Company NameGroveleaf Estates Ltd
DirectorMoses Meisels
Company StatusActive
Company Number04769145
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Moses Meisels
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ferntower Road
London
Greater London
N5 2JG
Secretary NameMrs Chanie Meisels
NationalityAmerican
StatusCurrent
Appointed01 August 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gilda Crescent
London
N16 6JT
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 Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2004
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Next Return Due2 June 2017 (overdue)

Charges

7 September 2007Delivered on: 19 September 2007
Persons entitled: Commercial Acceptances (UK) Limited

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.
Outstanding
7 September 2007Delivered on: 14 September 2007
Persons entitled: Commercial Acceptances (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from moshe meisels to the chargee on any account whatsoever.
Particulars: The f/h property known as the hotel mon bijou 47/49 manor road east cliff bournemouth t/n DT293372,. See the mortgage charge document for full details.
Outstanding
13 July 2007Delivered on: 19 July 2007
Persons entitled: Commercial Acceptaces Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties being 150 falcon road london t/n SGL166813, 133 homerton high street london t/n 318868, 103 upper clapton road london t/n LN50072, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
13 July 2007Delivered on: 19 July 2007
Persons entitled: Commercial Acceptances Limited

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.
Outstanding
11 March 2005Delivered on: 12 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
11 March 2005Delivered on: 12 March 2005
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: 123 streatham vale london t/no 401932. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2005Delivered on: 12 March 2005
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: 133 homerton high street london t/no 318868. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2005Delivered on: 12 March 2005
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: 103 upper capton road london t/no LN50072. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
11 March 2005Delivered on: 12 March 2005
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: 150 falcon road battersea london t/no SGL166813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

9 February 2022Notice of ceasing to act as receiver or manager (4 pages)
7 May 2019Director's details changed for Moishe Meisels on 25 April 2019 (2 pages)
16 September 2008Notice of appointment of receiver or manager (1 page)
16 September 2008Notice of appointment of receiver or manager (1 page)
30 June 2008Return made up to 19/05/08; full list of members (3 pages)
30 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 May 2008Notice of appointment of receiver or manager (1 page)
16 May 2008Notice of appointment of receiver or manager (1 page)
14 January 2008Appointment of receiver/manager (2 pages)
14 January 2008Appointment of receiver/manager (2 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 19/05/07; full list of members (2 pages)
4 September 2007Return made up to 19/05/07; full list of members (2 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 19/05/06; full list of members (2 pages)
15 June 2006Return made up to 19/05/06; full list of members (2 pages)
12 December 2005Return made up to 19/05/05; full list of members (2 pages)
12 December 2005Return made up to 19/05/05; full list of members (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (7 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
10 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 43 wellington avenue london N15 6AX (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 43 wellington avenue london N15 6AX (1 page)
6 September 2004New director appointed (2 pages)
16 July 2004Return made up to 19/05/04; full list of members (6 pages)
16 July 2004Return made up to 19/05/04; full list of members (6 pages)
19 May 2003Incorporation (14 pages)
19 May 2003Incorporation (14 pages)