Background WavePink WaveYellow Wave

232 GROVE GREEN ROAD LIMITED (03815112)

232 GROVE GREEN ROAD LIMITED (03815112) is an active UK company. incorporated on 28 July 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 232 GROVE GREEN ROAD LIMITED has been registered for 26 years. Current directors include SHARIF, Naveen.

Company Number
03815112
Status
active
Type
ltd
Incorporated
28 July 1999
Age
26 years
Address
10 Rectory Crescent, London, E11 2LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHARIF, Naveen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

232 GROVE GREEN ROAD LIMITED

232 GROVE GREEN ROAD LIMITED is an active company incorporated on 28 July 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 232 GROVE GREEN ROAD LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03815112

LTD Company

Age

26 Years

Incorporated 28 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

10 Rectory Crescent London, E11 2LE,

Previous Addresses

232 Grove Green Road London E11 4EN England
From: 20 August 2013To: 20 August 2013
10 Rectory Crescent London E11 2LE England
From: 18 August 2013To: 20 August 2013
232 Grove Green Road Leytonstone London E11 4EN
From: 28 July 1999To: 18 August 2013
Timeline

4 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHARIF, Naveen

Active
Rectory Crescent, LondonE11 2LE
Secretary
Appointed 22 Oct 2005

SHARIF, Naveen

Active
Rectory Crescent, LondonE11 2LE
Born May 1980
Director
Appointed 25 Jun 2004

LYTH, Suzanne

Resigned
63 Meadow Close, BrightonBN2 7FB
Secretary
Appointed 28 Jul 1999
Resigned 21 Aug 2000

WADSWORTH, Gerard Mark

Resigned
97 Harold Road, LondonE11 4QX
Secretary
Appointed 21 Aug 2000
Resigned 22 Oct 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 28 Jul 1999
Resigned 28 Jul 1999

BRUSOVS, Konstantins

Resigned
38 Summerhill Road, LondonN15 4HD
Born March 1976
Director
Appointed 06 Sept 2003
Resigned 25 Jun 2004

LYTH, Suzanne

Resigned
63 Meadow Close, BrightonBN2 7FB
Born March 1955
Director
Appointed 10 Jan 2000
Resigned 21 Aug 2000

PEARS, Trevor Steven, Sir

Resigned
2 Old Brewery Mews, LondonNW3 1PZ
Born June 1964
Director
Appointed 28 Jul 1999
Resigned 06 Sept 2003

SEMPER, Winsome Joy

Resigned
45 Millwell Crescent, ChigwellIG7 5HX
Born November 1957
Director
Appointed 31 Oct 2005
Resigned 10 Jun 2022

WADSWORTH, Gerard Mark

Resigned
97 Harold Road, LondonE11 4QX
Born October 1965
Director
Appointed 21 Aug 2000
Resigned 22 Oct 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 Jul 1999
Resigned 28 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Ms Naveen Sharif

Active
Rectory Crescent, LondonE11 2LE
Born May 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jun 2022

Mrs Winsome Joy Semper

Ceased
Grove Green Road, LondonE11 4EN
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 10 Jun 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363aAnnual Return
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
287Change of Registered Office
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Incorporation Company
28 July 1999
NEWINCIncorporation