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 | 17 May 2004(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 | 17 May 2004(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(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2008) |
Role | Solicitor |
Correspondence Address | Brackley 16 Hitchin Road Letchworth Hertfordshire SG6 3LT |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(13 years, 5 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 |
100 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Security over benefit of construction documentation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed legal charge (I) its present and future rights title and interest in and to the contract (ii) sums which shall from time to time become payable to the chargor by the contractor or otherwise under the contract or any provision thereof. See the mortgage charge document for full details. Outstanding |
---|---|
19 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to the blocked deposit account held with the bank and k/a the royal bank of scotland PLC re: groveworld owen street limited account being account no. 10106919 and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
19 October 2004 | Delivered on: 28 October 2004 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 |
19 October 2004 | Delivered on: 28 October 2004 Persons entitled: The Royal Bank of Scotland PLC 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 392 st john street, london EC1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit being £200,000 credited to account designation 10105270 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
---|---|
20 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 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) |
24 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 March 2015 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 March 2014 | Accounts for a dormant company made up to 31 October 2013 (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 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) |
21 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
22 July 2011 | Accounts made up to 31 October 2010 (11 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts made up to 31 October 2009 (12 pages) |
17 May 2010 | Annual return made up to 17 May 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) |
2 December 2009 | Director'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) |
10 July 2009 | Accounts made up to 31 October 2008 (12 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
20 August 2008 | Accounts made up to 31 October 2007 (12 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated secretary christopher batty (1 page) |
13 August 2007 | Accounts made up to 31 October 2006 (12 pages) |
25 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
30 May 2006 | Accounts made up to 31 October 2005 (12 pages) |
26 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (5 pages) |
28 October 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Incorporation (22 pages) |