1075 Finchley Road
London
NW11 0PU
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr William James Thomas |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Luzer Rokach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Closed |
Appointed | 16 October 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Andrew Beharrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 20 May 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devon Rise Hampstead Garden Suburb London N2 0AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | groveworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75534300 |
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Pte Property (City Wharf) LTD 50.00% Ordinary B |
---|---|
500 at £1 | Waterside Properties Islington LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Gross Profit | -£198,237 |
Net Worth | £46,943 |
Cash | £196,267 |
Current Liabilities | £289,326 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
20 May 2002 | Delivered on: 24 May 2002 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: Phase 1 city road basin islington london by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (3 pages) |
4 November 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
21 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 October 2018 (15 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (15 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (12 pages) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (13 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 September 2014 | Full accounts made up to 31 October 2013 (13 pages) |
24 September 2014 | Full accounts made up to 31 October 2013 (13 pages) |
28 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (14 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
29 July 2011 | Full accounts made up to 31 October 2010 (14 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
3 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Teresa Anna Borsuk on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for Teresa Anna Borsuk on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for William James Thomas on 27 October 2009 (3 pages) |
4 December 2009 | Director's details changed for William James Thomas on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Full accounts made up to 31 October 2008 (13 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 31 October 2006 (12 pages) |
9 November 2007 | Full accounts made up to 31 October 2006 (12 pages) |
13 June 2007 | Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page) |
13 June 2007 | Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
10 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 14/03/05; full list of members (7 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Memorandum and Articles of Association (10 pages) |
7 February 2005 | Memorandum and Articles of Association (10 pages) |
7 February 2005 | Resolutions
|
3 February 2005 | Particulars of mortgage/charge (8 pages) |
3 February 2005 | Particulars of mortgage/charge (8 pages) |
29 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
29 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
19 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
19 April 2004 | Full accounts made up to 31 May 2003 (12 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | New director appointed (3 pages) |
21 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
8 May 2002 | New director appointed (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 April 2002 | Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 April 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 2002 | New secretary appointed;new director appointed (3 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Incorporation (15 pages) |
14 March 2002 | Incorporation (15 pages) |