Company NameGrovenor Ltd
DirectorNathan Benjamin Bindinger
Company StatusActive
Company Number07624608
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nathan Benjamin Bindinger
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(6 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Holmleigh Road
London
N16 5PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Hyman Saul Bindinger
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 High Road
London
N15 4NP

Location

Registered Address160 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hyman Bindiger
100.00%
Ordinary

Financials

Year2014
Net Worth£25,647
Cash£4,621
Current Liabilities£438,043

Accounts

Latest Accounts27 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

10 January 2022Delivered on: 13 January 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 12 shadwell drive, northolt UB5 6DB. Title number: AGL29395.
Outstanding
30 October 2020Delivered on: 3 November 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 shadwell drive, northolt, UB5 6DB.
Outstanding
30 November 2018Delivered on: 3 December 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Flats a & b, 44-45 deptford broadway, london, SE8 4PH.. Flats c& d, 44-45 deptford broadway, london, SE8 4PH.. Flats e & f, 44-45 deptford broadway, london, SE8 4PH.
Outstanding
15 July 2011Delivered on: 27 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats a b c d e f 44-45 the broadway deptford london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2011Delivered on: 5 July 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

Filing History

21 July 2023Micro company accounts made up to 27 October 2022 (3 pages)
4 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 27 October 2021 (3 pages)
21 June 2022Change of details for Mr Nathan Benjamin Bindinger as a person with significant control on 31 January 2021 (2 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
13 January 2022Registration of charge 076246080005, created on 10 January 2022 (4 pages)
15 July 2021Micro company accounts made up to 27 October 2020 (3 pages)
27 May 2021Micro company accounts made up to 27 October 2019 (3 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
23 April 2021Registered office address changed from First Floor, 94 Stamford Hill London N16 6XS England to 160 Holmleigh Road London N16 5PY on 23 April 2021 (1 page)
23 April 2021Elect to keep the directors' residential address register information on the public register (1 page)
20 April 2021Cessation of Hyman Saul Bindinger as a person with significant control on 4 February 2020 (1 page)
4 February 2021Notification of Nathan Benjamin Bindinger as a person with significant control on 31 January 2021 (2 pages)
3 November 2020Registration of charge 076246080004, created on 30 October 2020 (4 pages)
27 October 2020Current accounting period shortened from 28 October 2019 to 27 October 2019 (1 page)
22 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 28 October 2018 (2 pages)
24 October 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
2 September 2019Registered office address changed from 206 High Road London N15 4NP England to First Floor, 94 Stamford Hill London N16 6XS on 2 September 2019 (1 page)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
28 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
11 February 2019Confirmation statement made on 28 August 2018 with no updates (3 pages)
31 December 2018Satisfaction of charge 2 in full (2 pages)
3 December 2018Registration of charge 076246080003, created on 30 November 2018 (10 pages)
24 July 2018Micro company accounts made up to 30 October 2017 (2 pages)
12 April 2018Termination of appointment of Hyman Saul Bindinger as a director on 11 April 2018 (1 page)
1 February 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1
(3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
13 June 2017Micro company accounts made up to 30 October 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 October 2016 (2 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 October 2015 (3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
6 April 2016Registered office address changed from 11 Ravenscourt Place Gateshead Tyne and Wear NE8 1PP to 206 High Road London N15 4NP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 11 Ravenscourt Place Gateshead Tyne and Wear NE8 1PP to 206 High Road London N15 4NP on 6 April 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 30 October 2013 (3 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 October 2012 (3 pages)
5 February 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
5 February 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
4 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
4 February 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2011Appointment of Mr Nathan Benjemin Bindinger as a director (2 pages)
12 May 2011Appointment of Mr Nathan Benjemin Bindinger as a director (2 pages)
12 May 2011Appointment of Mr Hyman Bindinger as a director (2 pages)
12 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 May 2011 (1 page)
12 May 2011Appointment of Mr Hyman Bindinger as a director (2 pages)
12 May 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 May 2011 (1 page)
12 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 May 2011Incorporation (20 pages)
6 May 2011Incorporation (20 pages)