Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRY GROVER (DECORATIONS) LIMITED
Company Information for

HARRY GROVER (DECORATIONS) LIMITED

PRESTAGE WORKS ARVIN & SONS, 1 PRESTAGE WAY, LONDON, E14 9QE,
Company Registration Number
00904381
Private Limited Company
Active

Company Overview

About Harry Grover (decorations) Ltd
HARRY GROVER (DECORATIONS) LIMITED was founded on 1967-04-24 and has its registered office in London. The organisation's status is listed as "Active". Harry Grover (decorations) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARRY GROVER (DECORATIONS) LIMITED
 
Legal Registered Office
PRESTAGE WORKS ARVIN & SONS
1 PRESTAGE WAY
LONDON
E14 9QE
Other companies in E1W
 
Filing Information
Company Number 00904381
Company ID Number 00904381
Date formed 1967-04-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB248174645  
Last Datalog update: 2024-03-07 00:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRY GROVER (DECORATIONS) LIMITED
Is this data useful to you?
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.

Company Officers of HARRY GROVER (DECORATIONS) LIMITED

Current Directors
Officer Role Date Appointed
IAN CRAVEN
Company Secretary 2009-09-01
DANIEL RICHARD PASSEY
Director 1993-06-01
ROBERT HOWARD PASSEY
Director 1991-10-08
SIMON TERRY
Director 2017-05-16
JENNIFER JANE TREW
Director 1991-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES GREENSTED
Company Secretary 1999-06-25 2009-08-31
RAYMOND ALFRED JEFFERIES
Company Secretary 1991-10-08 1999-06-25
ARTHUR DANIEL PASSEY
Director 1991-10-08 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CRAVEN ADP ESTATES LIMITED Company Secretary 2009-09-01 CURRENT 2004-06-08 Active
IAN CRAVEN TOFFOLO JACKSON (UK) LIMITED Company Secretary 2009-09-01 CURRENT 1995-02-17 Active - Proposal to Strike off
IAN CRAVEN ARVIN & SONS LIMITED Company Secretary 2009-09-01 CURRENT 1962-12-27 Active
IAN CRAVEN ARVIN PAVING LIMITED, Company Secretary 2009-09-01 CURRENT 1963-07-29 Active - Proposal to Strike off
IAN CRAVEN ARVIN ROOFING LIMITED Company Secretary 2009-09-01 CURRENT 1964-04-10 Active
IAN CRAVEN CARAZZO (RESIN PRODUCTS) LIMITED Company Secretary 2009-09-01 CURRENT 1971-03-02 Active - Proposal to Strike off
DANIEL RICHARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
DANIEL RICHARD PASSEY ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
DANIEL RICHARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
DANIEL RICHARD PASSEY TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
DANIEL RICHARD PASSEY ARVIN ROOFING LIMITED Director 1993-06-01 CURRENT 1964-04-10 Active
DANIEL RICHARD PASSEY ARVIN & SONS LIMITED Director 1991-10-08 CURRENT 1962-12-27 Active
ROBERT HOWARD PASSEY ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
ROBERT HOWARD PASSEY TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
ROBERT HOWARD PASSEY ARVIN & SONS LIMITED Director 1991-10-08 CURRENT 1962-12-27 Active
ROBERT HOWARD PASSEY ARVIN PAVING LIMITED, Director 1991-10-08 CURRENT 1963-07-29 Active - Proposal to Strike off
ROBERT HOWARD PASSEY CARAZZO (RESIN PRODUCTS) LIMITED Director 1991-10-08 CURRENT 1971-03-02 Active - Proposal to Strike off
JENNIFER JANE TREW ADP ESTATES LIMITED Director 2004-06-08 CURRENT 2004-06-08 Active
JENNIFER JANE TREW ARVIN & SONS LIMITED Director 1995-10-18 CURRENT 1962-12-27 Active
JENNIFER JANE TREW ARVIN PAVING LIMITED, Director 1995-10-16 CURRENT 1963-07-29 Active - Proposal to Strike off
JENNIFER JANE TREW CARAZZO (RESIN PRODUCTS) LIMITED Director 1995-10-16 CURRENT 1971-03-02 Active - Proposal to Strike off
JENNIFER JANE TREW TOFFOLO JACKSON (UK) LIMITED Director 1995-03-13 CURRENT 1995-02-17 Active - Proposal to Strike off
JENNIFER JANE TREW ARVIN ROOFING LIMITED Director 1994-10-17 CURRENT 1964-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-02-0230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2023-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/23 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St Katherines Way London E1W 1DD
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TERRY
2022-04-19PSC07CESSATION OF SIMON TERRY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-21PSC07CESSATION OF EILEEN JANET PASSEY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-02-07AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009043810001
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD PASSEY
2019-01-28AP03Appointment of Mr Daniel Richard Passey as company secretary on 2019-01-15
2019-01-28TM02Termination of appointment of Ian Craven on 2019-01-15
