Company NameCity Wharf Development Co. Ltd
Company StatusDissolved
Company Number04394790
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr William James Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShaun Antony Hart
StatusClosed
Appointed16 October 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 27 April 2021)
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameAndrew Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 20 May 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegroveworld.co.uk
Email address[email protected]
Telephone020 75534300
Telephone regionLondon

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

500 at £1Pte Property (City Wharf) LTD
50.00%
Ordinary B
500 at £1Waterside Properties Islington LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£198,237
Net Worth£46,943
Cash£196,267
Current Liabilities£289,326

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 October

Charges

27 January 2005Delivered 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 2002Delivered 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

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
1 February 2021Application to strike the company off the register (3 pages)
4 November 2020Accounts for a small company made up to 31 October 2019 (15 pages)
21 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 October 2018 (15 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (15 pages)
16 March 2018Confirmation statement made on 14 March 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)
4 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 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)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(6 pages)
5 August 2015Full accounts made up to 31 October 2014 (13 pages)
5 August 2015Full accounts made up to 31 October 2014 (13 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(6 pages)
24 September 2014Full accounts made up to 31 October 2013 (13 pages)
24 September 2014Full accounts made up to 31 October 2013 (13 pages)
28 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(6 pages)
30 July 2013Full accounts made up to 31 October 2012 (13 pages)
30 July 2013Full accounts made up to 31 October 2012 (13 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 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 (14 pages)
2 August 2012Full accounts made up to 31 October 2011 (14 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 July 2011Full accounts made up to 31 October 2010 (14 pages)
29 July 2011Full accounts made up to 31 October 2010 (14 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
3 August 2010Full accounts made up to 31 October 2009 (15 pages)
3 August 2010Full accounts made up to 31 October 2009 (15 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Teresa Anna Borsuk on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Teresa Anna Borsuk on 27 October 2009 (3 pages)
4 December 2009Director's details changed for William James Thomas on 27 October 2009 (3 pages)
4 December 2009Director's details changed for William James Thomas 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)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
1 September 2009Full accounts made up to 31 October 2008 (13 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
22 August 2008Full accounts made up to 31 October 2007 (12 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
9 November 2007Full accounts made up to 31 October 2006 (12 pages)
9 November 2007Full accounts made up to 31 October 2006 (12 pages)
13 June 2007Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page)
13 June 2007Accounting reference date shortened from 31/05/07 to 31/10/06 (1 page)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
14 March 2007Return made up to 14/03/07; full list of members (3 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
14 March 2006Return made up to 14/03/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 May 2005 (12 pages)
10 January 2006Full accounts made up to 31 May 2005 (12 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
17 March 2005Return made up to 14/03/05; full list of members (7 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2005Memorandum and Articles of Association (10 pages)
7 February 2005Memorandum and Articles of Association (10 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2005Particulars of mortgage/charge (8 pages)
3 February 2005Particulars of mortgage/charge (8 pages)
29 December 2004Full accounts made up to 31 May 2004 (12 pages)
29 December 2004Full accounts made up to 31 May 2004 (12 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 April 2004Full accounts made up to 31 May 2003 (12 pages)
19 April 2004Full accounts made up to 31 May 2003 (12 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
19 March 2004Return made up to 14/03/04; full list of members (6 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (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 london W1S 2HL (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
8 May 2002New director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 April 2002Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002Registered office changed on 15/04/02 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 April 2002Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002Ad 14/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 2002New secretary appointed;new director appointed (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (15 pages)
14 March 2002Incorporation (15 pages)