Background WavePink WaveYellow Wave

GROVEWORLD (CHENIES STREET) LETTINGS LIMITED (05459848)

GROVEWORLD (CHENIES STREET) LETTINGS LIMITED (05459848) is an active UK company. incorporated on 23 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GROVEWORLD (CHENIES STREET) LETTINGS LIMITED has been registered for 20 years. Current directors include ROKACH, Luzer.

Company Number
05459848
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ROKACH, Luzer
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD (CHENIES STREET) LETTINGS LIMITED

GROVEWORLD (CHENIES STREET) LETTINGS LIMITED is an active company incorporated on 23 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GROVEWORLD (CHENIES STREET) LETTINGS LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05459848

LTD Company

Age

20 Years

Incorporated 23 May 2005

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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

DELTAROUGE LIMITED
From: 23 May 2005To: 21 July 2005
Contact
Address

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

Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Oct 16
Loan Cleared
Oct 16
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ROKACH, Luzer

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1956
Director
Appointed 21 Jul 2005

CHILDS, Maureen Anne

Resigned
1 High Street Mews, LondonSW19 7RG
Secretary
Appointed 23 May 2005
Resigned 21 Jul 2005

DUGGAN, Jeffrey

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 21 Jul 2005
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
1075 Finchley Road, 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 23 May 2005
Resigned 21 Jul 2005

DUGGAN, Jeffrey

Resigned
1075 Finchley Road, LondonNW11 0PU
Born February 1942
Director
Appointed 21 Jul 2005
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
1075 Finchley Road, 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 23 May 2005
Resigned 21 Jul 2005

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

121

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 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
8 July 2022
MR01Registration of a Charge
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 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
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 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
21 May 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 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
13 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
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 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 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 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 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 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 February 2007
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
88(2)R88(2)R
Legacy
29 August 2006
363aAnnual Return
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
225Change of Accounting Reference Date
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
287Change of Registered Office
Legacy
8 August 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 August 2005
MEM/ARTSMEM/ARTS
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2005
NEWINCIncorporation