1075 Finchley Road
London
NW11 0PU
Director Name | Mr Luzer Rokach |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 March 2007(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 | Closed |
Appointed | 29 March 2007(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 | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
1 at £1 | Groveworld LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,500 |
Cash | £975 |
Current Liabilities | £58,475 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 5 December 2015 Persons entitled: Nigel Samuel Wass, William Aldous Wass Classification: Legal charge 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: Land k/a 152 and 154 pentonville road t/no LN90139 and NGL851880. Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 19 September 2007 Satisfied on: 5 December 2015 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: 130-134 pentonville road london t/no NGL545292. 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. Fully Satisfied |
17 September 2007 | Delivered on: 19 September 2007 Satisfied on: 5 December 2015 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: 152-154 pentonville road london t/nos LN90139 and NGL851880. 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. Fully Satisfied |
17 September 2007 | Delivered on: 18 September 2007 Satisfied on: 5 December 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Application to strike the company off the register (3 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) |
2 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (11 pages) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
5 December 2015 | Satisfaction of charge 2 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2015 | Satisfaction of charge 3 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 2 in full (4 pages) |
5 December 2015 | Satisfaction of charge 4 in full (4 pages) |
5 December 2015 | Satisfaction of charge 3 in full (4 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (11 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 August 2014 | Full accounts made up to 31 October 2013 (11 pages) |
4 August 2014 | Full accounts made up to 31 October 2013 (11 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (11 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 29 March 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) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (11 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 29 March 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) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 29 March 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) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 29 March 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 | 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) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
23 April 2009 | Full accounts made up to 31 October 2008 (11 pages) |
23 April 2009 | Full accounts made up to 31 October 2008 (11 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
3 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
13 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
26 September 2007 | Particulars of mortgage/charge (12 pages) |
26 September 2007 | Particulars of mortgage/charge (12 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Memorandum and Articles of Association (13 pages) |
10 April 2007 | Memorandum and Articles of Association (13 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |