About

Registered Number: 04910298
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 88 Edgware Way, Edgware, Middlesex, HA8 8JS

 

Groveway Estates Ltd was founded on 24 September 2003, it's status at Companies House is "Active". The current directors of this organisation are listed as Ginsberg, Deborah, Meisels, Joshua Vilmos at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINSBERG, Deborah 07 July 2006 06 April 2009 1
MEISELS, Joshua Vilmos 15 June 2005 01 February 2007 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 February 2020
CS01 - N/A 18 February 2020
CS01 - N/A 18 February 2020
PSC01 - N/A 18 February 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
RM02 - N/A 23 September 2019
CS01 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
MR04 - N/A 14 February 2018
CS01 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 07 January 2016
LQ02 - Notice of ceasing to act as receiver or manager 22 January 2013
AAMD - Amended Accounts 19 October 2012
AAMD - Amended Accounts 27 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 June 2012
LQ02 - Notice of ceasing to act as receiver or manager 27 March 2012
AA - Annual Accounts 05 July 2011
LQ01 - Notice of appointment of receiver or manager 21 June 2011
LQ01 - Notice of appointment of receiver or manager 21 June 2011
LQ01 - Notice of appointment of receiver or manager 21 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 September 2010
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 23 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 13 December 2007
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 17 July 2007
287 - Change in situation or address of Registered Office 06 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 11 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 04 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 03 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 27 June 2008 Fully Satisfied

N/A

Mortgage 18 January 2008 Outstanding

N/A

Mortgage 20 December 2007 Outstanding

N/A

Mortgage 06 December 2007 Outstanding

N/A

Mortgage 26 October 2007 Outstanding

N/A

Rent charge agreement 24 October 2007 Fully Satisfied

N/A

Legal charge 24 October 2007 Fully Satisfied

N/A

Mortgage 04 September 2007 Outstanding

N/A

Legal charge 15 January 2007 Fully Satisfied

N/A

Rent charge agreement 15 January 2007 Fully Satisfied

N/A

Rent charge agreement 12 January 2007 Fully Satisfied

N/A

Legal charge 12 January 2007 Fully Satisfied

N/A

Legal charge 10 January 2007 Fully Satisfied

N/A

Rent charge agreement 10 January 2007 Fully Satisfied

N/A

Rent charge agreement 10 January 2007 Fully Satisfied

N/A

Legal charge 10 January 2007 Fully Satisfied

N/A

Legal charge 08 January 2007 Fully Satisfied

N/A

Legal charge 30 November 2006 Fully Satisfied

N/A

Legal charge 29 November 2006 Fully Satisfied

N/A

Debenture 29 November 2006 Fully Satisfied

N/A

Fixed and floating charge 27 October 2006 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Rent charge agreement 09 October 2006 Fully Satisfied

N/A

Legal charge 09 October 2006 Fully Satisfied

N/A

Legal charge 20 September 2006 Fully Satisfied

N/A

Rent charge agreement 20 September 2006 Fully Satisfied

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Rent charge agreement 15 September 2006 Fully Satisfied

N/A

Legal charge 15 September 2006 Fully Satisfied

N/A

Rent charge assignment 15 September 2006 Fully Satisfied

N/A

Legal charge 23 August 2006 Fully Satisfied

N/A

Rent charge agreement 23 August 2006 Fully Satisfied

N/A

Security over a deposit in a bank or building society 02 December 2003 Fully Satisfied

N/A

Debenture 02 December 2003 Fully Satisfied

N/A

Legal charge 02 December 2003 Fully Satisfied

N/A

Security over a deposit in a bank or building society 14 November 2003 Fully Satisfied

N/A

Debenture 14 November 2003 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Legal charge 03 November 2003 Fully Satisfied

N/A

Debenture 03 November 2003 Fully Satisfied

N/A

Security over a deposit in a bank or building society 03 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.