Background WavePink WaveYellow Wave

GROVE END ROAD LIMITED (03300492)

GROVE END ROAD LIMITED (03300492) is an active UK company. incorporated on 9 January 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GROVE END ROAD LIMITED has been registered for 29 years. Current directors include GOLDWATER, Daniel Charles, LOSSOS, Charles Nicholas, SCHAFFER, Daniel Jacob Oscar.

Company Number
03300492
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 1997
Age
29 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOLDWATER, Daniel Charles, LOSSOS, Charles Nicholas, SCHAFFER, Daniel Jacob Oscar
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE END ROAD LIMITED

GROVE END ROAD LIMITED is an active company incorporated on 9 January 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GROVE END ROAD LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03300492

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ST JOHNS WOOD SYNAGOGUE CHARITY LIMITED
From: 9 January 1997To: 30 May 1997
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

37/41 Grove End Road London NW8 9NG
From: 9 January 1997To: 29 September 2023
Timeline

15 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 12
Director Joined
Mar 12
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Aug 19
Owner Exit
Jun 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Nov 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOLDWATER, Daniel Charles

Active
Acacia Place, LondonNW8 6AJ
Born January 1959
Director
Appointed 05 Jun 2019

LOSSOS, Charles Nicholas

Active
Winston House, LondonN3 1DH
Born June 1978
Director
Appointed 01 Mar 2012

SCHAFFER, Daniel Jacob Oscar

Active
Winston House, LondonN3 1DH
Born October 1963
Director
Appointed 09 Jul 2024

MILLER, Jonathan Mark

Resigned
22 Elliott Square, LondonNW3 3SU
Secretary
Appointed 09 Jan 1997
Resigned 15 Jul 2002

WEIDER, Jennifer Ruth

Resigned
37/41 Grove End RoadNW8 9NG
Secretary
Appointed 25 Oct 2009
Resigned 13 Jun 2023

YOUNG, Loraine

Resigned
14 Parkside Drive, EdgwareHA8 8JX
Secretary
Appointed 23 Dec 2002
Resigned 25 Oct 2009

GLICK, Ian Bernard

Resigned
Grove End Road, LondonNW8 9NG
Born July 1948
Director
Appointed 29 Jul 2007
Resigned 28 Sept 2023

GRABINER OF ALDWYCH, Anthony Stephen, Lord

Resigned
32 Springfield Road, LondonNW8 0QN
Born March 1945
Director
Appointed 09 Jan 1997
Resigned 10 Jul 2024

GREEN, David Robert

Resigned
9 Turner Close, LondonNW11 6TU
Born April 1951
Director
Appointed 09 Jan 1997
Resigned 21 May 1997

MAINZ, Andrew Jeremy

Resigned
5 Melina Place, LondonNW8 9SA
Born May 1949
Director
Appointed 29 Jul 2007
Resigned 27 Feb 2012

SWIFT, Lionel

Resigned
7 Acacia Place, LondonNW8 6AJ
Born October 1931
Director
Appointed 09 Jan 1997
Resigned 01 Mar 2010

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Jacob Oscar Schaffer

Active
Winston House, LondonN3 1DH
Born October 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Nov 2024

Mr Charles Nicholas Lossos

Active
Winston House, LondonN3 1DH
Born June 1978

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Mr Daniel Charles Goldwater

Active
Winston House, LondonN3 1DH
Born January 1959

Nature of Control

Significant influence or control
Notified 08 Oct 2024

Jennifer Ruth Weider

Ceased
Grove End Road, LondonNW8 9NG
Born April 1953

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 13 Jun 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
13 June 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2017
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
13 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
20 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
4 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2009
TM02Termination of Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
17 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
10 February 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
395Particulars of Mortgage or Charge
Legacy
19 August 1997
288cChange of Particulars
Legacy
2 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1997
NEWINCIncorporation