GROVEWELL ESTATES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 06540175
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registration of charge 065401750005, created on 27 September 2016; Satisfaction of charge 2 in part; Satisfaction of charge 1 in full. The most likely internet sites of GROVEWELL ESTATES LIMITED are www.grovewellestates.co.uk, and www.grovewell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Grovewell Estates Limited is a Private Limited Company. The company registration number is 06540175. Grovewell Estates Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Grovewell Estates Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. The company`s financial liabilities are £127.46k. It is £28.33k against last year. The cash in hand is £89.92k. It is £17.98k against last year. And the total assets are £171.36k, which is £39.47k against last year. MURUGUPILLAI, Ramesh Dalton is a Director of the company. PAULAS, Rohan Camillo is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


grovewell estates Key Finiance

LIABILITIES £127.46k
+28%
CASH £89.92k
+24%
TOTAL ASSETS £171.36k
+29%
All Financial Figures

Current Directors

Director
MURUGUPILLAI, Ramesh Dalton
Appointed Date: 01 April 2008
61 years old

Director
PAULAS, Rohan Camillo
Appointed Date: 07 April 2008
63 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 April 2008
Appointed Date: 19 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 01 April 2008
Appointed Date: 19 March 2008

GROVEWELL ESTATES LIMITED Events

06 Oct 2016
Registration of charge 065401750005, created on 27 September 2016
12 Sep 2016
Satisfaction of charge 2 in part
12 Sep 2016
Satisfaction of charge 1 in full
12 Sep 2016
Satisfaction of charge 2 in full
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

...
... and 23 more events
13 Jun 2008
Director appointed ramesh antonio dalton murugupillai
12 Jun 2008
Appointment terminated director company directors LIMITED
12 Jun 2008
Appointment terminated secretary temple secretaries LIMITED
07 Apr 2008
Registered office changed on 07/04/2008 from 788-790 finchley road london NW11 7TJ
19 Mar 2008
Incorporation

GROVEWELL ESTATES LIMITED Charges

27 September 2016
Charge code 0654 0175 0005
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
19 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Legal charge
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H property being st catherines nursing home spring road…
15 April 2009
Legal charge
Delivered: 5 May 2009
Status: Satisfied on 12 September 2016
Persons entitled: Aib Group (UK) PLC
Description: St catherines nursing home letchworth herts t/no. HD323751.
15 April 2009
Mortgage debenture
Delivered: 5 May 2009
Status: Satisfied on 12 September 2016
Persons entitled: Aib Group (UK) PLC
Description: St catherines nursing home letchworth hertfordshire t/no…