Company NameGrove Apartments Limited
DirectorsCarlton Jeffrey Brown and Surinder Arora
Company StatusActive
Company Number08338379
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 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 Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 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
Appointed20 December 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

780k at £0.0001London Arena Investments LTD
60.94%
Ordinary B
50 at £1Grove Acquisitions LTD
39.06%
Ordinary A

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

11 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
5 June 2023Change of details for Grove Acquisitions 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)
17 January 2023Accounts for a small company made up to 31 March 2022 (20 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
10 March 2022Termination of appointment of Athos George Yiannis as a secretary on 18 February 2022 (1 page)
10 March 2022Termination of appointment of Athos George Yiannis as a director on 18 February 2022 (1 page)
5 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (19 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
11 December 2019Confirmation statement made on 9 December 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 (18 pages)
12 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
31 May 2018Correction of a Director's date of birth incorrectly stated on incorporation / surinder arora (2 pages)
23 March 2018Second filing of Confirmation Statement dated 09/12/2016 (11 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 Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Surinder Arora 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 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)
7 February 2018Accounts for a small company made up to 31 March 2017 (14 pages)
31 January 2018Director's details changed for Surinder Arora on 16 January 2018 (2 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 December 2017Notification of London Arena Investments Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 December 2017Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Change of details for Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of London Arena Investments Limited as a person with significant control on 6 April 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 23/03/2018.
(6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 128
(7 pages)
4 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 128
(7 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 August 2015Section 519 (1 page)
25 August 2015Section 519 (1 page)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 128
(7 pages)
10 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 128
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Sub-division of shares on 1 April 2013 (5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Sub-division of shares on 1 April 2013 (5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Sub-division of shares on 1 April 2013 (5 pages)
25 June 2014Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.0000
(4 pages)
25 June 2014Resolutions
  • RES13 ‐ Sub div 01/04/2013
(1 page)
25 June 2014Resolutions
  • RES13 ‐ Sub div 01/04/2013
(1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
20 June 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
(7 pages)
20 June 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 128
(7 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 January 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2012Incorporation (38 pages)
20 December 2012Incorporation
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 31/05/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(39 pages)