Company NameGroveworld (Chenies Street) Lettings Limited
DirectorLuzer Rokach
Company StatusActive
Company Number05459848
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Previous NameDeltarouge Limited

Business Activity

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
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed21 July 2005(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 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(12 years, 4 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(14 years, 5 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 £1Groveworld (Chenies Street) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£364,425
Gross Profit£252,151
Net Worth£1,268,446
Cash£5,383
Current Liabilities£488,256

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 9 20/22 chenies street london (now k/a falt 9 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 8 20/22 chenies street london (now k/a flat 8 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 7 20/22 chenies street london (now k/a flat 7 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 6 20/22 chenies street london (now k/a flat 6 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 5 20/22 chenies street london (now k/a flat 5 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 4 20/22 chenies street london (now k/a flat 4 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 3 20/22 chenies street london (now k/a flat 3 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 2 20/22 chenies street london (now k/a flat 2 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents licence fees and other monies receivable now or at any time in the future by the assignor in respect of or arising out of any lease or licence. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 12 20/22 chenies street london (now k/a flat 12 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 11 20/22 chenies street london (now k/a flat 11 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 10 20/22 chenies street london (now k/a flat 10 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
22 February 2006Delivered on: 24 February 2006
Satisfied on: 9 February 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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: Flat 1 20/22 chenies street london (now k/a flat 1 25 ridgemount street london) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied
24 June 2022Delivered on: 8 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
24 June 2022Delivered on: 4 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, 25 ridgemount street, london, WC1E 7AJ NGL860800.. Flat 2, 25 ridgemount street, london, WC1E 7AJ NGL860801.. Flat 3, 25 ridgemount street, london, WC1E 7AJ NGL860802.. Flat 4, 25 ridgemount street, london, WC1E 7AJ NGL860803.. Flat 5, 25 ridgemount street, london, WC1E 7AJ NGL860804.. Flat 6, 25 ridgemount street, london, WC1E 7AJ NGL860805.. Flat 7, 25 ridgemount street, london, WC1E 7AJ NGL860806.. Flat 8, 25 ridgemount street, london, WC1E 7AJ NGL860807.. Flat 9, 25 ridgemount street, london, WC1E 7AJ NGL860808.. Flat 10, 25 ridgemount street, london, WC1E 7AJ NGL860809.. Flat 11, 25 ridgemount street, london, WC1E 7AJ NGL860810.. Flat 12, 25 ridgemount street, london, WC1E 7AJ NGL860811.
Outstanding
24 June 2022Delivered on: 4 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Flat 1, 25 ridgemount street, london, WC1E 7AJ, NGL860800.. Flat 2, 25 ridgemount street, london, WC1E 7AJ, NGL860801.. Flat 3, 25 ridgemount street, london, WC1E 7AJ NGL860802.. Flat 4, 25 ridgemount street, london, WC1E 7AJ NGL860803.. Flat 5, 25 ridgemount street, london, WC1E 7AJ NGL860804.. Flat 6, 25 ridgemount street, london, WC1E 7AJ NGL860805.. Flat 7, 25 ridgemount street, london, WC1E 7AJ NGL860806.. Flat 8, 25 ridgemount street, london, WC1E 7AJ NGL860807.. Flat 9, 25 ridgemount street, london, WC1E 7AJ NGL860808.. Flat 10, 25 ridgemount street, london, WC1E 7AJ NGL860809.. Flat 11, 25 ridgemount street, london, WC1E 7AJ NGL860810.. Flat 12, 25 ridgemount street, london, WC1E 7AJ NGL860811.
Outstanding
6 October 2016Delivered on: 6 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Leasehold of 12 residential flats situated on the upper floors of the property known as 20 and 22 chenies street, london WC1E 7EX with title numbers NGL860800, NGL860801, NGL860802, NGL860803, NGL860804, NGL860805, NGL860806, NGL860807, NGL860808, NGL860809, NGL860810 and NGL860811.
Outstanding
17 March 2006Delivered on: 21 March 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: L/H flat k/a flat 1 second floor 25 ridgemount street london l/h flat 2 k/a flat 2 second floor 25 ridgemount street london l/h flat 3 k/a second floor 25 ridgemount street london for further details of the properties charged please refer to form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2020Accounts for a small company made up to 31 October 2019 (21 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
28 October 2019Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
10 July 2019Accounts for a small company made up to 31 October 2018 (20 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (19 pages)
22 May 2018Confirmation statement made on 20 May 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)
4 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (16 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 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)
14 October 2016Satisfaction of charge 26 in full (2 pages)
14 October 2016Satisfaction of charge 26 in full (2 pages)
6 October 2016Registration of charge 054598480027, created on 6 October 2016 (41 pages)
6 October 2016Registration of charge 054598480027, created on 6 October 2016 (41 pages)
8 August 2016Full accounts made up to 31 October 2015 (14 pages)
8 August 2016Full accounts made up to 31 October 2015 (14 pages)
24 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • 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)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • 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)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 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)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
2 August 2012Full accounts made up to 31 October 2011 (13 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
22 July 2011Full accounts made up to 31 October 2010 (13 pages)
22 July 2011Full accounts made up to 31 October 2010 (13 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (16 pages)
29 July 2010Full accounts made up to 31 October 2009 (16 pages)
24 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 20 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)
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 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 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
13 September 2009Full accounts made up to 31 October 2008 (14 pages)
13 September 2009Full accounts made up to 31 October 2008 (14 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from new burlington road 1075 finchley road london NW11 0PU (1 page)
21 May 2009Registered office changed on 21/05/2009 from new burlington road 1075 finchley road london NW11 0PU (1 page)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
27 August 2008Full accounts made up to 31 October 2007 (13 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Return made up to 20/05/08; full list of members (3 pages)
12 September 2007Full accounts made up to 31 October 2006 (12 pages)
12 September 2007Full accounts made up to 31 October 2006 (12 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
30 May 2007Return made up to 20/05/07; full list of members (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Ad 06/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2006Ad 06/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2006Return made up to 20/05/06; full list of members (6 pages)
29 August 2006Return made up to 20/05/06; full list of members (6 pages)
21 March 2006Particulars of mortgage/charge (13 pages)
21 March 2006Particulars of mortgage/charge (13 pages)
1 March 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
1 March 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (7 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (3 pages)
8 August 2005New secretary appointed;new director appointed (3 pages)
8 August 2005Registered office changed on 08/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
8 August 2005Registered office changed on 08/08/05 from: 1 high street mews wimbledon village london SW19 7RG (1 page)
8 August 2005New secretary appointed;new director appointed (3 pages)
1 August 2005Memorandum and Articles of Association (13 pages)
1 August 2005Memorandum and Articles of Association (13 pages)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
21 July 2005Company name changed deltarouge LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed deltarouge LIMITED\certificate issued on 21/07/05 (2 pages)
23 May 2005Incorporation (16 pages)
23 May 2005Incorporation (16 pages)