Background WavePink WaveYellow Wave

GROVEWORLD STROUD GREEN ROAD LIMITED (06357940)

GROVEWORLD STROUD GREEN ROAD LIMITED (06357940) is an active UK company. incorporated on 31 August 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROVEWORLD STROUD GREEN ROAD LIMITED has been registered for 18 years. Current directors include ROKACH, Luzer.

Company Number
06357940
Status
active
Type
ltd
Incorporated
31 August 2007
Age
18 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROKACH, Luzer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD STROUD GREEN ROAD LIMITED

GROVEWORLD STROUD GREEN ROAD LIMITED is an active company incorporated on 31 August 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROVEWORLD STROUD GREEN ROAD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06357940

LTD Company

Age

18 Years

Incorporated 31 August 2007

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

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

Previous Company Names

EAST LONDON REGENERATION (WALLIS SOUTH) LIMITED
From: 13 March 2014To: 26 September 2017
GROVEWORLD EAST LONDON REGENERATION LIMITED
From: 31 August 2007To: 13 March 2014
Contact
Address

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

Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ROKACH, Luzer

Active
New Burlington House, LondonNW11 0PU
Born August 1956
Director
Appointed 31 Aug 2007

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 31 Aug 2007
Resigned 24 Oct 2019

HART, Shaun Antony

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

BEHARRELL, Andrew Michael

Resigned
House, LondonNW11 0PU
Born July 1959
Director
Appointed 15 Jul 2014
Resigned 05 May 2017

DUGGAN, Jeffrey

Resigned
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 31 Aug 2007
Resigned 24 Oct 2019

FISHER, Stephen

Resigned
House, LondonNW11 0PU
Born September 1955
Director
Appointed 15 Jul 2014
Resigned 05 May 2017

HART, Shaun Antony

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

Persons with significant control

2

1 Active
1 Ceased
Graham Street, LondonN1 8JX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2017
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

68

Confirmation Statement With No Updates
25 June 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
8 July 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
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 September 2017
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 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
25 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 March 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 September 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
3 September 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
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
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
1 September 2008
363aAnnual Return
Incorporation Company
31 August 2007
NEWINCIncorporation