New Barnet
Hertfordshire
EN5 5EW
Director Name | Nicola Jane Seery |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Woodgate Drive Streatham Vale London SW16 5YQ |
Director Name | Mr William Fancourt |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Joinery Manufactor |
Country of Residence | England |
Correspondence Address | 120 Turney Road Dulwich London SE21 7JJ |
Secretary Name | Nicola Jane Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Woodgate Drive Streatham Vale London SW16 5YQ |
Website | grovecut.com |
---|---|
Telephone | 020 77387779 |
Telephone region | London |
Registered Address | Unit 9 Camberwell Trading Estate 117 Denmark Road London SE5 9LB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
153 at £1 | Nicholas Fancourt 51.00% Ordinary |
---|---|
102 at £1 | William Fancourt 34.00% Ordinary |
45 at £1 | Nicola Jane Seery 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,533 |
Cash | £25,162 |
Current Liabilities | £137,016 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (1 month from now) |
3 October 2017 | Delivered on: 10 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
6 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Termination of appointment of William Fancourt as a director on 1 October 2019 (1 page) |
23 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
4 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 October 2017 | Registration of charge 066426580001, created on 3 October 2017 (9 pages) |
10 October 2017 | Registration of charge 066426580001, created on 3 October 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
20 June 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 October 2011 | Termination of appointment of Nicola Seery as a director (1 page) |
27 October 2011 | Termination of appointment of Nicola Seery as a director (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Company name changed grovecourt maintenance LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed grovecourt maintenance LIMITED\certificate issued on 08/03/11
|
9 August 2010 | Director's details changed for Nicola Jane Seery on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Nicola Jane Seery on 10 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2008 | Incorporation (21 pages) |
10 July 2008 | Incorporation (21 pages) |