Background WavePink WaveYellow Wave

GROVEWORLD (CHENIES STREET) LIMITED (04137524)

GROVEWORLD (CHENIES STREET) LIMITED (04137524) is an active UK company. incorporated on 9 January 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GROVEWORLD (CHENIES STREET) LIMITED has been registered for 25 years. Current directors include ROKACH, Luzer.

Company Number
04137524
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROKACH, Luzer
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD (CHENIES STREET) LIMITED

GROVEWORLD (CHENIES STREET) LIMITED is an active company incorporated on 9 January 2001 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 (CHENIES STREET) LIMITED was registered 25 years ago.(SIC: 41100, 68201)

Status

active

Active since 25 years ago

Company No

04137524

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks 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 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

CHENIES STREET DEVELOPMENT CO LTD
From: 10 July 2001To: 13 July 2001
ON THE SHELF THIRTY SEVEN LIMITED
From: 9 January 2001To: 10 July 2001
Contact
Address

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

Timeline

7 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Jul 22
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ROKACH, Luzer

Active
New Burlington House, LondonNW11 0PU
Born August 1956
Director
Appointed 06 Jul 2001

CAWTHORN, Jamie Duncan

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

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 09 Jan 2001
Resigned 06 Jul 2001

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 06 Jul 2001
Resigned 24 Oct 2019

HART, Shaun Antony

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

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Born September 1936
Director
Appointed 09 Jan 2001
Resigned 06 Jul 2001

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 06 Jul 2001
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

PAYNE, Brian John

Resigned
1 High Street Mews, LondonSW19 7RG
Born April 1944
Director
Appointed 09 Jan 2001
Resigned 06 Jul 2001

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
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
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
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
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 February 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363aAnnual Return
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
17 January 2004
363aAnnual Return
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
17 January 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Legacy
20 December 2001
225Change of Accounting Reference Date
Legacy
20 December 2001
88(2)R88(2)R
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
395Particulars of Mortgage or Charge
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 July 2001
MEM/ARTSMEM/ARTS
Legacy
27 July 2001
287Change of Registered Office
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2001
NEWINCIncorporation