Company NameGrovelink (London) Limited
DirectorYehudah Rottenberg
Company StatusActive
Company Number06453331
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameYehudah Rottenberg
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Heathland Road
London
N16 5LS
Secretary NameYidis Rottenberg
NationalityBritish
StatusCurrent
Appointed07 January 2008(3 weeks, 3 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address40 Heathland Road
London
N16 5LZ
Director NameMr Sia Halberstam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Durley Road
London
N16 5JS
Secretary NameYehudah Rottenberg
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Heathland Road
London
N16 5LS

Location

Registered Address40 Heathland Road
London
N16 5LZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

99 at £1Chane Sure Englander
100.00%
Ordinary

Financials

Year2014
Net Worth£88,960
Cash£13,930
Current Liabilities£12,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

13 August 2008Delivered on: 19 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and each and every debt represented by the deposit see image for full details.
Outstanding
3 April 2008Delivered on: 16 April 2008
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 33 and 33A mersea road colchester EX722760 with all fixtures fittings plant and machinery thereon floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
3 April 2008Delivered on: 16 April 2008
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 10 eagle street ipswich SK13600; all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
3 April 2008Delivered on: 16 April 2008
Persons entitled: Svenska Handelsbanken Ab

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 see image for full details.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
23 October 2022Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to 40 Heathland Road London N16 5LZ on 23 October 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 March 2020Amended total exemption full accounts made up to 31 December 2018 (5 pages)
14 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 December 2018Confirmation statement made on 14 December 2018 with updates (3 pages)
2 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 99
(4 pages)
11 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(4 pages)
11 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(4 pages)
11 November 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 99
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 99
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 99
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 50 Craven Park Road South Tottenham London London N15 6AB United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 50 Craven Park Road South Tottenham London London N15 6AB United Kingdom on 22 October 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Registered office address changed from 40 Heathland Road London N16 5LZ on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 40 Heathland Road London N16 5LZ on 16 October 2009 (1 page)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
9 January 2009Return made up to 14/12/08; full list of members (3 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 January 2008Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 January 2008Secretary resigned (1 page)
14 December 2007Incorporation (14 pages)
14 December 2007Incorporation (14 pages)