GROVEREEVE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 8JU

Company number 01688632
Status Active
Incorporation Date 23 December 1982
Company Type Private Limited Company
Address 25/26 MOTCOMB STREET BELGRAVIA, LONDON, ENGLAND, SW1X 8JU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56210 - Event catering activities, 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Philip David Lawless on 31 October 2016; Full accounts made up to 29 February 2016. The most likely internet sites of GROVEREEVE LIMITED are www.grovereeve.co.uk, and www.grovereeve.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grovereeve Limited is a Private Limited Company. The company registration number is 01688632. Grovereeve Limited has been working since 23 December 1982. The present status of the company is Active. The registered address of Grovereeve Limited is 25 26 Motcomb Street Belgravia London England Sw1x 8ju. . ANTHONYPILLAI, Patrick Perinpanayagam is a Secretary of the company. LAWLESS, Philip David is a Director of the company. Secretary BLAKEY, Suzanne Dorothy has been resigned. Secretary COPELAND, John Sinclair has been resigned. Director COPELAND, John Sinclair has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
ANTHONYPILLAI, Patrick Perinpanayagam
Appointed Date: 01 December 2009

Director

Resigned Directors

Secretary
BLAKEY, Suzanne Dorothy
Resigned: 08 August 1992

Secretary
COPELAND, John Sinclair
Resigned: 01 December 2009
Appointed Date: 08 August 1992

Director
COPELAND, John Sinclair
Resigned: 05 February 2011
97 years old

Persons With Significant Control

Motcombs Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROVEREEVE LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Nov 2016
Director's details changed for Philip David Lawless on 31 October 2016
26 Oct 2016
Full accounts made up to 29 February 2016
08 Apr 2016
Registered office address changed from 23a Motcomb Street London SW1X 8LB to 25/26 Motcomb Street Belgravia London SW1X 8JU on 8 April 2016
04 Dec 2015
Registration of charge 016886320010, created on 2 December 2015
...
... and 79 more events
21 Oct 1986
Particulars of mortgage/charge

21 Oct 1986
Particulars of mortgage/charge

05 Aug 1986
Return made up to 14/04/85; full list of members

28 Jun 1986
Full accounts made up to 2 March 1985

28 Jun 1986
Registered office changed on 28/06/86 from: woburn buildings 1 woburn walk london WC1H 0JJ

GROVEREEVE LIMITED Charges

2 December 2015
Charge code 0168 8632 0010
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Ground floor and basement, 25-26 motcomb street, london…
22 January 1999
Legal mortgage
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/Hold property - ground floor shop/basement known as 25…
15 August 1990
Mortgage debenture
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and assets…
15 August 1990
Legal mortgage
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 5 halkin arcade motcomb street london SW1. Floating charge…
15 August 1990
Legal mortgage
Delivered: 21 August 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 25, 25A and 26 motcomb street london SW1. Floating charge…
15 August 1990
Legal mortgage
Delivered: 16 August 1990
Status: Satisfied on 28 October 1992
Persons entitled: Brookes Hotels Limited
Description: 5 halkin arcade london SW1, title no ngl 234402.
10 October 1986
Mortgage
Delivered: 21 October 1986
Status: Satisfied on 3 May 1989
Persons entitled: Allied Irish Banks PLC
Description: Ground floor and basement, 25, 25A, and 26, motcomb street…
10 October 1986
Mortgage
Delivered: 21 October 1986
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: 23A, motcomb street, westminster london SW1. Floating…
13 August 1984
Deed of assignment
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: Ground floor shop and basement k/a 25 motcombe street…
28 February 1983
Legal charge
Delivered: 4 March 1983
Status: Satisfied
Persons entitled: Mercantile Credit Company Limited
Description: The goodwill of the business of a restaurant and wine bar…