Background WavePink WaveYellow Wave

THE GROVE(UK) LTD (03830317)

THE GROVE(UK) LTD (03830317) is an active UK company. incorporated on 18 August 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE GROVE(UK) LTD has been registered for 26 years. Current directors include VUKOTIC, Nikola.

Company Number
03830317
Status
active
Type
ltd
Incorporated
18 August 1999
Age
26 years
Address
The Grove, London, W6 0NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
VUKOTIC, Nikola
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROVE(UK) LTD

THE GROVE(UK) LTD is an active company incorporated on 18 August 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE GROVE(UK) LTD was registered 26 years ago.(SIC: 56302)

Status

active

Active since 26 years ago

Company No

03830317

LTD Company

Age

26 Years

Incorporated 18 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

THE GROVEZR (UK) LTD
From: 13 July 2022To: 9 November 2023
THE GROVE (UK) LIMITED
From: 18 August 1999To: 13 July 2022
Contact
Address

The Grove 83 Hammersmith Grove London, W6 0NQ,

Previous Addresses

, 15a Hanover Street, London, W1R 9HG
From: 18 August 1999To: 7 December 2015
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Dec 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Nov 24
Owner Exit
Nov 24
New Owner
Jan 25
New Owner
Jan 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

VUKOTIC, Nikola

Active
83 Hammersmith Grove, LondonW6 0NQ
Born February 1987
Director
Appointed 06 Dec 2023

RADOJEVIC, Zeljko

Resigned
Balmoral Gardens, LondonW13 9UA
Secretary
Appointed 01 Oct 2005
Resigned 30 Jun 2024

TEYMOURI, Ramein

Resigned
13 Mount Drive, WembleyHA9 9ED
Secretary
Appointed 18 Aug 1999
Resigned 09 Oct 2005

ALAVI, Javid

Resigned
24a Hyde Park Gate, LondonSW7 5DH
Born July 1941
Director
Appointed 18 Aug 1999
Resigned 24 Jul 2024

ALAVI, Monica

Resigned
24a Hyde Park Gate, LondonSW7 5DH
Born December 1946
Director
Appointed 07 Apr 2004
Resigned 24 Jul 2024

COOMBS, Sandra Mrjorie

Resigned
Cosford Farm, GodalmingGU8 6NN
Born June 1957
Director
Appointed 07 Apr 2004
Resigned 24 Jul 2024

RADOJEVIC, Zeljko

Resigned
Balmoral Gardens, LondonW13 9UA
Born July 1962
Director
Appointed 18 Sept 2003
Resigned 30 Jun 2024

Persons with significant control

4

3 Active
1 Ceased
Hammersmith Grove, LondonW6 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2025

Mr Simon Timothy Prideaux

Active
83 Hammersmith Grove, LondonW6 0NQ
Born November 1972

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2025

Mr Nikola Vukotic

Active
83 Hammersmith Grove, LondonW6 0NQ
Born February 1987

Nature of Control

Right to appoint and remove directors
Notified 28 Jan 2025

Mr Javid Alavi

Ceased
Hammersmith Grove, LondonW6 0NQ
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 08 Aug 2016
Ceased 23 Oct 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2023
CH03Change of Secretary Details
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Legacy
1 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
9 February 2006
128(4)128(4)
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
225Change of Accounting Reference Date
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Incorporation Company
18 August 1999
NEWINCIncorporation