Active - Proposal to Strike off
Company Information for 10 GROVE STREET LIMITED
1 JASON CLOSE, REDHILL, SURREY, RH1 5HG,
|
Company Registration Number
06351462
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
10 GROVE STREET LIMITED | |
Legal Registered Office | |
1 JASON CLOSE REDHILL SURREY RH1 5HG Other companies in RH1 | |
Company Number | 06351462 | |
---|---|---|
Company ID Number | 06351462 | |
Date formed | 2007-08-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-05-31 | |
Account next due | 2018-02-28 | |
Latest return | 2016-08-23 | |
Return next due | 2017-09-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
10 GROVE STREET PROPERTIES LLC | 1514 54 STREET Greene BROOKLYN NY 11219 | Active | Company formed on the 2018-12-14 |
Officer | Role | Date Appointed |
---|---|---|
JANE MARGARET REEVES |
||
STEVEN KEITH REEVES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERDELL LIMITED | Company Secretary | 2002-10-02 | CURRENT | 2002-06-06 | Active - Proposal to Strike off | |
DOCKSIDE OUTLET FOOD COURT LIMITED | Director | 2003-06-27 | CURRENT | 2003-04-11 | Liquidation | |
WATERDELL LIMITED | Director | 2002-10-02 | CURRENT | 2002-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/05/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH REEVES / 21/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MARGARET REEVES / 21/10/2013 | |
AR01 | 23/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM COLLEY FELL BUCKLAND ROAD REIGATE SURREY RH2 9JP | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY | |
88(2)R | AD 31/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 GROVE STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 10 GROVE STREET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |