Company NameGrove Catering Suppliers Limited
Company StatusDissolved
Company Number05454371
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameIndia Dining Catering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Abul Kalam Khan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(2 weeks, 2 days after company formation)
Appointment Duration15 years, 9 months (closed 23 March 2021)
RoleAssociate
Country of ResidenceEngland
Correspondence Address181 Coombe Road
Croydon
CR0 5SS
Secretary NameKalam Khan
NationalityBritish
StatusResigned
Appointed02 June 2005(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 05 June 2006)
RoleAssociate
Correspondence Address381 Addiscombe Road
Croydon
Surrey
CR0 7LJ
Secretary NameMs Opama Khan
NationalityBritish
StatusResigned
Appointed02 June 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2008)
RoleAssociate
Correspondence Address181 Coombe Road
Croydon
CR0 5SS
Secretary NameMr Chris Christou
StatusResigned
Appointed19 March 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address240 Green Lane
Norbury
SW16 3VJ
Director NameMr Andreas Leonti
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(2 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Perry Rise
London
SE23 2QL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitegrovecateringsuppliers.com
Email address[email protected]
Telephone020 87681466
Telephone regionLondon

Location

Registered Address20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Andreas Leondis
50.00%
Ordinary
100 at £1Kalam Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£107,018
Cash£5,574
Current Liabilities£209,818

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

9 December 2016Delivered on: 9 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2005Delivered on: 22 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 28 northwood road thornton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 November 2005Delivered on: 25 November 2005
Persons entitled: Hsbc 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
27 December 2020Application to strike the company off the register (1 page)
27 December 2020Termination of appointment of Andreas Leonti as a director on 1 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
2 September 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
24 July 2020Satisfaction of charge 054543710003 in full (1 page)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 2 in full (2 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Registration of charge 054543710003, created on 9 December 2016 (42 pages)
9 December 2016Registration of charge 054543710003, created on 9 December 2016 (42 pages)
22 June 2016Director's details changed for Mr Andreas Leondis on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Kalam Khan on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Andreas Leondis on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Kalam Khan on 21 June 2016 (2 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(4 pages)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(4 pages)
24 March 2016Termination of appointment of Chris Christou as a secretary on 1 September 2015 (1 page)
24 March 2016Termination of appointment of Chris Christou as a secretary on 1 September 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
22 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 200
(5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
25 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(5 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Andreas Leondis on 18 May 2010 (2 pages)
4 October 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Kalam Khan on 18 May 2010 (2 pages)
4 October 2010Appointment of Mr Andreas Leondis as a director (1 page)
4 October 2010Appointment of Mr Andreas Leondis as a director (1 page)
4 October 2010Director's details changed for Mr Andreas Leondis on 18 May 2010 (2 pages)
4 October 2010Director's details changed for Mr Kalam Khan on 18 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Kalam Khan on 17 May 2010 (2 pages)
12 July 2010Director's details changed for Mr Kalam Khan on 17 May 2010 (2 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 1a Hollybush Place London E2 9QX on 23 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
30 July 2009Return made up to 17/05/09; full list of members (3 pages)
16 March 2009Return made up to 17/05/08; full list of members (3 pages)
16 March 2009Return made up to 17/05/08; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 May 2008Ad 08/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 March 2008Secretary appointed mr chris christou (1 page)
20 March 2008Secretary appointed mr chris christou (1 page)
19 March 2008Appointment terminated secretary opama khan (1 page)
19 March 2008Appointment terminated secretary opama khan (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 September 2007Return made up to 17/05/07; full list of members (2 pages)
17 September 2007Return made up to 17/05/07; full list of members (2 pages)
31 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
31 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Return made up to 17/05/06; full list of members (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Return made up to 17/05/06; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
8 March 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
8 March 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
21 September 2005Company name changed india dining catering LIMITED\certificate issued on 21/09/05 (2 pages)
21 September 2005Company name changed india dining catering LIMITED\certificate issued on 21/09/05 (2 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005New secretary appointed;new director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (9 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Incorporation (9 pages)
17 May 2005Director resigned (1 page)