Company NameGrove Park Realisations Ltd
Company StatusDissolved
Company Number05041544
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameFlavin Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Mary Wyatt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2020(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 13 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusClosed
Appointed11 February 2004(same day as company formation)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameStephen Thomas Victor Flavin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleProperty Consultant
Correspondence AddressVilla 6 Vasilikon Tafon 5
8560 Peyia
Pafos
Cyprus
Director NameMr Gary Charles Wyatt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Grove Park Road
Chiswick
London
W4 3RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Grove Park Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

8 June 2021Delivered on: 10 June 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as or being 22 syndenham road, SE26 5QW with registered title number SGL102239. Please see charge instrument at schedule 1 for further detail of property.
Outstanding
26 May 2004Delivered on: 8 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 136B battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2004Delivered on: 8 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136A battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 york road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 oldfield house west drive london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2004Delivered on: 5 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27B kingston road wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2004Delivered on: 24 May 2004
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.
Outstanding
23 April 2004Delivered on: 1 May 2004
Persons entitled: National Westminster Bank PLC

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 land at 22 sydenham road sydenham SE26 5QW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
25 June 2021Memorandum and Articles of Association (7 pages)
25 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2021Registration of charge 050415440008, created on 8 June 2021 (49 pages)
20 May 2021Satisfaction of charge 3 in full (1 page)
20 May 2021Satisfaction of charge 6 in full (1 page)
20 May 2021Satisfaction of charge 5 in full (1 page)
20 May 2021Satisfaction of charge 7 in full (1 page)
20 May 2021Satisfaction of charge 4 in full (1 page)
3 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Gary Charles Wyatt as a director on 1 December 2020 (1 page)
8 January 2021Notification of Karen Mary Wyatt as a person with significant control on 6 April 2016 (2 pages)
8 January 2021Appointment of Mrs Karen Mary Wyatt as a director on 1 November 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
30 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
5 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
5 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
14 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
18 February 2010Company name changed flavin properties LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
(3 pages)
18 February 2010Company name changed flavin properties LIMITED\certificate issued on 18/02/10
  • CONNOT ‐
(3 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Fulham Management Limited on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Fulham Management Limited on 11 February 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 March 2009Return made up to 11/02/09; full list of members (3 pages)
2 March 2009Return made up to 11/02/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
19 May 2006Return made up to 11/02/06; full list of members (2 pages)
19 May 2006Return made up to 11/02/06; full list of members (2 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
30 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
18 February 2005Return made up to 11/02/05; full list of members (6 pages)
9 September 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
9 September 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
24 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
11 February 2004Incorporation (16 pages)
11 February 2004Incorporation (16 pages)