Company NameGroveworld Owen Street Limited
DirectorsJeffrey Duggan and Luzer Rokach
Company StatusActive
Company Number05129488
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

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
Appointed17 May 2004(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
Appointed17 May 2004(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
Appointed17 May 2004(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(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 April 2008)
RoleSolicitor
Correspondence AddressBrackley
16 Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(13 years, 5 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

100 at £1Groveworld LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 October 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 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)
24 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
2 March 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption full accounts made up to 31 October 2012 (8 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)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
22 July 2011Accounts made up to 31 October 2010 (11 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts made up to 31 October 2009 (12 pages)
17 May 2010Annual return made up to 17 May 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)
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)
10 July 2009Accounts made up to 31 October 2008 (12 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
20 August 2008Accounts made up to 31 October 2007 (12 pages)
20 May 2008Return made up to 17/05/08; full list of members (4 pages)
1 May 2008Appointment terminated secretary christopher batty (1 page)
13 August 2007Accounts made up to 31 October 2006 (12 pages)
25 June 2007Return made up to 17/05/07; full list of members (2 pages)
11 January 2007New secretary appointed (2 pages)
30 May 2006Accounts made up to 31 October 2005 (12 pages)
26 May 2006Return made up to 17/05/06; full list of members (2 pages)
23 May 2005Return made up to 17/05/05; full list of members (5 pages)
28 October 2004Particulars of mortgage/charge (5 pages)
28 October 2004Particulars of mortgage/charge (7 pages)
28 October 2004Particulars of mortgage/charge (5 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
2 August 2004Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
15 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Incorporation (22 pages)