GROVEHIGH LTD

Hellopages » Greater London » Haringey » N15 6BL
Company number 04901170
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of GROVEHIGH LTD are www.grovehigh.co.uk, and www.grovehigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Grovehigh Ltd is a Private Limited Company. The company registration number is 04901170. Grovehigh Ltd has been working since 16 September 2003. The present status of the company is Active. The registered address of Grovehigh Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £240.45k. It is £13.94k against last year. The cash in hand is £17.75k. It is £-17.27k against last year. And the total assets are £19.99k, which is £-15.03k against last year. GOLDENBERG, Isaac is a Secretary of the company. ROTHBART, Morris is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROTHBARD, Harry has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


grovehigh Key Finiance

LIABILITIES £240.45k
+6%
CASH £17.75k
-50%
TOTAL ASSETS £19.99k
-43%
All Financial Figures

Current Directors

Secretary
GOLDENBERG, Isaac
Appointed Date: 09 October 2003

Director
ROTHBART, Morris
Appointed Date: 06 June 2012
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 October 2003
Appointed Date: 16 September 2003

Director
ROTHBARD, Harry
Resigned: 06 June 2012
Appointed Date: 09 October 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 October 2003
Appointed Date: 16 September 2003

Persons With Significant Control

Mr Morris Rothbart
Notified on: 16 September 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yehuda Goldenberg
Notified on: 15 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROVEHIGH LTD Events

05 Oct 2016
Confirmation statement made on 16 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
...
... and 33 more events
16 Oct 2003
New secretary appointed
08 Oct 2003
Director resigned
08 Oct 2003
Secretary resigned
08 Oct 2003
Registered office changed on 08/10/03 from: 39A leicester road salford manchester M7 4AS
16 Sep 2003
Incorporation

GROVEHIGH LTD Charges

7 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 259 london road hadleigh benfleet essex fixed charge all…
4 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 669B london road westcliff-on-sea t/no…
28 April 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 1 doughty buildings 14 conway road colwyn bay and…
8 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 671B london road westcliff on sea t/no…
27 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 29 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…