Company NameGrovebank Properties Limited
DirectorChaya Suri Hus
Company StatusActive
Company Number04885374
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Chaya Suri Hus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address37 Hurstwood Road
London
NW11 0AS
Secretary NameMargeurit Hus
NationalityBritish
StatusCurrent
Appointed19 September 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address5 Melvin Hall Golders Green Road
London
NW11 9QB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Chaya Suri Hus
100.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£35
Current Liabilities£13,718

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 28 February 2022 (7 pages)
6 October 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
5 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
11 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Secretary's details changed for Margeurit Hus on 1 September 2014 (1 page)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Secretary's details changed for Margeurit Hus on 1 September 2014 (1 page)
29 September 2014Secretary's details changed for Margeurit Hus on 1 September 2014 (1 page)
3 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Chaya Suri Hus on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Chaya Suri Hus on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Chaya Suri Hus on 1 October 2009 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
8 September 2009Return made up to 02/09/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
5 September 2007Return made up to 02/09/07; full list of members (2 pages)
5 September 2007Return made up to 02/09/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
4 September 2006Return made up to 02/09/06; full list of members (2 pages)
4 September 2006Return made up to 02/09/06; full list of members (2 pages)
28 September 2005Return made up to 02/09/05; full list of members (2 pages)
28 September 2005Return made up to 02/09/05; full list of members (2 pages)
30 June 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
30 June 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
11 November 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Registered office changed on 30/09/03 from: 4 quex road london NW6 4PJ (1 page)
30 September 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
30 September 2003Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
30 September 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: 4 quex road london NW6 4PJ (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
2 September 2003Incorporation (9 pages)
2 September 2003Incorporation (9 pages)