GROVE PARK PROPERTIES LIMITED
LONDON FIRST CO AQUISITIONS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 04294243
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 2 ; Total exemption full accounts made up to 30 September 2014. The most likely internet sites of GROVE PARK PROPERTIES LIMITED are www.groveparkproperties.co.uk, and www.grove-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Grove Park Properties Limited is a Private Limited Company. The company registration number is 04294243. Grove Park Properties Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Grove Park Properties Limited is York House 1 Seagrave Road London Sw6 1rp. . FULHAM MANAGEMENT LIMITED is a Secretary of the company. WYATT, Gary Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FLAVIN, Stephen Thomas Victor has been resigned. Director WYATT, Karen Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FULHAM MANAGEMENT LIMITED
Appointed Date: 01 June 2003

Director
WYATT, Gary Charles
Appointed Date: 01 June 2003
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 2003
Appointed Date: 26 September 2001

Director
FLAVIN, Stephen Thomas Victor
Resigned: 31 October 2007
Appointed Date: 01 December 2003
56 years old

Director
WYATT, Karen Mary
Resigned: 31 December 2008
Appointed Date: 31 October 2007
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 2003
Appointed Date: 26 September 2001

GROVE PARK PROPERTIES LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

01 Jul 2015
Total exemption full accounts made up to 30 September 2014
17 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

02 Jul 2014
Total exemption full accounts made up to 30 September 2013
...
... and 58 more events
09 Dec 2003
New director appointed
27 Nov 2003
New secretary appointed
16 Oct 2002
Accounts for a dormant company made up to 30 September 2002
16 Oct 2002
Return made up to 26/09/02; full list of members
26 Sep 2001
Incorporation

GROVE PARK PROPERTIES LIMITED Charges

27 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H victoria court 40 london road mitcham surrey (formerly…
13 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2007
Legal charge
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 333 middleton road carshalton surrey. By way of fixed…
27 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: John bull, 64 tyers street, london. By way of fixed charge…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 sunnyhurst close, stayton road, sutton. By way of fixed…
13 March 2006
Legal charge
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 upper richmond road london. By way of fixed charge the…
5 December 2005
Legal charge
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at 2 & 4 upper richmond road putney london. By…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 and 27 high street thames ditton surrey f/H. By way of…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 high street and car parking space thames ditton surrey…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the back of 31 high street thames ditton surrey…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the back of 35 and 37 high street thames ditton…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29-31 high street thames ditton surrey f/H. By way of fixed…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at high street thames ditton surrey f/H. By way of…
31 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 high street thames ditton surrey f/H. By way of fixed…
30 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 27 kingston road, wimbledon, london. By way of fixed…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 treetops (1 beech house) 1 alder carr close…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 treetops (2 beech house) 1 alder carr close…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 battersea park road london. By way of fixed charge the…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 west hill london. By way of fixed charge the benefit of…
1 February 2005
Legal charge
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 409 wandsworth road london. By way of fixed charge the…
26 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 242 earlsfield road london t/no TGL226034. By way of fixed…
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 hemberton road, stockwell. By way of fixed charge the…
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 219 streatham high road london. By way of fixed charge the…
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property 587 wandsworth road london. By way of fixed charge…
12 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 371 garratt lane london t/n SGL365605. By way of fixed…
2 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property at 593 wandsworth road lambeth london t/no:…
2 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 415 wandsworth road lambeth london SW8 2JP t/no: LN114760…
2 March 2004
Legal charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 294 brixton road london SW9 6AG t/no: TGL133408. By way of…