Darenth Road
London
N16 6EJ
Director NameMr Bernat Grosz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty
Country of ResidenceEngland
Correspondence Address94 Stamford Hill
London
N16 6XS
Director NameMr Bernat Grosz
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 days after company formation)
Appointment Duration15 years, 8 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Darenth Road
London
N16 6EJ
Director NameMr Jacob Fekete
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2018(15 years, 6 months after company formation)
Appointment Duration2 months (resigned 11 February 2019)
RoleProperty
Country of ResidenceEngland
Correspondence Address206 High Road
London
N15 4NP
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Bernat Grosz
50.00%
Ordinary
1 at £1Judith Grosz
50.00%
Ordinary

Financials

Year2014
Net Worth£4,183
Cash£2,548
Current Liabilities£83,281

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

16 July 2019Delivered on: 16 July 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 167 kyverdale road london N16 6PS - title number LN65512.
Outstanding
8 August 2003Delivered on: 23 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 167 kyverdale road, london N16 6PS, t/n LN65512.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
27 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
28 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
16 July 2019Registration of charge 047691420002, created on 16 July 2019 (3 pages)
3 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 February 2019Appointment of Mr Bernat Grosz as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Jacob Fekete as a director on 11 February 2019 (1 page)
14 January 2019Termination of appointment of Bernat Grosz as a director on 14 January 2019 (1 page)
13 December 2018Appointment of Mr Jacob Fekete as a director on 10 December 2018 (2 pages)
23 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Bernat Grosz on 19 May 2010 (2 pages)
21 May 2010Director's details changed for Bernat Grosz on 19 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 19/05/07; full list of members (6 pages)
14 June 2007Return made up to 19/05/07; full list of members (6 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Registered office changed on 17/01/07 from: 149 albion road london N16 9JU (1 page)
17 January 2007Registered office changed on 17/01/07 from: 149 albion road london N16 9JU (1 page)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
2 August 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 May 2004 (9 pages)
13 April 2005Registered office changed on 13/04/05 from: 46 darenth road london N16 6EJ (1 page)
13 April 2005Registered office changed on 13/04/05 from: 46 darenth road london N16 6EJ (1 page)
14 July 2004Return made up to 19/05/04; full list of members (6 pages)
14 July 2004Return made up to 19/05/04; full list of members (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
31 May 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
31 May 2003Director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: 43 wellington avenue london N15 6AX (1 page)
31 May 2003Secretary resigned (1 page)
31 May 2003Registered office changed on 31/05/03 from: 43 wellington avenue london N15 6AX (1 page)
19 May 2003Incorporation (14 pages)
19 May 2003Incorporation (14 pages)