Background WavePink WaveYellow Wave

GROVEWORLD ST JOHN'S STREET LIMITED (04673258)

GROVEWORLD ST JOHN'S STREET LIMITED (04673258) is an active UK company. incorporated on 20 February 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GROVEWORLD ST JOHN'S STREET LIMITED has been registered for 23 years. Current directors include DUGGAN, Jeffrey, ROKACH, Luzer.

Company Number
04673258
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUGGAN, Jeffrey, ROKACH, Luzer
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD ST JOHN'S STREET LIMITED

GROVEWORLD ST JOHN'S STREET LIMITED is an active company incorporated on 20 February 2003 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 ST JOHN'S STREET LIMITED was registered 23 years ago.(SIC: 41100, 68201)

Status

active

Active since 23 years ago

Company No

04673258

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

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

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUGGAN, Jeffrey

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 20 Feb 2003

DUGGAN, Jeffrey

Active
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 20 Feb 2003

ROKACH, Luzer

Active
New Burlington House, LondonNW11 0PU
Born August 1956
Director
Appointed 20 Feb 2003

BATTY, Christopher William Aidan

Resigned
Brackley, LetchworthSG6 3LT
Secretary
Appointed 19 Dec 2006
Resigned 19 Feb 2007

HART, Shaun Antony

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

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

62

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 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
24 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
403aParticulars of Charge Subject to s859A
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
363aAnnual Return
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
8 April 2003
225Change of Accounting Reference Date
Incorporation Company
20 February 2003
NEWINCIncorporation