Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVEWORLD LIMITED
Company Information for

GROVEWORLD LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
02553318
Private Limited Company
Active

Company Overview

About Groveworld Ltd
GROVEWORLD LIMITED was founded on 1990-10-30 and has its registered office in London. The organisation's status is listed as "Active". Groveworld Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVEWORLD LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 02553318
Company ID Number 02553318
Date formed 1990-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 26/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778730189  
Last Datalog update: 2023-11-06 12:53:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEWORLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GROVEWORLD LIMITED
The following companies were found which have the same name as GROVEWORLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVEWORLD (CHENIES STREET) LETTINGS LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2005-05-23
GROVEWORLD (CHENIES STREET) LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2001-01-09
GROVEWORLD CITY ROAD LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2004-03-09
GROVEWORLD STROUD GREEN ROAD LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2007-08-31
GROVEWORLD OWEN STREET LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2004-05-17
GROVEWORLD PENTONVILLE ROAD LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU Dissolved Company formed on the 2007-03-29
GROVEWORLD RODNEY STREET LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active - Proposal to Strike off Company formed on the 2009-04-02
GROVEWORLD ST JOHN'S STREET LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2003-02-20
GROVEWORLD SPRAY STREET LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU Dissolved Company formed on the 2014-05-07
GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD 1075 FINCHLEY ROAD LONDON NW11 0PU Dissolved Company formed on the 2014-05-06
GROVEWORLD BEAM PARK REGENERATION CO. LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active Company formed on the 2016-08-02
GROVEWORLD GRAYS INN ROAD LIMITED NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Active - Proposal to Strike off Company formed on the 2018-11-08
GROVEWORLD REALTIES (UK) LIMITED 117 HAWTHORN AVENUE HAZEL GROVE STOCKPORT SK7 5DX Active Company formed on the 2023-04-06

