About

Registered Number: 06293326
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

 

Grovewell Garden Centres Ltd was registered on 26 June 2007 with its registered office in London. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Boult, David Mark, Boult, David Luard, Boult, Edward William, Boult, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULT, David Mark 19 July 2010 - 1
BOULT, David Luard 26 June 2007 - 1
BOULT, Edward William 26 June 2007 - 1
BOULT, Elizabeth Anne 26 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 13 July 2016
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
MR01 - N/A 07 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 24 March 2015
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 06 July 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 16 August 2011
RESOLUTIONS - N/A 26 July 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 26 July 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 05 August 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
225 - Change of Accounting Reference Date 20 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.