Company NameGroveworld Rodney Street Limited
Company StatusDissolved
Company Number06867876
CategoryPrivate Limited Company
Incorporation Date2 April 2009(14 years, 12 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
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
StatusClosed
Appointed02 April 2009(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
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameShaun Antony Hart
StatusClosed
Appointed16 October 2017(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameStacey Yuen Yi Lau
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed11 November 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address17/F, 88 Gloucester Road
Wanchai
Hong Kong
Director NameTimothy Paul Murphy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address17/F 88 Gloucester Road
Wanchai
Hong Kong

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

255k at £1Pentonville Road Developments LTD
75.00%
Ordinary A
85k at £1Pentonville Investments LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£98,384
Gross Profit£75,467
Net Worth-£1,000,528
Cash£35,965
Current Liabilities£4,907,919

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Charges

11 November 2011Delivered on: 16 November 2011
Persons entitled: Pentonville Investment 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: 130-134 pentonville road london t/no NGL545292 and NGL888142 and including any part of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: Pentonville Investment 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: 152 pentonville road london t/no LN90139 and NGL851880 and including any part of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: Pentonville Investment 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: 134-150 pentonville road london t/no LN219535 LN219536 and LN211144 and including any of it and all buildings structures fixtures and fittings and the proceeds of sale see image for full details.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: Europcar Group UK Limited

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: The f/h property at 130 to 150 (even numbers) pentonville road london and 2 rodney street london t/n LN211144 LN219535 and LN219536 including and buildings structures fixtures and fittings and the proceeds of sale of all or any part thereof.
Outstanding
11 November 2011Delivered on: 12 November 2011
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 to 146 pentonville road & 1 to 5 cynthia street, 148 to 150 pentonville road and 2 rodney street, london t/nos LN211144 and LN219536 and LN219535; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 September 2009Delivered on: 24 September 2009
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: The property k/a 130/134 pentonville road islington london t/nos NGL545292 and NGL888142 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 September 2009Delivered on: 24 September 2009
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: The property k/a 152/154 pentonville road islington london t/nos LN90139 and NGL851880 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2014Delivered on: 29 October 2014
Persons entitled: Pentonville Investment Limited

Classification: A registered charge
Particulars: Propert at 5A cynthia street london N1 9JF and land on west side of cynthia street under registered title nos. NGL46976 and NGL887201.
Outstanding
14 September 2009Delivered on: 16 September 2009
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.
Outstanding
23 October 2014Delivered on: 7 November 2014
Satisfied on: 5 December 2015
Persons entitled: Ip Global (SP1) Limited

Classification: A registered charge
Particulars: F/H property k/a flower house 5A cynthia street london and land on the west side of cynthia street london t/nos NGL416926 and NGL887201.
Fully Satisfied

Filing History

21 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
3 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (14 pages)
23 November 2017Accounts for a small company made up to 30 April 2017 (14 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)
17 July 2017Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page)
17 July 2017Previous accounting period extended from 28 October 2016 to 28 April 2017 (1 page)
15 June 2017Termination of appointment of Stacey Yuen Yi Lau as a director on 28 April 2017 (1 page)
15 June 2017Termination of appointment of Stacey Yuen Yi Lau as a director on 28 April 2017 (1 page)
15 June 2017Termination of appointment of Timothy Paul Murphy as a director on 28 April 2017 (1 page)
15 June 2017Termination of appointment of Timothy Paul Murphy as a director on 28 April 2017 (1 page)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 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)
2 November 2016Full accounts made up to 31 October 2015 (17 pages)
2 November 2016Full accounts made up to 31 October 2015 (17 pages)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 340,000
(7 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 340,000
(7 pages)
25 February 2016Full accounts made up to 31 October 2014 (16 pages)
25 February 2016Full accounts made up to 31 October 2014 (16 pages)
5 December 2015Satisfaction of charge 068678760011 in full (4 pages)
5 December 2015Satisfaction of charge 068678760011 in full (4 pages)
20 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
20 October 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 340,000
(7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 340,000
(7 pages)
13 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 340,000
(7 pages)
7 November 2014Registration of charge 068678760011, created on 23 October 2014 (24 pages)
7 November 2014Registration of charge 068678760011, created on 23 October 2014 (24 pages)
29 October 2014Registration of charge 068678760010, created on 23 October 2014 (16 pages)
29 October 2014Registration of charge 068678760010, created on 23 October 2014 (16 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)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 340,000
(7 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 340,000
(7 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 340,000
(7 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)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 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 (12 pages)
2 August 2012Full accounts made up to 31 October 2011 (12 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
28 December 2011Appointment of Stacey Yuen Yi Lau as a director (3 pages)
28 December 2011Appointment of Stacey Yuen Yi Lau as a director (3 pages)
12 December 2011Appointment of Timothy Paul Murphy as a director (3 pages)
12 December 2011Appointment of Timothy Paul Murphy as a director (3 pages)
1 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 339,000
(4 pages)
1 December 2011Change of share class name or designation (2 pages)
1 December 2011Change of share class name or designation (2 pages)
1 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 339,000
(4 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation and subscription agreement 31/10/2011
(16 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalisation and subscription agreement 31/10/2011
(16 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2011Full accounts made up to 31 October 2010 (13 pages)
29 July 2011Full accounts made up to 31 October 2010 (13 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 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)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 April 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 Jeffrey Duggan on 27 October 2009 (3 pages)
4 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 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 Jeffrey Duggan on 27 October 2009 (3 pages)
4 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
26 November 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 100
(2 pages)
26 November 2009Statement of capital following an allotment of shares on 10 June 2009
  • GBP 100
(2 pages)
29 October 2009Current accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
29 October 2009Current accounting period shortened from 30 April 2010 to 31 October 2009 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2009Incorporation (18 pages)
2 April 2009Incorporation (18 pages)