Company Officers of GROVEWORLD LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY DUGGAN
Company Secretary 2001-03-22
SHAUN ANTONY HART
Company Secretary 2017-10-16
JEFFREY DUGGAN
Director 1992-05-08
LUZER ROKACH
Director 1991-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
SOLOMON ISAAC LEVY
Director 2004-01-12 2016-12-22
CHRISTOPHER WILLIAM AIDAN BATTY
Company Secretary 2006-12-19 2008-11-13
JAMES DAVID HASSAN
Director 1996-01-01 2004-01-06
JAMIE DUNCAN CAWHTORN
Company Secretary 2001-07-24 2001-10-08
LUZER ROKACH
Company Secretary 1991-10-30 2001-03-22
PATRICE BERNARD KLEIN
Director 1991-10-30 1993-10-30
MIRIAM ROKACH
Company Secretary 1991-10-30 1993-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Company Secretary 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Company Secretary 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Company Secretary 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Company Secretary 2002-03-11 CURRENT 1999-11-02 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Company Secretary 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN CALLBEST LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (119) LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (119) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD BEAM PARK REGENERATION CO. LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
JEFFREY DUGGAN BEAM PARK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
JEFFREY DUGGAN EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
JEFFREY DUGGAN KIOSK BARBERS LIMITED Director 2014-10-01 CURRENT 2013-10-10 Active
JEFFREY DUGGAN GROVEWORLD SPRAY STREET LIMITED Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2016-05-24
JEFFREY DUGGAN GROVEWORLD DEVELOPMENTS WOOLWICH LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2016-05-24
JEFFREY DUGGAN EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
JEFFREY DUGGAN WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
JEFFREY DUGGAN NEW HIGHBURY DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Dissolved 2017-05-30
JEFFREY DUGGAN STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
JEFFREY DUGGAN 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JEFFREY DUGGAN GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
JEFFREY DUGGAN CITY WHARF RENTALS LIMITED Director 2008-12-23 CURRENT 2008-12-23 Dissolved 2015-12-29
JEFFREY DUGGAN RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
JEFFREY DUGGAN WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
JEFFREY DUGGAN TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
JEFFREY DUGGAN GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
JEFFREY DUGGAN GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
JEFFREY DUGGAN CITY BASIN MIDCO LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
JEFFREY DUGGAN CITY WHARF CONSTRUCTION CO. LIMITED Director 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-12-29
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
JEFFREY DUGGAN GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
JEFFREY DUGGAN 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
JEFFREY DUGGAN GROVEWORLD CITY ROAD LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
JEFFREY DUGGAN GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
JEFFREY DUGGAN CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
JEFFREY DUGGAN GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active
JEFFREY DUGGAN HARRIS WHARF DEVELOPMENT CO LTD Director 1999-11-02 CURRENT 1999-11-02 Dissolved 2015-12-29
LUZER ROKACH HELENSLEA TZEDOKO LIMITED Director 2018-05-11 CURRENT 2002-03-27 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (115) LTD Director 2015-10-20 CURRENT 2015-10-20 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (115) LTD. Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
LUZER ROKACH EAST LONDON REGENERATION (WALLIS NORTH) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
LUZER ROKACH WALLIS ROAD DEVELOPMENTS (NORTH) LTD Director 2014-04-11 CURRENT 2014-04-11 Active
LUZER ROKACH SASSOV BEIS HAMEDRASH Director 2012-09-21 CURRENT 2003-11-27 Active
LUZER ROKACH STROUD GREEN ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active
LUZER ROKACH PENTONVILLE ROAD DEVELOPMENTS LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
LUZER ROKACH 259 CITY ROAD MANAGEMENT CO. LIMITED Director 2011-11-07 CURRENT 2010-02-15 Active
LUZER ROKACH CITY BASIN MIDCO LIMITED Director 2011-06-07 CURRENT 2006-12-13 Active
LUZER ROKACH GROVEWORLD RODNEY STREET LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active - Proposal to Strike off
LUZER ROKACH RIDGMOUNT PROPERTIES LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
LUZER ROKACH WATERSIDE PROPERTIES ISLINGTON LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
LUZER ROKACH TOWER HOLDINGS ISLINGTON LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
LUZER ROKACH GROVEWORLD STROUD GREEN ROAD LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
LUZER ROKACH GROVEWORLD PENTONVILLE ROAD LIMITED Director 2007-03-29 CURRENT 2007-03-29 Dissolved 2017-04-18
LUZER ROKACH GROVEWORLD (CHENIES STREET) LETTINGS LIMITED Director 2005-07-21 CURRENT 2005-05-23 Active
LUZER ROKACH GROVEWORLD OWEN STREET LIMITED Director 2004-05-17 CURRENT 2004-05-17 Active
LUZER ROKACH 259 CITY ROAD LIMITED Director 2004-03-31 CURRENT 2003-10-16 Active
LUZER ROKACH GROVEWORLD CITY ROAD LIMITED Director 2004-03-26 CURRENT 2004-03-09 Active
LUZER ROKACH GROVEWORLD ST JOHN'S STREET LIMITED Director 2003-02-20 CURRENT 2003-02-20 Active
LUZER ROKACH CITY WHARF DEVELOPMENT CO. LTD Director 2002-03-14 CURRENT 2002-03-14 Active - Proposal to Strike off
LUZER ROKACH GROVEWORLD (CHENIES STREET) LIMITED Director 2001-07-06 CURRENT 2001-01-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Termination of appointment of Shaun Antony Hart on 2024-03-31
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SHAUN ANTONY HART
2023-07-2531/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-0831/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-08-04AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED JEFFREY DUGGAN
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DUGGAN
2019-10-28TM02Termination of appointment of Jeffrey Duggan on 2019-10-24
2019-10-24AP01DIRECTOR APPOINTED SHAUN ANTONY HART
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 5000
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-11-02AP03Appointment of Shaun Antony Hart as company secretary on 2017-10-16
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON ISAAC LEVY
2017-07-26AA01Previous accounting period shortened from 27/10/16 TO 26/10/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2017-01-04CH01Director's details changed for Mr Luzer Rokach on 2016-03-15
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-20AA01Previous accounting period shortened from 28/10/14 TO 27/10/14
2015-07-23AA01Previous accounting period shortened from 29/10/14 TO 28/10/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-06AR0130/10/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-30AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-01-08CH01Director's details changed for Mr Jeffrey Duggan on 2012-08-07
2012-10-30AR0130/10/12 FULL LIST
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-27AA01PREVSHO FROM 30/10/2011 TO 29/10/2011
2011-11-01AR0130/10/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-29AA01PREVSHO FROM 31/10/2010 TO 30/10/2010
2010-11-01AR0130/10/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON ISAAC LEVY / 27/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUZER ROKACH / 27/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DUGGAN / 27/10/2009
2009-11-16AR0130/10/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-04-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-24288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BATTY
2008-11-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-07363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11288aNEW SECRETARY APPOINTED
2006-11-15363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-11-24363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-31AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2003-12-30363aRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-11-01363aRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-12-11363aRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-18288bSECRETARY RESIGNED
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-02288aNEW SECRETARY APPOINTED
2001-04-03288bSECRETARY RESIGNED
2001-04-03288aNEW SECRETARY APPOINTED
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-03363aRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-09-12287REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 13/17,NEW BURLINGTON PLACE, LONDON. W1X 2JP
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/10/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GROVEWORLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVEWORLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE 2005-01-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2004-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY CHARGE OF SECURITIES 2001-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUBORDINATION AGREEMENT 2001-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-07-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2019-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVEWORLD LIMITED

Intangible Assets
Patents
We have not found any records of GROVEWORLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVEWORLD LIMITED
Trademarks
We have not found any records of GROVEWORLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVEWORLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GROVEWORLD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GROVEWORLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVEWORLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVEWORLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.