ANTHONY GROVES DESIGN LIMITED

Register to unlock more data on OkredoRegister

ANTHONY GROVES DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02545817

Incorporation date

04/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Poland Street, London W1F 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1990)
dot icon26/03/2026
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon29/05/2025
Appointment of Ms Sophy Nicola Gray as a director on 2025-05-27
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon28/05/2025
Termination of appointment of Kay Groves as a secretary on 2025-05-27
dot icon28/05/2025
Termination of appointment of Kay Groves as a director on 2025-05-27
dot icon28/05/2025
Termination of appointment of Anthony Groves as a director on 2025-05-27
dot icon28/05/2025
Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH England to 54 Poland Street London W1F 7NJ on 2025-05-28
dot icon28/05/2025
Cessation of Anthony Groves Holdings Limited as a person with significant control on 2025-05-27
dot icon28/05/2025
Notification of 7Demand Holdings Ltd as a person with significant control on 2025-05-27
dot icon21/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon19/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon17/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/06/2019
Sub-division of shares on 2019-04-10
dot icon26/07/2018
Cessation of Anthony Groves as a person with significant control on 2018-07-16
dot icon26/07/2018
Notification of Anthony Groves Holdings Limited as a person with significant control on 2018-07-16
dot icon26/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon20/09/2017
Registered office address changed from Suite a8 Kebbell House Carpenders Park Watford Hertfordshire WD19 5BE to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 2017-09-20
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/10/2015
Director's details changed for Kay Groves on 2015-10-02
dot icon10/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/01/2015
Appointment of Kay Groves as a director on 2014-12-30
dot icon14/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon19/11/2010
Secretary's details changed for Mrs Kay Groves on 2010-10-01
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/10/2009
Director's details changed for Anthony Groves on 2009-10-01
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 04/10/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 04/10/07; full list of members
dot icon12/10/2007
Director's particulars changed
dot icon12/10/2007
Secretary's particulars changed
dot icon17/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 04/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 04/10/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/10/2004
Return made up to 04/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/10/2003
Return made up to 04/10/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/12/2002
Return made up to 04/10/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-10-31
dot icon26/10/2001
Return made up to 04/10/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-10-31
dot icon04/01/2001
Return made up to 04/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon06/12/1999
Return made up to 04/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon10/02/1999
Return made up to 04/10/98; full list of members
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
New secretary appointed
dot icon06/08/1998
Accounts for a small company made up to 1997-10-31
dot icon03/04/1998
Return made up to 04/10/97; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon29/01/1997
Return made up to 04/10/96; no change of members
dot icon30/08/1996
Accounts for a small company made up to 1995-10-31
dot icon03/11/1995
Return made up to 04/10/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1994-10-31
dot icon26/01/1995
Return made up to 04/10/94; no change of members
dot icon30/08/1994
Accounts for a small company made up to 1993-10-31
dot icon25/08/1994
Registered office changed on 25/08/94 from: 79 hillview road hatch end pinner middlesex HA5 4PB
dot icon09/11/1993
Return made up to 04/10/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1992-10-31
dot icon13/04/1993
Secretary resigned;new secretary appointed
dot icon12/11/1992
Return made up to 04/10/92; full list of members
dot icon05/08/1992
Accounts for a small company made up to 1991-10-31
dot icon04/02/1992
Return made up to 04/10/91; full list of members
dot icon20/01/1992
Secretary resigned;new secretary appointed
dot icon02/04/1991
Ad 31/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/04/1991
Accounting reference date notified as 31/10
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
489.29K
-
0.00
1.14M
-
2022
9
291.54K
-
0.00
1.78M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groves, Kay
Director
30/12/2014 - 27/05/2025
2
Gray, Sophy Nicola
Director
27/05/2025 - Present
3
Groves, Kay
Secretary
23/07/1998 - 27/05/2025
-
Ellis, Steve
Secretary
16/02/1993 - 23/07/1998
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTHONY GROVES DESIGN LIMITED

ANTHONY GROVES DESIGN LIMITED is an(a) Active company incorporated on 04/10/1990 with the registered office located at 54 Poland Street, London W1F 7NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY GROVES DESIGN LIMITED?

toggle

ANTHONY GROVES DESIGN LIMITED is currently Active. It was registered on 04/10/1990 .

Where is ANTHONY GROVES DESIGN LIMITED located?

toggle

ANTHONY GROVES DESIGN LIMITED is registered at 54 Poland Street, London W1F 7NJ.

What does ANTHONY GROVES DESIGN LIMITED do?

toggle

ANTHONY GROVES DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ANTHONY GROVES DESIGN LIMITED?

toggle

The latest filing was on 26/03/2026: Current accounting period extended from 2025-10-31 to 2026-03-31.