THE GROVE BLOCK C LIMITED

Hellopages » Greater London » Enfield » N14 4ES

Company number 03634004
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 17 HARPER CLOSE, LONDON, N14 4ES
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE GROVE BLOCK C LIMITED are www.thegroveblockc.co.uk, and www.the-grove-block-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The Grove Block C Limited is a Private Limited Company. The company registration number is 03634004. The Grove Block C Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of The Grove Block C Limited is 17 Harper Close London N14 4es. The company`s financial liabilities are £15.77k. It is £0.22k against last year. The cash in hand is £0.58k. It is £0.5k against last year. And the total assets are £0.58k, which is £0.5k against last year. WALLER, Hazel is a Secretary of the company. BOOKATZ, Sheila is a Director of the company. Secretary BOOKATZ, Sheila has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DIMMOCK, Ronald Harry has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Residents property management".


the grove block c Key Finiance

LIABILITIES £15.77k
+1%
CASH £0.58k
+721%
TOTAL ASSETS £0.58k
+639%
All Financial Figures

Current Directors

Secretary
WALLER, Hazel
Appointed Date: 17 December 2007

Director
BOOKATZ, Sheila
Appointed Date: 17 September 1998
87 years old

Resigned Directors

Secretary
BOOKATZ, Sheila
Resigned: 17 December 2007
Appointed Date: 17 September 1998

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
DIMMOCK, Ronald Harry
Resigned: 17 December 2007
Appointed Date: 17 September 1998
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

THE GROVE BLOCK C LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
13 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Nov 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 9

05 Nov 2015
Director's details changed for Sheila Bookatz on 1 October 2009
...
... and 41 more events
24 Sep 1998
New director appointed
24 Sep 1998
Director resigned
24 Sep 1998
Secretary resigned
24 Sep 1998
New secretary appointed;new director appointed
17 Sep 1998
Incorporation