Company NameGroveworld City Road Limited
DirectorLuzer Rokach
Company StatusActive
Company Number05068117
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month 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 Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr David Sidney Korman
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tooke Close
Pinner
Middlesex
HA5 4TJ
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed26 March 2004(2 weeks, 3 days after company formation)
Appointment Duration15 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(13 years, 7 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(15 years, 7 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 £1Tower Holdings Islington LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£215,286
Current Liabilities£3,854,254

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
18 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
25 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
10 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (17 pages)
22 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
11 July 2019Accounts for a small company made up to 31 October 2018 (16 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (16 pages)
12 March 2018Confirmation statement made on 9 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)
8 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 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)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
2 August 2016Full accounts made up to 31 October 2015 (12 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
5 August 2015Full accounts made up to 31 October 2014 (12 pages)
5 August 2015Full accounts made up to 31 October 2014 (12 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • 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 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • 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 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 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)
25 September 2012Full accounts made up to 31 October 2011 (13 pages)
25 September 2012Full accounts made up to 31 October 2011 (13 pages)
27 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
27 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 9 March 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)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 31 October 2009 (12 pages)
3 August 2010Full accounts made up to 31 October 2009 (12 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 March 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 (11 pages)
27 July 2009Full accounts made up to 31 October 2008 (11 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 October 2007 (11 pages)
20 August 2008Full accounts made up to 31 October 2007 (11 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
13 August 2007Full accounts made up to 31 October 2006 (12 pages)
13 August 2007Full accounts made up to 31 October 2006 (12 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2007Return made up to 09/03/07; full list of members (2 pages)
15 August 2006Full accounts made up to 31 October 2005 (11 pages)
15 August 2006Full accounts made up to 31 October 2005 (11 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
7 July 2005Full accounts made up to 31 October 2004 (11 pages)
7 July 2005Full accounts made up to 31 October 2004 (11 pages)
16 March 2005Return made up to 09/03/05; full list of members (5 pages)
16 March 2005Return made up to 09/03/05; full list of members (5 pages)
4 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
4 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New director appointed (3 pages)
2 April 2004New secretary appointed (2 pages)
9 March 2004Incorporation (21 pages)
9 March 2004Incorporation (21 pages)