Company NameGrovehigh Ltd
DirectorMorris Rothbart
Company StatusActive
Company Number04901170
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 8 months ago)

Business Activity

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

Directors

Secretary NameIsaac Goldenberg
NationalityBritish
StatusCurrent
Appointed09 October 2003(3 weeks, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address115 Osbaldeston Road
London
N16 6ND
Director NameMr Morris Rothbart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cedra Court
Cazenove Road
Stamford Hill
London
N16 6AT
Director NameMr Harry Rothbard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rookwood Road
London
N16 6SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

Shareholders

1 at £1Morris Rothbart
50.00%
Ordinary
1 at £1Yehuda Goldenberg
50.00%
Ordinary

Financials

Year2014
Net Worth£120,178
Cash£14,778
Current Liabilities£222,227

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Charges

7 April 2008Delivered on: 10 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259 london road hadleigh benfleet essex fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
4 April 2008Delivered on: 5 April 2008
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2007Delivered on: 9 January 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 669B london road westcliff-on-sea t/no EX457564. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 doughty buildings 14 conway road colwyn bay and garden ground t/no cym 272424. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
8 December 2005Delivered on: 10 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 671B london road westcliff on sea t/no EX457917. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 May 2005Delivered on: 4 June 2005
Satisfied on: 29 March 2008
Persons entitled: National Westminster 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

10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 November 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
9 November 2022Cessation of Yehuda Goldenberg as a person with significant control on 7 June 2019 (1 page)
9 November 2022Change of details for Mr Morris Rothbart as a person with significant control on 7 June 2019 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 October 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
25 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 October 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
8 February 2019Satisfaction of charge 6 in full (2 pages)
1 November 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
18 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 June 2012Termination of appointment of Harry Rothbard as a director (1 page)
7 June 2012Termination of appointment of Harry Rothbard as a director (1 page)
6 June 2012Appointment of Mr Morris Rothbart as a director (2 pages)
6 June 2012Appointment of Mr Morris Rothbart as a director (2 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 September 2008Return made up to 16/09/08; full list of members (3 pages)
22 September 2008Return made up to 16/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 November 2007Return made up to 16/09/07; full list of members (3 pages)
29 November 2007Return made up to 16/09/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007Ad 20/11/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
24 April 2007Ad 20/11/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
14 November 2006Return made up to 16/09/06; full list of members (2 pages)
14 November 2006Return made up to 16/09/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Return made up to 16/09/05; full list of members (2 pages)
8 December 2005Return made up to 16/09/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 16/09/04; full list of members (6 pages)
24 November 2004Return made up to 16/09/04; full list of members (6 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 115 craven park rd london N15 6BL (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 115 craven park rd london N15 6BL (1 page)
8 October 2003Registered office changed on 08/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
8 October 2003Director resigned (1 page)
16 September 2003Incorporation (9 pages)
16 September 2003Incorporation (9 pages)