Company NameGrovemoor Estates Limited
DirectorMoishe Wosner
Company StatusActive
Company Number05454158
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Moishe Wosner
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Cheskel Landau
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2005(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Mordechai Yehuda Wosner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Cheskel Landau
NationalityAmerican
StatusResigned
Appointed24 May 2005(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Moresby Road
London
E5 9LF
Secretary NameMattel Gottesman
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2007)
RoleCompany Director
Correspondence Address83 Osbaldeston Road
London
N16 6NP
Secretary NameMr Mordechai Wosner
StatusResigned
Appointed17 February 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2015)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Benzion Wosner
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Esther Leah Wosner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

976 at £1Bryton Management LTD
78.08%
Ordinary
273 at £1Walgate Trustees LTD
21.84%
Ordinary
1 at £1Eliot Langberg
0.08%
Ordinary

Financials

Year2014
Net Worth£4,146,011
Cash£462,116
Current Liabilities£4,756,715

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

21 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the south of chapel street, london t/no NGL430331. F/h 256 edgware road, london t/no NGL395219.
Outstanding
21 July 2015Delivered on: 24 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land lying to the south of chapel street, london t/no NGL430331. F/h 256 edgware road, london t/no NGL395219.
Outstanding
8 July 2015Delivered on: 10 July 2015
Persons entitled: Sf Foundation

Classification: A registered charge
Particulars: 256 edgware road, london W2 1DS and land lying to the south of chapel street, london.
Outstanding
27 March 2020Delivered on: 31 March 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 256 edgware road, london, W2 1DS and registered at hm land registry with title absolute under title number NGL395219.. All that freehold interest in the land and property known as land lying to the south of chapel street, london and registered at hm land registry with title absolute under title number NGL430331.
Outstanding
27 March 2020Delivered on: 31 March 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 June 2018Delivered on: 4 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being tigris house, 256 edgware road, london, W2 1DS comprised in title numbers NGL395219 and NGL430331.
Outstanding
19 June 2018Delivered on: 19 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 October 2010Delivered on: 5 November 2010
Satisfied on: 9 July 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: The rent. See image for full details.
Fully Satisfied
28 October 2010Delivered on: 5 November 2010
Satisfied on: 9 July 2015
Persons entitled: Nationwide Building Society

