Company NameGroveworld (Chenies Street) Limited
DirectorLuzer Rokach
Company StatusActive
Company Number04137524
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)
Previous NamesOn The Shelf Thirty Seven Limited and Chenies Street Development Co Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2001(5 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed09 January 2001(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(5 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 24 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed06 July 2001(5 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameJamie Duncan Cawthorn
NationalityBritish
StatusResigned
Appointed24 July 2001(6 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2001)
RoleCompany Director
Correspondence Address1 Chalkfield
Letchworth
Hertfordshire
SG6 2BA
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameShaun Antony Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Ridgmount Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,089,273
Cash£1,194
Current Liabilities£1,700

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 June 2022Delivered on: 4 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 100 ordinary shares of £1.00 each.
Outstanding
6 October 2016Delivered on: 6 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 6 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 September 2003Delivered on: 3 October 2003
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit right title and interest in a contract dated 18 july 2003. see the mortgage charge document for full details.
Fully Satisfied
20 August 2001Delivered on: 28 August 2001
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit right title and interest of the assignor in a contract dated 25TH april 2001 parties : (1) groveworld limited (2) royal academy of dramtic art and all rights and remedies of the assignor under or pursuant to the terms of the contract. See the mortgage charge document for full details.
Fully Satisfied
20 August 2001Delivered on: 28 August 2001
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as or being 20/22 chenies street, london, WC1. By way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
20 August 2001Delivered on: 28 August 2001
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 December 2023Memorandum and Articles of Association (4 pages)
2 August 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
4 July 2022Registration of charge 041375240007, created on 24 June 2022 (23 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
2 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (17 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
28 October 2019Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
12 July 2019Accounts for a small company made up to 31 October 2018 (16 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (17 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
6 October 2016Registration of charge 041375240005, created on 6 October 2016 (28 pages)
6 October 2016Registration of charge 041375240005, created on 6 October 2016 (28 pages)
6 October 2016Registration of charge 041375240006, created on 6 October 2016 (22 pages)
6 October 2016Registration of charge 041375240006, created on 6 October 2016 (22 pages)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
6 August 2015Full accounts made up to 31 October 2014 (12 pages)
6 August 2015Full accounts made up to 31 October 2014 (12 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
4 August 2014Full accounts made up to 31 October 2013 (12 pages)
4 August 2014Full accounts made up to 31 October 2013 (12 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
31 July 2013Full accounts made up to 31 October 2012 (12 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 October 2010 (12 pages)
22 July 2011Full accounts made up to 31 October 2010 (12 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (13 pages)
29 July 2010Full accounts made up to 31 October 2009 (13 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
27 July 2009Full accounts made up to 31 October 2008 (14 pages)
27 July 2009Full accounts made up to 31 October 2008 (14 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
12 January 2009Return made up to 09/01/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 October 2007 (13 pages)
20 August 2008Full accounts made up to 31 October 2007 (13 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
12 September 2007Full accounts made up to 31 October 2006 (13 pages)
12 September 2007Full accounts made up to 31 October 2006 (13 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
17 August 2006Full accounts made up to 31 October 2005 (13 pages)
17 August 2006Full accounts made up to 31 October 2005 (13 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
9 January 2006Return made up to 09/01/06; full list of members (2 pages)
18 May 2005Full accounts made up to 31 October 2004 (11 pages)
18 May 2005Full accounts made up to 31 October 2004 (11 pages)
12 January 2005Return made up to 09/01/05; full list of members (5 pages)
12 January 2005Return made up to 09/01/05; full list of members (5 pages)
10 June 2004Full accounts made up to 31 October 2003 (11 pages)
10 June 2004Full accounts made up to 31 October 2003 (11 pages)
17 January 2004Return made up to 09/01/04; full list of members (5 pages)
17 January 2004Return made up to 09/01/04; full list of members (5 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
3 October 2003Particulars of mortgage/charge (7 pages)
7 April 2003Full accounts made up to 31 October 2002 (11 pages)
7 April 2003Full accounts made up to 31 October 2002 (11 pages)
17 January 2003Return made up to 09/01/03; full list of members (5 pages)
17 January 2003Return made up to 09/01/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page)
1 August 2002Full accounts made up to 31 October 2001 (11 pages)
1 August 2002Full accounts made up to 31 October 2001 (11 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
20 December 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
20 December 2001Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
20 December 2001Ad 06/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
28 August 2001Particulars of mortgage/charge (11 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
28 August 2001Particulars of mortgage/charge (11 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
28 August 2001Particulars of mortgage/charge (7 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed;new director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
29 July 2001Memorandum and Articles of Association (13 pages)
29 July 2001Memorandum and Articles of Association (13 pages)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
27 July 2001Secretary resigned;director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
13 July 2001Company name changed chenies street development co lt d\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed chenies street development co lt d\certificate issued on 13/07/01 (2 pages)
10 July 2001Company name changed on the shelf thirty seven limite d\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed on the shelf thirty seven limite d\certificate issued on 10/07/01 (2 pages)
9 January 2001Incorporation (20 pages)
9 January 2001Incorporation (20 pages)