Background WavePink WaveYellow Wave

GROVEWORLD LIMITED (02553318)

GROVEWORLD LIMITED (02553318) is an active UK company. incorporated on 30 October 1990. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GROVEWORLD LIMITED has been registered for 35 years. Current directors include ROKACH, Luzer.

Company Number
02553318
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROKACH, Luzer
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD LIMITED

GROVEWORLD LIMITED is an active company incorporated on 30 October 1990 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GROVEWORLD LIMITED was registered 35 years ago.(SIC: 41100, 68209)

Status

active

Active since 35 years ago

Company No

02553318

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 25/4

Up to Date

29 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 November 2022 - 30 April 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 25 April 2026
Period: 1 May 2024 - 25 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jul 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Jan 22
Director Left
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ROKACH, Luzer

Active
New Burlington House, LondonNW11 0PU
Born August 1956
Director
Appointed N/A

BATTY, Christopher William Aidan

Resigned
Brackley, LetchworthSG6 3LT
Secretary
Appointed 19 Dec 2006
Resigned 13 Nov 2008

CAWHTORN, Jamie Duncan

Resigned
1 Chalkfield, LetchworthSG6 2BA
Secretary
Appointed 24 Jul 2001
Resigned 08 Oct 2001

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 22 Mar 2001
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 16 Oct 2017
Resigned 31 Mar 2024

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Secretary
Appointed N/A
Resigned 22 Mar 2001

ROKACH, Miriam

Resigned
66 St Georges Road, LondonNW11 0LR
Secretary
Appointed N/A
Resigned 12 Mar 1993

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 24 Oct 2019
Resigned 31 Dec 2021

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 08 May 1992
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
New Burlington House, LondonNW11 0PU
Born December 1975
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2024

HASSAN, James David

Resigned
7 Centre Plaza, Gibraltar
Born November 1946
Director
Appointed 01 Jan 1996
Resigned 06 Jan 2004

KLEIN, Patrice Bernard

Resigned
48 Brampton Grove, LondonNW4 4AQ
Born July 1950
Director
Appointed N/A
Resigned 30 Oct 1993

LEVY, Solomon Isaac

Resigned
New Burlington House, LondonNW11 0PU
Born October 1936
Director
Appointed 12 Jan 2004
Resigned 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Legacy
12 October 2012
MG02MG02
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
6 April 2009
403aParticulars of Charge Subject to s859A
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363aAnnual Return
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
27 April 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
1 November 2002
363aAnnual Return
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
11 December 2001
363aAnnual Return
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
3 November 2000
363aAnnual Return
Legacy
12 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
4 November 1998
363aAnnual Return
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
4 November 1997
363aAnnual Return
Legacy
22 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
12 November 1996
363aAnnual Return
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
13 February 1996
288288
Legacy
2 November 1995
363x363x
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
363x363x
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1993
363x363x
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
22 March 1993
288288
Legacy
23 December 1992
363x363x
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Legacy
11 November 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
88(2)R88(2)R
Legacy
26 November 1990
288288
Memorandum Articles
15 November 1990
MEM/ARTSMEM/ARTS
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
15 November 1990
287Change of Registered Office
Incorporation Company
30 October 1990
NEWINCIncorporation