GROVE ESTATES LONDON LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3XJ

Company number 04799397
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address UNIT 7 97-101 PEREGRINE ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3XJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-14 GBP 3 ; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GROVE ESTATES LONDON LIMITED are www.groveestateslondon.co.uk, and www.grove-estates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Grove Estates London Limited is a Private Limited Company. The company registration number is 04799397. Grove Estates London Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Grove Estates London Limited is Unit 7 97 101 Peregrine Road Hainault Business Park Ilford Essex Ig6 3xj. The company`s financial liabilities are £0.22k. It is £-0.62k against last year. The cash in hand is £1.44k. It is £-0.07k against last year. And the total assets are £259.83k, which is £-0.07k against last year. PUGH, Alan Charles Tomblin is a Secretary of the company. PUGH, Alan Charles Tomblin is a Director of the company. PUGH, Michael Edward is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PUGH, James Michael has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


grove estates london Key Finiance

LIABILITIES £0.22k
-74%
CASH £1.44k
-5%
TOTAL ASSETS £259.83k
-1%
All Financial Figures

Current Directors

Secretary
PUGH, Alan Charles Tomblin
Appointed Date: 16 June 2003

Director
PUGH, Alan Charles Tomblin
Appointed Date: 16 June 2003
47 years old

Director
PUGH, Michael Edward
Appointed Date: 16 June 2003
44 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Director
PUGH, James Michael
Resigned: 01 July 2010
Appointed Date: 16 June 2003
49 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

GROVE ESTATES LONDON LIMITED Events

14 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 3

01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
14 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3

...
... and 36 more events
09 Jul 2003
Registered office changed on 09/07/03 from: 58 high road bushey heath hertfordshire WD23 1SF
26 Jun 2003
Secretary resigned
26 Jun 2003
Director resigned
26 Jun 2003
Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
16 Jun 2003
Incorporation

GROVE ESTATES LONDON LIMITED Charges

4 February 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 54A trundley's road, deptford, london…
14 January 2005
Debenture
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…