Company NameGrove F&B Limited
Company StatusActive
Company Number08609217
CategoryPrivate Limited Company
Incorporation Date15 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(same day as company formation)
RoleIt And Procurement Consultant
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
Appointed16 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
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
Appointed15 July 2013(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
Appointed15 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Contact

Telephone020 87577639
Telephone regionLondon

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 £1Arora Staff Houses LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,713,856
Gross Profit£7,638,187
Net Worth£2,224,443
Cash£757,022
Current Liabilities£1,317,536

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

20 November 2023Accounts for a small company made up to 31 March 2023 (23 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 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)
5 June 2023Change of details for Arora Hotels Limited as a person with significant control on 31 May 2023 (2 pages)
17 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 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 Sanjay Arora as a director on 26 October 2021 (2 pages)
15 October 2021Accounts for a small company made up to 31 March 2021 (21 pages)
13 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (22 pages)
15 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
4 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 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)
9 October 2018Full accounts made up to 31 March 2018 (25 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road Hounslow Greater London TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
24 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
2 July 2018Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages)
9 May 2018Second filing for the appointment of Surinder Srora as a director (6 pages)
23 March 2018Secretary's details changed for Athos George Yiannis on 22 March 2018 (1 page)
22 March 2018Secretary's details changed for Athos 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 Sanjeev Kumar Roda 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 Sanjeev Kumar Roda on 22 March 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (25 pages)
8 September 2017Second filing of Confirmation Statement dated 15/07/2016 (9 pages)
8 September 2017Second filing of Confirmation Statement dated 15/07/2016 (9 pages)
1 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
16 May 2017Appointment of Mr Surinder Arora as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Surinder Arora as a director on 16 May 2017 (2 pages)
8 December 2016Full accounts made up to 31 March 2016 (25 pages)
8 December 2016Full accounts made up to 31 March 2016 (25 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 08/09/2017.
(7 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and information about people with significant control) was registered on 08/09/2017.
(7 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
27 November 2015Full accounts made up to 31 March 2015 (17 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 September 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
12 September 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
15 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 100
(36 pages)
15 July 2013Incorporation
Statement of capital on 2013-07-15
  • GBP 100
(36 pages)