Company number 05454158
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 1,514
; Total exemption small company accounts made up to 31 July 2015; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of GROVEMOOR ESTATES LIMITED are www.grovemoorestates.co.uk, and www.grovemoor-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and nine months. Grovemoor Estates Limited is a Private Limited Company.
The company registration number is 05454158. Grovemoor Estates Limited has been working since 17 May 2005.
The present status of the company is Active. The registered address of Grovemoor Estates Limited is 88 Crawford Street London W1h 2ej. The company`s financial liabilities are £235.01k. It is £201.01k against last year. The cash in hand is £84.78k. It is £-215.5k against last year. And the total assets are £501.58k, which is £-210.92k against last year. WOSNER, Esther Leah is a Director of the company. Secretary GOTTESMAN, Mattel has been resigned. Secretary LANDAU, Cheskel has been resigned. Secretary WOSNER, Mordechai has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANDAU, Cheskel has been resigned. Director WOSNER, Benzion has been resigned. Director WOSNER, Mordechai Yehuda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
grovemoor estates Key Finiance
LIABILITIES
£235.01k
+591%
CASH
£84.78k
-72%
TOTAL ASSETS
£501.58k
-30%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 17 May 2005
Director
LANDAU, Cheskel
Resigned: 20 December 2011
Appointed Date: 24 May 2005
63 years old
Director
WOSNER, Benzion
Resigned: 18 July 2013
Appointed Date: 25 July 2011
39 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 May 2005
Appointed Date: 17 May 2005
GROVEMOOR ESTATES LIMITED Events
23 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
24 Jul 2015
Registration of charge 054541580008, created on 21 July 2015
24 Jul 2015
Registration of charge 054541580009, created on 21 July 2015
...
... and 53 more events
08 Jun 2005
New secretary appointed;new director appointed
02 Jun 2005
Secretary resigned
02 Jun 2005
Director resigned
02 Jun 2005
Registered office changed on 02/06/05 from: 788-790 finchley road london NW11 7TJ
17 May 2005
Incorporation
21 July 2015
Charge code 0545 4158 0009
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of chapel street, london t/no…
21 July 2015
Charge code 0545 4158 0008
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of chapel street, london t/no…
8 July 2015
Charge code 0545 4158 0007
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Sf Foundation
Description: 256 edgware road, london W2 1DS and land lying to the south…
28 October 2010
Deed of rental assignment
Delivered: 5 November 2010
Status: Satisfied
on 9 July 2015
Persons entitled: Nationwide Building Society
Description: The rent. See image for full details.
28 October 2010
Charge over deposit account
Delivered: 5 November 2010
Status: Satisfied
on 9 July 2015
Persons entitled: Nationwide Building Society
Description: All the rights, title and interest in the charged balance…
7 June 2005
Debenture
Delivered: 16 June 2005
Status: Satisfied
on 9 July 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied
on 10 June 2015
Persons entitled: Investec Bank (UK) Limited
Description: F/H land k/a 256 edgeware road, london t/no NGL395219 by…
7 June 2005
Debenture
Delivered: 21 June 2005
Status: Satisfied
on 29 June 2012
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied
on 9 July 2015
Persons entitled: Nationwide Building Society
Description: F/H property being 256 edgeware road city of westminster…