Company Name101 The Grove Limited
Company StatusDissolved
Company Number05041071
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Colin Monger-Godfrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Secretary NameSally Elizabeth Monger Godfrey
NationalityBritish
StatusClosed
Appointed10 February 2005(1 year after company formation)
Appointment Duration17 years, 6 months (closed 16 August 2022)
RoleCompany Director
Correspondence Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Director NameSally Elizabeth Monger Godfrey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(2 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia 63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address63 Fairfax Avenue
Ewell
Surrey
KT17 2QQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Shareholders

60 at £1Steven Colin Monger-godfrey
60.00%
Ordinary
40 at £1Sally Elizabeth Monger-godfrey
40.00%
Ordinary

Financials

Year2014
Net Worth-£138,478
Cash£5,737
Current Liabilities£236,541

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

16 March 2007Delivered on: 22 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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: 101A the grove isleworth middlesex with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
14 May 2004Delivered on: 25 May 2004
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 101 the grove isleworth t/no NGL10520 by way of fixed charge any other freehold or leasehold property the benefit of all guarantees warranties and representations given or made by any manufacturer suppliers and installers of any plant machinery equipment by way of floating charge all the assets property and undertaking of the company both present and future. See the mortgage charge document for full details.
Outstanding
16 March 2007Delivered on: 22 March 2007
Satisfied on: 3 September 2015
Persons entitled: Mortgage Express

Classification: Mortgage
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: 101B the grove isleworth middlesex with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
19 March 2019Director's details changed for Sally Elizabeth Monger Godfrey on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Mr Steven Colin Monger-Godfrey on 19 March 2019 (2 pages)
19 March 2019Secretary's details changed for Sally Elizabeth Monger Godfrey on 19 March 2019 (1 page)
18 March 2019Registered office address changed from 63 Fairfax Avenue Ewell KT17 2QQ England to Suite 511 Linen Hall 162-168 Regent Street London W1B 5TF on 18 March 2019 (1 page)
26 February 2019Registered office address changed from 63 Fairfax Avenue Ewell England to 63 Fairfax Avenue Ewell KT17 2QQ on 26 February 2019 (1 page)
25 February 2019Registered office address changed from 1 Vincent Square London SW1P 2PN to 63 Fairfax Avenue Ewell on 25 February 2019 (1 page)
22 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
3 September 2015Satisfaction of charge 2 in full (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Director's details changed for Sally Elizabeth Monger Godfrey on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Sally Elizabeth Monger Godfrey on 16 February 2015 (2 pages)
16 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Sally Elizabeth Monger Godfrey on 18 February 2013 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 17 October 2011 (2 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Return made up to 11/02/09; full list of members (4 pages)
6 April 2009Return made up to 11/02/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 February 2008Return made up to 11/02/08; no change of members (7 pages)
29 February 2008Return made up to 11/02/08; no change of members (7 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Return made up to 11/02/07; full list of members (7 pages)
9 March 2007Return made up to 11/02/07; full list of members (7 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (6 pages)
26 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 November 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
1 November 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 April 2005Return made up to 11/02/05; full list of members (6 pages)
22 April 2005Return made up to 11/02/05; full list of members (6 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 lumley street mayfair london W1K 6TT (1 page)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
10 March 2004Registered office changed on 10/03/04 from: sequoia 63 fairfax avenue ewell surrey KT17 2QQ (1 page)
10 March 2004Registered office changed on 10/03/04 from: sequoia 63 fairfax avenue ewell surrey KT17 2QQ (1 page)
11 February 2004Incorporation (15 pages)
11 February 2004Incorporation (15 pages)