About

Registered Number: 02284423
Date of Incorporation: 04/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Redland Drive, Loughton, Milton Keynes, Buckinghamshire, MK5 8HD

 

The Grove Independent School Ltd was setup in 1988, it's status is listed as "Active". The Grove Independent School Ltd has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHTWICK, Peter John 23 February 1994 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
LEWINGTON, Keith Edward 26 January 1995 01 September 2006 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 May 2019
MR01 - N/A 11 December 2018
AA - Annual Accounts 20 August 2018
PSC02 - N/A 10 May 2018
CS01 - N/A 10 May 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
AA - Annual Accounts 05 December 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 24 May 2012
AA01 - Change of accounting reference date 25 January 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 11 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
RESOLUTIONS - N/A 15 November 2010
AA01 - Change of accounting reference date 15 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 12 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AR01 - Annual Return 05 May 2010
CH04 - Change of particulars for corporate secretary 01 May 2010
CH01 - Change of particulars for director 01 May 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 16 May 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 15 September 2005
363s - Annual Return 25 June 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
AA - Annual Accounts 02 July 2004
AA - Annual Accounts 20 November 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 16 May 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 30 May 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 06 May 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 27 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 01 July 1997
AA - Annual Accounts 27 June 1996
363a - Annual Return 11 August 1995
363a - Annual Return 11 August 1995
AA - Annual Accounts 03 July 1995
RESOLUTIONS - N/A 17 May 1995
RESOLUTIONS - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1995
AA - Annual Accounts 05 February 1995
288 - N/A 01 February 1995
288 - N/A 01 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1994
AA - Annual Accounts 06 May 1994
288 - N/A 28 April 1994
288 - N/A 28 April 1994
RESOLUTIONS - N/A 25 March 1994
RESOLUTIONS - N/A 25 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1994
363s - Annual Return 21 August 1993
AA - Annual Accounts 01 July 1993
395 - Particulars of a mortgage or charge 27 May 1993
AA - Annual Accounts 15 September 1992
363a - Annual Return 15 May 1992
395 - Particulars of a mortgage or charge 30 September 1991
287 - Change in situation or address of Registered Office 12 September 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 08 April 1991
GEN117 - N/A 19 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1991
395 - Particulars of a mortgage or charge 12 February 1991
363 - Annual Return 04 December 1990
288 - N/A 06 July 1989
288 - N/A 06 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1989
123 - Notice of increase in nominal capital 04 July 1989
395 - Particulars of a mortgage or charge 06 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
PUC 2 - N/A 10 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1988
RESOLUTIONS - N/A 08 September 1988
RESOLUTIONS - N/A 08 September 1988
123 - Notice of increase in nominal capital 08 September 1988
CERTNM - Change of name certificate 24 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
288 - N/A 22 August 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

Mortgage deed of a life policy 26 January 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 November 2010 Outstanding

N/A

Legal charge 05 November 2010 Outstanding

N/A

Debenture 05 November 2010 Outstanding

N/A

Mortgage deed 10 May 2007 Outstanding

N/A

Legal mortgage 21 May 1993 Fully Satisfied

N/A

Legal mortgage 13 September 1991 Fully Satisfied

N/A

Supplemental deed 08 February 1991 Fully Satisfied

N/A

Mortgage debenture 26 May 1989 Fully Satisfied

N/A

Legal mortgage 26 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.