Company NameGrovewell Estates Limited
DirectorRamesh Dalton Murugupillai
Company StatusActive
Company Number06540175
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Ramesh Dalton Murugupillai
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(1 week, 5 days after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva 1 Chestnut Avenue
Rickmansworth
Hertfordshire
WD3 4HA
Director NameMr Rohan Camillo Paulas
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Grantham Road
London
W4 2RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01462 678888
Telephone regionHitchin

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Ramesh Dalton Murugupillai
50.00%
Ordinary
50 at £1Rohan Camillo Paulas
50.00%
Ordinary

Financials

Year2014
Net Worth£121,621
Cash£27,027
Current Liabilities£198,543

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

12 April 2023Delivered on: 13 April 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold st catherine's nursing home spring road letchworth.
Outstanding
15 September 2017Delivered on: 20 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 September 2016Delivered on: 6 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 April 2011Delivered on: 4 May 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) 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
19 April 2011Delivered on: 4 May 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever.
Particulars: L/H property being st catherines nursing home spring road letchworth t/no HD323751 together with all buildings fixtures and fixed plant and machinery,the proceeds of sale see image for full details.
Outstanding
15 April 2009Delivered on: 5 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: St catherines nursing home letchworth herts t/no. HD323751.
Outstanding
15 April 2009Delivered on: 5 May 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St catherines nursing home letchworth hertfordshire t/no. HD323751 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 February 2018Change of details for Mr Ramesh Dalton Murugupillai as a person with significant control on 22 September 2017 (2 pages)
2 January 2018Satisfaction of charge 4 in full (1 page)
2 January 2018Satisfaction of charge 065401750005 in full (1 page)
2 January 2018Satisfaction of charge 3 in full (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Registration of charge 065401750007, created on 22 September 2017 (11 pages)
27 September 2017Cessation of Rohan Camillo Paulas as a person with significant control on 22 September 2017 (1 page)
27 September 2017Termination of appointment of Rohan Camillo Paulas as a director on 22 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Termination of appointment of Rohan Camillo Paulas as a director on 22 September 2017 (1 page)
27 September 2017Cessation of Rohan Camillo Paulas as a person with significant control on 22 September 2017 (1 page)
27 September 2017Registration of charge 065401750007, created on 22 September 2017 (11 pages)
20 September 2017Registration of charge 065401750006, created on 15 September 2017 (18 pages)
20 September 2017Registration of charge 065401750006, created on 15 September 2017 (18 pages)
2 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Registration of charge 065401750005, created on 27 September 2016 (10 pages)
6 October 2016Registration of charge 065401750005, created on 27 September 2016 (10 pages)
12 September 2016Satisfaction of charge 1 in full (1 page)
12 September 2016Satisfaction of charge 2 in part (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 2 in part (1 page)
12 September 2016Satisfaction of charge 1 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Rohan Camillo Paulas on 1 October 2009 (2 pages)
4 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
4 January 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 April 2009Director's change of particulars / ramesh murugupillai / 02/01/2009 (1 page)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
14 April 2009Director's change of particulars / ramesh murugupillai / 02/01/2009 (1 page)
14 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 February 2009Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Ad 07/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Director appointed rohan camillo paulas (2 pages)
25 June 2008Director appointed rohan camillo paulas (2 pages)
13 June 2008Director appointed ramesh antonio dalton murugupillai (2 pages)
13 June 2008Director appointed ramesh antonio dalton murugupillai (2 pages)
12 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 June 2008Appointment terminated director company directors LIMITED (1 page)
12 June 2008Appointment terminated director company directors LIMITED (1 page)
12 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ (1 page)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)