2019-01-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-01-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TERRY
2017-05-17AP01DIRECTOR APPOINTED MR SIMON TERRY
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 7250
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-01-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 7250
2015-10-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-10-13AD03Registers moved to registered inspection location of Prestage Works Prestage Way London E14 9QE
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 7250
2014-10-22AR0108/10/14 ANNUAL RETURN FULL LIST
2014-01-21AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 7250
2013-10-15AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-23AR0108/10/12 ANNUAL RETURN FULL LIST
2012-10-23AD04Register(s) moved to registered office address
2012-01-26AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-28AR0108/10/11 ANNUAL RETURN FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-14AR0108/10/10 ANNUAL RETURN FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-10-14AD02SAIL ADDRESS CREATED
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JANE TREW / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD PASSEY / 01/01/2010
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD PASSEY / 01/01/2010
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 01/01/2010
2010-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-11-03AR0108/10/09 FULL LIST
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / IAN CRAVEN / 11/09/2009
2009-09-03288aSECRETARY APPOINTED IAN CRAVEN
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY JOHN GREENSTED
2009-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PASSEY / 12/07/2008
2009-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-10-30363aRETURN MADE UP TO 08/10/08; NO CHANGE OF MEMBERS
2008-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-21287REGISTERED OFFICE CHANGED ON 21/12/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-10-31363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-14363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-08363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-10-28363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-10-27363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-10-15363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-10-13363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-28363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-07-01288aNEW SECRETARY APPOINTED
1999-07-01288bSECRETARY RESIGNED
1998-10-22363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-24WRES091000 @ £1 12/12/97
1997-12-24WRES091375 @ £1 12/12/97
1997-12-24WRES09375 @ £1 12/12/97
1997-12-24169£ IC 10000/7250 12/12/97 £ SR 2750@1=2750
1997-12-24WRES01ALTER MEM AND ARTS 12/12/97
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-29363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1996-11-06363sRETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1996-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-30287REGISTERED OFFICE CHANGED ON 30/04/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB
1996-01-02288DIRECTOR RESIGNED
1995-10-11325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1995-10-11353LOCATION OF REGISTER OF MEMBERS
1995-09-27363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARRY GROVER (DECORATIONS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARRY GROVER (DECORATIONS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARRY GROVER (DECORATIONS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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 HARRY GROVER (DECORATIONS) LIMITED

Intangible Assets
Patents
We have not found any records of HARRY GROVER (DECORATIONS) LIMITED registering or being granted any patents
Domain Names

HARRY GROVER (DECORATIONS) LIMITED owns 1 domain names.

hgrover.co.uk  

Trademarks
We have not found any records of HARRY GROVER (DECORATIONS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HARRY GROVER (DECORATIONS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2013-05-31 GBP £1,000 Deposit Section 38
Bracknell Forest Council 2011-12-23 GBP £9,000 Deposit Section 38

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HARRY GROVER (DECORATIONS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRY GROVER (DECORATIONS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRY GROVER (DECORATIONS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.