Company NameGrove Garages Investments Limited
DirectorChelvatheebam Chelvam
Company StatusActive
Company Number06181936
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chelvatheebam Chelvam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 New Cross Road New Cross Road
London
SE14 5BE
Secretary NameSumangala Devy Chelvam
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address2-4 New Cross Road New Cross Road
London
SE14 5BE

Location

Registered Address2-4 New Cross Road
New Cross
London
SE14 5BE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Chelvatheebam Chelvam
50.00%
Ordinary
50 at £1Sumangala Devy Chelvam
50.00%
Ordinary

Financials

Year2014
Net Worth£236,537
Cash£19,511
Current Liabilities£977,712

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

24 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2011Delivered on: 14 June 2011
Persons entitled: Bp Oil UK Limited

Classification: Standard security executed on 24 may 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects forming and k/a 231 main street coatbridge and 245 main street coatbridge t/no. LAN171390.
Outstanding
28 January 2010Delivered on: 18 February 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security executed on 3RD december 2009
Secured details: All sums due or to become due.
Particulars: The heritable subjects known as thorn service station, 25 hawthorn street, glasgow being all and whole the subjects on the north side of hawthorn street glasgow t/no. GLA77771.
Outstanding
9 November 2009Delivered on: 17 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 May 2008Delivered on: 29 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Spaldwick service station and the land lying to the north of high street spaldwick huntingdonshire.
Outstanding
27 March 2008Delivered on: 10 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area or piece of ground lying in the town and parish of beith and county of ayr extending to 128.60 poles or thereby together with the garage k/a and forming new road garage, beith and the whole other buildings and erections on the said areas see image for full details.
Outstanding
14 December 2007Delivered on: 16 January 2008
Persons entitled: Bp Oil UK Limited

Classification: Standard security which was presented for registration in scotland on 9 january 2008 and
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 subjects known as 231 main st,coatbridge and 245 main st,coatbridge; LAN171390.
Outstanding
29 November 2007Delivered on: 15 December 2007
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 7 december 2007 and
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 subjects being 572 broomfield rd,glasgow G21 3HN; gla 93220.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 20 january 2012
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 and whole the subjects forming and k/a new road garage bypass road beith t/n AYR82925.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 20 january 2012
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 and whole the subjects forming and k/a 572 broomfield road glasgow t/n GLA93220.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 20 january 2012
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 and whole the subjects on the north side of hawthorn street glasgow forming and k/a hawthorn street filling station 25 hawthorn street glasgow t/n GLA77771.
Outstanding
3 February 2012Delivered on: 14 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 20 january 2012
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 and whole the subjects forming and k/a 231 main street coatbridge and 245 main street coatbridge t/n LAN171390.
Outstanding
10 November 2007Delivered on: 30 November 2007
Persons entitled: Barclays 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

28 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
19 November 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 December 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 February 2022Confirmation statement made on 10 October 2021 with no updates (3 pages)
20 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
28 October 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
21 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
30 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
29 March 2017Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 July 2016Accounts for a small company made up to 30 June 2015 (6 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
11 July 2015Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages)
11 July 2015Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page)
11 July 2015Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page)
11 July 2015Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 May 2013Accounts for a small company made up to 30 June 2012 (6 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 13 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 13 (8 pages)
14 February 2012Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 9 (11 pages)
14 June 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
14 June 2011Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
3 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 June 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2010Director's details changed for Chelvatheebam Chelvam on 23 March 2010 (2 pages)
15 June 2010Director's details changed for Chelvatheebam Chelvam on 23 March 2010 (2 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
18 February 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
18 February 2010Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
1 April 2009Return made up to 23/03/09; full list of members (3 pages)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
29 August 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
29 August 2008Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages)
22 May 2008Return made up to 23/03/08; full list of members (3 pages)
22 May 2008Return made up to 23/03/08; full list of members (3 pages)
10 April 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
10 April 2008Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
30 November 2007Particulars of mortgage/charge (9 pages)
30 November 2007Particulars of mortgage/charge (9 pages)
3 April 2007Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
3 April 2007Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)