Company NameGrove Acquisitions Limited
Company StatusActive
Company Number08123071
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
Middlesex
TW6 2SF
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
Middlesex
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameAthos George Yiannis
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Grove Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£216,776
Cash£339,169
Current Liabilities£134,027,694

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

26 May 2022Delivered on: 6 June 2022
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Outstanding
26 May 2022Delivered on: 31 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Outstanding
23 April 2021Delivered on: 29 April 2021
Persons entitled: The Governor and Company of the Bank of Ireland as the Security Trustee

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 24 July 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Outstanding

Filing History

12 January 2024Full accounts made up to 31 March 2023 (26 pages)
27 November 2023Registration of charge 081230710006, created on 23 November 2023 (16 pages)
27 November 2023Registration of charge 081230710005, created on 23 November 2023 (15 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
5 June 2023Change of details for Arora Holdings Limited as a person with significant control on 31 May 2023 (2 pages)
5 June 2023Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023 (1 page)
26 April 2023Full accounts made up to 31 March 2022 (26 pages)
28 June 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
8 June 2022Statement of capital following an allotment of shares on 13 May 2022
  • GBP 102
(3 pages)
6 June 2022Registration of charge 081230710004, created on 26 May 2022 (21 pages)
31 May 2022Registration of charge 081230710003, created on 26 May 2022 (22 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
10 March 2022Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page)
12 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
18 October 2021Full accounts made up to 31 March 2021 (25 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 April 2021Registration of charge 081230710002, created on 23 April 2021 (22 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
18 November 2020Appointment of Mr Sanjay Arora as a director on 11 November 2020 (2 pages)
2 September 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
24 July 2020Registration of charge 081230710001, created on 23 July 2020 (22 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 101
(4 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (19 pages)
21 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
23 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Athos George Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Athos George Yiannis on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
19 February 2018Notification of Arora Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (21 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
31 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
18 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(7 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(8 pages)
5 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(8 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 January 2013Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
22 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
22 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
6 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 July 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 June 2012Incorporation (38 pages)
28 June 2012Incorporation (38 pages)