This company is commonly known as Gilgrove Limited. The company was founded 51 years ago and was given the registration number 01085773. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 314 Regents Park Road, Finchley, London. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | GILGROVE LIMITED |
---|---|---|
Company Number | : | 01085773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1972 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C 144-147 Fruit & Vegetables Mkt, New Covent Garden Market, Vauxhall, London, United Kingdom, SW8 5JJ | Director | 22 October 1998 | Active |
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT | Director | 01 June 2019 | Active |
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW | Secretary | 22 December 1997 | Active |
60 Bell Lane, Bell Bar, Hatfield, AL9 7AY | Secretary | 22 December 1997 | Active |
3 Bell Meadow, London, SE19 1HP | Secretary | - | Active |
C144-147 Fruit & Vegetable Mkt, New Covent Garden Market, Vauxhall, London, United Kingdom, SW8 5JJ | Director | 29 January 2001 | Active |
31 Kings Avenue, Bromley, BR1 4HN | Director | 29 January 2001 | Active |
10 Claremont Drive, Esher, KT10 9LU | Director | 29 October 1999 | Active |
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW | Director | 16 March 1998 | Active |
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW | Director | 22 December 1997 | Active |
26 Smitham Bottom Lane, Purley, CR8 3DA | Director | 16 March 1998 | Active |
26 Smitham Bottom Lane, Purley, CR8 3DA | Director | - | Active |
10 Douai Grove, Hampton, TW12 2SR | Director | - | Active |
Flat 1 Greenview Court, London, N20 9RN | Director | - | Active |
55 Wellington Road, London, NW8 9TB | Director | - | Active |
3 Bell Meadow, London, SE19 1HP | Director | 01 November 1991 | Active |
9 The Chase, Eastcote, Pinner, HA5 1SJ | Director | 29 January 2001 | Active |
The C & C Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 314 Regents Park Road, Finchley, England, N3 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2024-02-11 | Insolvency | Liquidation in administration proposals. | Download |
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.