London
W1S 1EJ
Secretary Name | Bettina Witheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kynance Place London SW7 4QS |
Secretary Name | Mrs Kathleen Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Higher Burton Dorchester Dorset DT2 7SA |
Director Name | Jocelin Edward Alexander Ings Chambers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Westgate Terrace Chelsea London SW10 9BJ |
Website | www.groveis.com |
---|---|
Telephone | 020 74936625 |
Telephone region | London |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
701 at £1 | Grove Solutions LTD 100.14% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £24,691 |
Cash | £81,169 |
Current Liabilities | £1,264,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 October 2008 | Delivered on: 14 October 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (£11,675)Or such other sums pursuant to the rent deposit deed. Outstanding |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
16 July 2020 | Registration of charge 051203530002, created on 15 July 2020 (42 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
30 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Change of share class name or designation (2 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Cancellation of shares. Statement of capital on 2 November 2011
|
2 November 2011 | Resolutions
|
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Jocelin Ings Chambers as a director (1 page) |
6 June 2011 | Termination of appointment of Jocelin Ings Chambers as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Philip Charles Gilbart Witheridge on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Philip Charles Gilbart Witheridge on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Philip Charles Gilbart Witheridge on 1 January 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/05/09; full list of members (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 July 2008 | Appointment terminated secretary kathleen hobbs (1 page) |
29 July 2008 | Appointment terminated secretary kathleen hobbs (1 page) |
7 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 06/05/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 34 high east street dorchester DT1 1HA (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 34 high east street dorchester DT1 1HA (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Ad 29/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 29/03/08 (1 page) |
15 April 2008 | Ad 29/03/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Nc inc already adjusted 29/03/08 (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
18 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
18 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 August 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
7 August 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
15 May 2006 | Return made up to 06/05/06; full list of members
|
15 May 2006 | Return made up to 06/05/06; full list of members
|
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 May 2004 | Incorporation (8 pages) |
6 May 2004 | Incorporation (8 pages) |