Company NameGrove Wp Limited
Company StatusActive
Company Number08906860
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(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
Appointed21 February 2014(same day as company formation)
RoleCompany Director
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
Appointed26 October 2021(7 years, 8 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 Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(7 years, 8 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 Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
Middlesex
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(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
Appointed21 February 2014(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 £1Arora Staff Houses LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,836,969
Gross Profit£5,090,982
Net Worth£135,780
Cash£392,371
Current Liabilities£842,715

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

28 November 2022Delivered on: 5 December 2022
Persons entitled: United Overseas Bank Limited, London Branch as Lender and Hedge Counterparty

Classification: A registered charge
Particulars: The leasehold interest granted out of the property known as fairmont windsor park, bishopsgate road, englefield green, egham, TW20 0YL registered at hm land registry with freehold title number SY650553, including all additions and improvements made to it, and all conduits and plant exclusively serving it, but excluding the substation demised by a lease dated 18 december 2018 between (1) grove developments limited and (2) leep electricity networks limited and registered at hm land registry under title number SY859067, pursuant to a lease dated 29 march 2022 and entered into between grove developments limited and grove wp limited.
Outstanding
29 March 2022Delivered on: 4 April 2022
Persons entitled: United Overseas Bank, London Branch

Classification: A registered charge
Particulars: The leasehold interest granted out of the property known as fairmont windsor park, bishopsgate road, englefield green, egham, TW20 0YL registered at hm land registry with freehold title number SY650553, including all additions and improvements made to it, and all conduits and plant exclusively serving it, but excluding the substation demised by a lease dated 18 december 2018 between (1) grove developments limited and (2) leep electricity networks limited and registered at hm land registry under title number SY859067 pursuant to a lease dated on or around the date of this deed and entered into between grove developments limited and grove wp limited.
Outstanding
24 April 2014Delivered on: 28 April 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
20 November 2023Full accounts made up to 31 March 2023 (30 pages)
2 November 2023Director's details changed for Mr Sanjay Arora on 2 November 2023 (2 pages)
5 June 2023Change of details for Arora Hotels 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)
21 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
5 December 2022Registration of charge 089068600003, created on 28 November 2022 (37 pages)
16 November 2022Full accounts made up to 31 March 2022 (25 pages)
4 April 2022Registration of charge 089068600002, created on 29 March 2022 (36 pages)
1 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 101
(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)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
12 November 2021Appointment of Sanjeev Kumar Roda as a director on 26 October 2021 (2 pages)
12 November 2021Appointment of Sanjay Arora as a director on 26 October 2021 (2 pages)
18 October 2021Accounts for a small company made up to 31 March 2021 (24 pages)
12 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (20 pages)
22 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
3 January 2019Secretary's details changed for Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (21 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
23 March 2018Director's details changed for Mr 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)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Secretary's details changed for Athos George Yiannis on 22 March 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
29 January 2018Satisfaction of charge 089068600001 in full (1 page)
3 January 2018Full accounts made up to 31 March 2017 (25 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)
26 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Change of details for Arora Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
8 December 2016Full accounts made up to 31 March 2016 (26 pages)
14 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(7 pages)
14 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(7 pages)
27 November 2015Full accounts made up to 31 March 2015 (14 pages)
27 November 2015Full accounts made up to 31 March 2015 (14 pages)
23 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
29 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
29 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(7 pages)
28 April 2014Registration of charge 089068600001 (42 pages)
28 April 2014Registration of charge 089068600001 (42 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(37 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
(37 pages)