Company NameGrovebell Estates Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number05666347
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Secretary NameJutta Feldman
NationalityBritish
StatusResigned
Appointed01 February 2006(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address48 Clapton Common
London
E5 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,390
Cash£37
Current Liabilities£296,207

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Next Accounts Due30 November 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due19 January 2017 (overdue)

Charges

12 December 2008Delivered on: 16 December 2008
Persons entitled: Royal 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: 10 surrey road, margate by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 January 2007Delivered on: 5 January 2007
Persons entitled: The Royal 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: F/H property k/a 31 canterbury road margate kent t/no K144468. 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
3 January 2007Delivered on: 5 January 2007
Persons entitled: The Royal 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: F/H 266 northdown road cliftonville margate t/no k 557458. 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
6 December 2006Delivered on: 13 December 2006
Persons entitled: The Royal 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: F/H land being 21 arthur road margate thanet kent and f/h land being warren court hotel 23 arthur road margate thanet kent. 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
5 December 2006Delivered on: 7 December 2006
Persons entitled: The Royal 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 goodwill uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 February 2017Termination of appointment of Joseph Feldman as a director on 20 January 2009 (2 pages)
13 February 2017Termination of appointment of Joseph Feldman as a director on 20 January 2009 (2 pages)
13 February 2017Termination of appointment of Jutta Feldman as a secretary on 20 January 2009 (2 pages)
13 February 2017Termination of appointment of Jutta Feldman as a secretary on 20 January 2009 (2 pages)
17 January 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Notice of appointment of receiver or manager (1 page)
17 January 2009Notice of appointment of receiver or manager (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 5 windus road london N16 6UT (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 windus road london N16 6UT (1 page)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
9 June 2008Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page)
22 January 2008Return made up to 05/01/08; full list of members (2 pages)
22 January 2008Return made up to 05/01/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)