Classification: Charge over deposit account
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: All the rights, title and interest in the charged balance. Account number 26140144 sort code 56-00-29 see image for full details.
Fully Satisfied
7 June 2005Delivered on: 16 June 2005
Satisfied on: 9 July 2015
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Fully Satisfied
7 June 2005Delivered on: 21 June 2005
Satisfied on: 10 June 2015
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 256 edgeware road, london t/no NGL395219 by way of fixed charge, all plant, machinery, goodwill of any business carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
7 June 2005Delivered on: 21 June 2005
Satisfied on: 29 June 2012
Persons entitled: Investec Bank (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.
Fully Satisfied
7 June 2005Delivered on: 16 June 2005
Satisfied on: 9 July 2015
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: F/H property being 256 edgeware road city of westminster t/no NGL395219. 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.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
3 April 2020Satisfaction of charge 054541580010 in full (1 page)
3 April 2020Satisfaction of charge 054541580011 in full (1 page)
31 March 2020Registration of charge 054541580012, created on 27 March 2020 (15 pages)
31 March 2020Registration of charge 054541580013, created on 27 March 2020 (28 pages)
21 February 2020Satisfaction of charge 054541580009 in full (1 page)
21 February 2020Satisfaction of charge 054541580008 in full (1 page)
1 November 2019Cessation of Mordechi Wosner as a person with significant control on 29 October 2019 (3 pages)
1 November 2019Notification of Wf Estates Ltd as a person with significant control on 29 October 2019 (4 pages)
24 June 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
19 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 April 2019Change of details for Mr Mordechi Wosner as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Moishe Wosner on 29 April 2019 (2 pages)
15 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
12 February 2019Notification of Eliot Langberg as a person with significant control on 6 April 2016 (2 pages)
6 February 2019Registered office address changed from 88 Crawford Street London W1H 2EJ to New Burlington House 1075 Finchley Road London NW11 0PU on 6 February 2019 (1 page)
4 July 2018Registration of charge 054541580011, created on 26 June 2018 (39 pages)
19 June 2018Registration of charge 054541580010, created on 19 June 2018 (43 pages)
9 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
25 April 2018Change of details for Mr Mordechi Wosner as a person with significant control on 6 April 2017 (2 pages)
11 April 2018Satisfaction of charge 054541580007 in full (4 pages)
4 August 2017Termination of appointment of Esther Leah Wosner as a director on 25 July 2017 (1 page)
4 August 2017Appointment of Mr Moishe Wosner as a director on 25 July 2017 (2 pages)
4 August 2017Appointment of Mr Moishe Wosner as a director on 25 July 2017 (2 pages)
4 August 2017Termination of appointment of Esther Leah Wosner as a director on 25 July 2017 (1 page)
7 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,514
(3 pages)
23 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,514
(3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 July 2015Registration of charge 054541580008, created on 21 July 2015 (41 pages)
24 July 2015Registration of charge 054541580009, created on 21 July 2015 (30 pages)
24 July 2015Registration of charge 054541580009, created on 21 July 2015 (30 pages)
24 July 2015Registration of charge 054541580008, created on 21 July 2015 (41 pages)
10 July 2015Registration of charge 054541580007, created on 8 July 2015 (5 pages)
10 July 2015Registration of charge 054541580007, created on 8 July 2015 (5 pages)
10 July 2015Registration of charge 054541580007, created on 8 July 2015 (5 pages)
9 July 2015Satisfaction of charge 5 in full (1 page)
9 July 2015Satisfaction of charge 6 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (2 pages)
9 July 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Satisfaction of charge 4 in full (1 page)
9 July 2015Satisfaction of charge 5 in full (1 page)
9 July 2015Satisfaction of charge 1 in full (2 pages)
9 July 2015Satisfaction of charge 6 in full (1 page)
25 June 2015Annual return made up to 17 May 2015 with a full list of shareholders (3 pages)
25 June 2015Annual return made up to 17 May 2015 with a full list of shareholders (3 pages)
11 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,514
(4 pages)
11 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 1,514
(4 pages)
10 June 2015Termination of appointment of Mordechai Wosner as a secretary on 24 March 2015 (2 pages)
10 June 2015Termination of appointment of Mordechai Wosner as a secretary on 24 March 2015 (2 pages)
10 June 2015Satisfaction of charge 3 in full (1 page)
10 June 2015Satisfaction of charge 3 in full (1 page)
26 May 2015Termination of appointment of Benzion Wosner as a director on 18 July 2013 (1 page)
26 May 2015Termination of appointment of Benzion Wosner as a director on 18 July 2013 (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 March 2015Termination of appointment of Mordechai Wosner as a director on 24 March 2015 (1 page)
26 March 2015Termination of appointment of Mordechai Wosner as a director on 24 March 2015 (1 page)
26 March 2015Appointment of Mrs Esther Leah Wosner as a director on 24 March 2015 (2 pages)
26 March 2015Appointment of Mrs Esther Leah Wosner as a director on 24 March 2015 (2 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,250
(4 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,250
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
8 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 17/10/2012
(2 pages)
13 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase in share cap 17/10/2012
(2 pages)
6 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,250
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,250
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 2 November 2012
  • GBP 1,250
(3 pages)
18 September 2012Accounts for a small company made up to 31 July 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 February 2012Appointment of Mr Mordechai Wosner as a secretary (1 page)
17 February 2012Appointment of Mr Mordechai Wosner as a secretary (1 page)
5 January 2012Termination of appointment of Cheskel Landau as a director (2 pages)
5 January 2012Termination of appointment of Cheskel Landau as a director (2 pages)
11 October 2011Accounts for a small company made up to 31 July 2010 (9 pages)
11 October 2011Accounts for a small company made up to 31 July 2010 (9 pages)
11 August 2011Appointment of Mr Benzion Wosner as a director (2 pages)
11 August 2011Appointment of Mr Benzion Wosner as a director (2 pages)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
9 December 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
9 December 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Cheskel Landau on 1 October 2009 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 July 2009Appointment terminated secretary mattel gottesman (1 page)
29 July 2009Appointment terminated secretary mattel gottesman (1 page)
29 July 2009Return made up to 17/05/09; full list of members (3 pages)
29 July 2009Return made up to 17/05/09; full list of members (3 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
2 April 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
2 April 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 August 2008Return made up to 17/05/08; full list of members (4 pages)
21 August 2008Return made up to 17/05/08; full list of members (4 pages)
27 September 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 September 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 17/05/07; full list of members (3 pages)
4 September 2007Return made up to 17/05/07; full list of members (3 pages)
30 August 2007New secretary appointed (1 page)
30 August 2007New secretary appointed (1 page)
21 August 2006Location of debenture register (1 page)
21 August 2006Return made up to 17/05/06; full list of members (2 pages)
21 August 2006Location of debenture register (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Registered office changed on 21/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
21 August 2006Registered office changed on 21/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 17/05/06; full list of members (2 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (7 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
16 June 2005Particulars of mortgage/charge (5 pages)
16 June 2005Particulars of mortgage/charge (4 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
2 June 2005Registered office changed on 02/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
2 June 2005Secretary resigned (1 page)
17 May 2005Incorporation (16 pages)
17 May 2005Incorporation (16 pages)