1075 Finchley Road
London
NW11 0PU
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 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 |
Director Name | Andrew Michael Beharrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Stephen Fisher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shaun Antony Hart |
---|---|
Status | Resigned |
Appointed | 16 October 2017(10 years, 1 month 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 |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
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 |
50 at £1 | Pte Property (Hackney Wick) LTD 50.00% Ordinary B |
---|---|
50 at £1 | Wallis Road Developments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,975 |
Cash | £14,752 |
Current Liabilities | £120,762 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 September 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 |
2 August 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
4 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 October 2019 (15 pages) |
17 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
16 June 2020 | Change of details for Wallis Road Developments Limited as a person with significant control on 9 August 2019 (2 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
30 July 2018 | Accounts for a small company made up to 31 October 2017 (16 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
2 November 2017 | Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Andrew Michael Beharrell as a director on 5 May 2017 (2 pages) |
27 September 2017 | Termination of appointment of Stephen Fisher as a director on 5 May 2017 (2 pages) |
27 September 2017 | Termination of appointment of Andrew Michael Beharrell as a director on 5 May 2017 (2 pages) |
27 September 2017 | Termination of appointment of Stephen Fisher as a director on 5 May 2017 (2 pages) |
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Change of name notice (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Resolutions
|
10 August 2017 | Notification of Wallis Road Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Pte Property (Hackney Wick) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 August 2017 | Cessation of Pte Property (Hackney Wick) Limited as a person with significant control on 5 May 2017 (1 page) |
10 August 2017 | Notification of Pte Property (Hackney Wick) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
10 August 2017 | Notification of Wallis Road Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Wallis Road Developments Limited as a person with significant control on 5 May 2017 (2 pages) |
10 August 2017 | Cessation of Pte Property (Hackney Wick) Limited as a person with significant control on 5 May 2017 (1 page) |
10 August 2017 | Change of details for Wallis Road Developments Limited as a person with significant control on 5 May 2017 (2 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
4 August 2017 | Accounts for a small company made up to 31 October 2016 (12 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) |
22 September 2016 | Registration of charge 063579400002, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400004, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400001, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400002, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400003, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400003, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400004, created on 20 September 2016 (33 pages) |
22 September 2016 | Registration of charge 063579400001, created on 20 September 2016 (33 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) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
5 August 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
21 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
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) |
1 August 2014 | Appointment of Andrew Beharrell as a director on 15 July 2014 (3 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Appointment of Stephen Fisher as a director on 15 July 2014 (3 pages) |
1 August 2014 | Appointment of Stephen Fisher as a director on 15 July 2014 (3 pages) |
1 August 2014 | Change of share class name or designation (2 pages) |
1 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
1 August 2014 | Appointment of Andrew Beharrell as a director on 15 July 2014 (3 pages) |
1 August 2014 | Resolutions
|
13 March 2014 | Company name changed groveworld east london regeneration LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Change of name notice (2 pages) |
13 March 2014 | Company name changed groveworld east london regeneration LIMITED\certificate issued on 13/03/14
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
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) |
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) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 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) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 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) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 31 August 2010 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) |
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 | 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) |
2 December 2009 | Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
3 September 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |