About

Registered Number: 00770795
Date of Incorporation: 14/08/1963 (61 years and 8 months ago)
Company Status: Active
Registered Address: World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW6 2SF

 

Based in Hounslow, Middlesex, Grohe Ltd was founded on 14 August 1963, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Brown, Matthew, Andersen, Simon, Brown, Matthew, Persson Brennwald, Per Olof Jonas, Begum, Jasmin, Begum, Jasmin, Barr, Sylvie Marie, Begum, Jasmin, Briski, Elazar Yitzhak, Caneparo, Paul Richard, Child, Malcolm, Douglas, Liam Jolin, Doust, David Alexander, Dusart, Daniel, El Kharbotly, Maha, Engster, Stephan, Götter, Christian, Hart, David Charles, Haslam, George Edward Lauraine, Heck, Stephan Michael, Marchant, David, Mistry, Rajesh, Schwerin, Peter, Sielemann, Ina Susanne, Smith, Garry, Tewes, Jan Peter, Usher, Michael John, Van Den Maagdenberg, Johannes, Watson, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Simon 10 January 2020 - 1
BROWN, Matthew 19 November 2018 - 1
PERSSON BRENNWALD, Per Olof Jonas 16 January 2020 - 1
BARR, Sylvie Marie 01 November 2008 07 April 2009 1
BEGUM, Jasmin 01 March 2014 31 July 2014 1
BRISKI, Elazar Yitzhak 01 November 2008 16 April 2009 1
CANEPARO, Paul Richard 01 January 2000 23 April 2001 1
CHILD, Malcolm N/A 31 December 1995 1
DOUGLAS, Liam Jolin 02 January 2007 31 January 2008 1
DOUST, David Alexander 01 January 2000 01 April 2013 1
DUSART, Daniel 07 July 1993 10 October 1994 1
EL KHARBOTLY, Maha 31 March 2012 30 September 2015 1
ENGSTER, Stephan 01 April 2004 09 August 2005 1
GÖTTER, Christian 01 March 2016 28 February 2018 1
HART, David Charles 07 July 1993 30 April 2002 1
HASLAM, George Edward Lauraine N/A 30 June 1993 1
HECK, Stephan Michael 10 October 1994 27 February 2004 1
MARCHANT, David 20 December 2002 05 August 2005 1
MISTRY, Rajesh 16 August 2019 10 January 2020 1
SCHWERIN, Peter N/A 07 July 1993 1
SIELEMANN, Ina Susanne 01 April 2018 23 September 2019 1
SMITH, Garry 01 March 2014 15 October 2019 1
TEWES, Jan Peter 02 July 2007 14 January 2009 1
USHER, Michael John 28 April 2006 31 October 2008 1
VAN DEN MAAGDENBERG, Johannes 14 January 2009 28 February 2014 1
WATSON, Paul 08 November 2010 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Matthew 19 November 2018 - 1
BEGUM, Jasmin 01 October 2015 20 August 2018 1
BEGUM, Jasmin 01 March 2014 31 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 23 September 2019
AP01 - Appointment of director 16 August 2019
AP03 - Appointment of secretary 26 November 2018
AP01 - Appointment of director 22 November 2018
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 24 August 2016
AA - Annual Accounts 26 May 2016
AP01 - Appointment of director 03 March 2016
AA01 - Change of accounting reference date 18 February 2016
AUD - Auditor's letter of resignation 24 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AR01 - Annual Return 05 November 2015
AP03 - Appointment of secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 11 September 2015
MR04 - N/A 07 May 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
MR01 - N/A 08 April 2014
AP03 - Appointment of secretary 03 March 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 13 September 2013
TM02 - Termination of appointment of secretary 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM02 - Termination of appointment of secretary 27 June 2013
MR01 - N/A 29 May 2013
TM01 - Termination of appointment of director 17 April 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 25 May 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH03 - Change of particulars for secretary 14 November 2011
AA - Annual Accounts 06 October 2011
MG01 - Particulars of a mortgage or charge 28 March 2011
MG01 - Particulars of a mortgage or charge 28 March 2011
MG01 - Particulars of a mortgage or charge 21 March 2011
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 02 February 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 15 November 2004
RESOLUTIONS - N/A 27 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
363s - Annual Return 05 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 09 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 14 November 1999
CERTNM - Change of name certificate 30 November 1998
363s - Annual Return 25 November 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 25 November 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 15 November 1994
288 - N/A 19 October 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 17 November 1993
CERTNM - Change of name certificate 06 October 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 27 October 1992
363b - Annual Return 21 November 1991
363(287) - N/A 21 November 1991
AA - Annual Accounts 30 July 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 15 November 1989
288 - N/A 15 November 1989
AA - Annual Accounts 19 October 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 01 November 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 20 October 1987
363 - Annual Return 02 March 1987
288 - N/A 11 December 1986
AA - Annual Accounts 09 September 1986
363 - Annual Return 14 December 1978
RESOLUTIONS - N/A 17 January 1978
MEM/ARTS - N/A 17 January 1978
MISC - Miscellaneous document 17 January 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Debenture 26 October 2012 Fully Satisfied

N/A

Second supplemental security agreement 18 May 2012 Fully Satisfied

N/A

Supplemental security agreement 15 March 2011 Fully Satisfied

N/A

Debenture 19 January 2007 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.