Company NameGroveworld St John's Street Limited
DirectorsJeffrey Duggan and Luzer Rokach
Company StatusActive
Company Number04673258
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

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 Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleChartered Accountant
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
StatusCurrent
Appointed20 February 2003(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
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameChristopher William Aidan Batty
NationalityBritish
StatusResigned
Appointed19 December 2006(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 February 2007)
RoleSolicitor
Correspondence AddressBrackley
16 Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(14 years, 8 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

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

2 at £1Groveworld LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

21 April 2004Delivered on: 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the secured account number 06022813 together with the monies now or in the future held in the secured account and all interest which may become due and payable on those monies. See the mortgage charge document for full details.
Outstanding
21 April 2004Delivered on: 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the secured account number 06079596 together with the monies now or in the future held in the secured account and all interest which may become due and payable on those monies. See the mortgage charge document for full details.
Outstanding
21 April 2004Delivered on: 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to the contract and sums which shall from time to time become payable to the company by the contractor or otherwise under the contract and the rights arising out of or in connection with any breach or default by the contractor or any other party to the contract. See the mortgage charge document for full details.
Outstanding
21 April 2004Delivered on: 10 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a block f st john street london EC1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 September 2003Delivered on: 30 September 2003
Satisfied on: 16 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

8 August 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
29 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
22 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
1 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
28 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 February 2018Confirmation statement made on 20 February 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)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 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)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
21 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
2 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
25 April 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 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)
24 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 October 2010 (11 pages)
22 July 2011Full accounts made up to 31 October 2010 (11 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 20 February 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 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)
24 July 2009Full accounts made up to 31 October 2008 (12 pages)
24 July 2009Full accounts made up to 31 October 2008 (12 pages)
21 March 2009Return made up to 20/02/09; full list of members (3 pages)
21 March 2009Return made up to 20/02/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
20 August 2008Full accounts made up to 31 October 2007 (12 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
21 February 2008Return made up to 20/02/08; full list of members (2 pages)
25 September 2007Full accounts made up to 31 October 2006 (13 pages)
25 September 2007Full accounts made up to 31 October 2006 (13 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
1 June 2006Full accounts made up to 31 October 2005 (12 pages)
1 June 2006Full accounts made up to 31 October 2005 (12 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
7 July 2005Full accounts made up to 31 October 2004 (12 pages)
7 July 2005Full accounts made up to 31 October 2004 (12 pages)
25 February 2005Return made up to 20/02/05; full list of members (5 pages)
25 February 2005Return made up to 20/02/05; full list of members (5 pages)
19 August 2004Full accounts made up to 31 October 2003 (9 pages)
19 August 2004Full accounts made up to 31 October 2003 (9 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
8 April 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
8 April 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
20 February 2003Incorporation (22 pages)
20 February 2003Incorporation (22 pages)