1075 Finchley Road
London
NW11 0PU
Director Name | Mr Luzer Rokach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 February 2003(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 | Current |
Appointed | 20 February 2003(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 | Christopher William Aidan Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 February 2007) |
Role | Solicitor |
Correspondence Address | Brackley 16 Hitchin Road Letchworth Hertfordshire SG6 3LT |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
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 |
2 at £1 | Groveworld LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
21 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
8 August 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
---|---|
29 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
22 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
1 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 October 2018 (1 page) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 February 2018 | Confirmation statement made on 20 February 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) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 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) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
21 July 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
21 February 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 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) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
22 July 2011 | Full accounts made up to 31 October 2010 (11 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
29 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 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 Mr Luzer Rokach 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) |
24 July 2009 | Full accounts made up to 31 October 2008 (12 pages) |
24 July 2009 | Full accounts made up to 31 October 2008 (12 pages) |
21 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
20 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
25 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
1 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
1 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
7 July 2005 | Full accounts made up to 31 October 2004 (12 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (5 pages) |
19 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
19 August 2004 | Full accounts made up to 31 October 2003 (9 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
8 April 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
8 April 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
20 February 2003 | Incorporation (22 pages) |
20 February 2003 | Incorporation (22 pages) |