Company NameGroveworld Stroud Green Road Limited
DirectorLuzer Rokach
Company StatusActive
Company Number06357940
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Previous NamesGroveworld East London Regeneration Limited and East London Regeneration (Wallis South) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2007(same day as company formation)
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
Appointed31 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameAndrew Michael Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(10 years, 1 month 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(12 years, 1 month 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

50 at £1Pte Property (Hackney Wick) LTD
50.00%
Ordinary B
50 at £1Wallis Road Developments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£15,975
Cash£14,752
Current Liabilities£120,762

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

20 September 2016Delivered on: 22 September 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 78 wallis road and land and buildings adjoining 78 wallis road, hackney, london, E9 (2ND legal charge). Title no: LN119694, LN240303, 149310, LN113151. For more details please refer to the instrument.
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 78 wallis road and land and buildings adjoining 78 wallis road, hackney, london, E9. Title no: LN119694, LN240303, 149310, LN113151. For more details please refer to the instrument.
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 78 wallis road and land and buildings adjoining 78 wallis road, hackney, london, E9. (1ST legal charge) title no: LN119694, LN240303, 149310, LN113151. For more details please refer to the instrument.
Outstanding
20 September 2016Delivered on: 22 September 2016
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: 78 wallis road and land and buildings adjoining 78 wallis road,hackney, london, E9. Title no: LN119694, LN240303, 149310, LN113151 for more details please refer to the instrument.
Outstanding

Filing History

2 August 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 October 2019 (15 pages)
17 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
16 June 2020Change of details for Wallis Road Developments Limited as a person with significant control on 9 August 2019 (2 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)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 October 2018 (16 pages)
30 July 2018Accounts for a small company made up to 31 October 2017 (16 pages)
4 July 2018Confirmation statement made on 29 June 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)
27 September 2017Termination of appointment of Andrew Michael Beharrell as a director on 5 May 2017 (2 pages)
27 September 2017Termination of appointment of Stephen Fisher as a director on 5 May 2017 (2 pages)
27 September 2017Termination of appointment of Andrew Michael Beharrell as a director on 5 May 2017 (2 pages)
27 September 2017Termination of appointment of Stephen Fisher as a director on 5 May 2017 (2 pages)
26 September 2017Change of name notice (2 pages)
26 September 2017Change of name notice (2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-11
(2 pages)
26 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-11
(2 pages)
10 August 2017Notification of Wallis Road Developments Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Pte Property (Hackney Wick) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 August 2017Cessation of Pte Property (Hackney Wick) Limited as a person with significant control on 5 May 2017 (1 page)
10 August 2017Notification of Pte Property (Hackney Wick) Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
10 August 2017Notification of Wallis Road Developments Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Change of details for Wallis Road Developments Limited as a person with significant control on 5 May 2017 (2 pages)
10 August 2017Cessation of Pte Property (Hackney Wick) Limited as a person with significant control on 5 May 2017 (1 page)
10 August 2017Change of details for Wallis Road Developments Limited as a person with significant control on 5 May 2017 (2 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
4 August 2017Accounts for a small company made up to 31 October 2016 (12 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)
22 September 2016Registration of charge 063579400002, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400004, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400001, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400002, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400003, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400003, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400004, created on 20 September 2016 (33 pages)
22 September 2016Registration of charge 063579400001, created on 20 September 2016 (33 pages)
2 August 2016Full accounts made up to 31 October 2015 (11 pages)
2 August 2016Full accounts made up to 31 October 2015 (11 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(7 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
5 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(7 pages)
21 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(7 pages)
4 August 2014Full accounts made up to 31 October 2013 (11 pages)
4 August 2014Full accounts made up to 31 October 2013 (11 pages)
1 August 2014Appointment of Andrew Beharrell as a director on 15 July 2014 (3 pages)
1 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(4 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
1 August 2014Appointment of Stephen Fisher as a director on 15 July 2014 (3 pages)
1 August 2014Appointment of Stephen Fisher as a director on 15 July 2014 (3 pages)
1 August 2014Change of share class name or designation (2 pages)
1 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(4 pages)
1 August 2014Appointment of Andrew Beharrell as a director on 15 July 2014 (3 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
13 March 2014Company name changed groveworld east london regeneration LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Company name changed groveworld east london regeneration LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 pages)
31 July 2013Full accounts made up to 31 October 2012 (11 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)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
2 August 2012Full accounts made up to 31 October 2011 (11 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 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)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 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 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)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 October 2008 (11 pages)
2 July 2009Full accounts made up to 31 October 2008 (11 pages)
3 September 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
3 September 2008Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
1 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)