Company NameGrovebell Associates Limited
Company StatusConverted / Closed
Company Number05728126
CategoryConverted / Closed
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Stewart Charmer
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2016(10 years, 4 months after company formation)
Appointment Duration1 year (closed 04 August 2017)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NamePremium Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 2016(10 years, 4 months after company formation)
Appointment Duration1 year (closed 04 August 2017)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Francesca Silvani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2015(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 12, 8 Shepherd Market
London
W1J 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 August 2015)
Correspondence AddressWinnington House, 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Levirth Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,282
Cash£100
Current Liabilities£6,353

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 August 2017Confirmation of transfer of assets and liabilities (1 page)
4 August 2017Notification of completion of merger (1 page)
4 August 2017Notification of completion of merger (1 page)
4 August 2017Confirmation of transfer of assets and liabilities (1 page)
22 June 2017Deed of merger (68 pages)
22 June 2017Deed of merger (68 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
13 January 2017CB01 cross border merger notice (87 pages)
13 January 2017CB01 cross border merger notice (87 pages)
28 November 2016Termination of appointment of Francesca Silvani as a director on 13 May 2016 (2 pages)
28 November 2016Termination of appointment of Francesca Silvani as a director on 13 May 2016 (2 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 July 2016Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 6th Floor 94 Wigmore Street London W1U 3RF on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Michael Stewart Charmer as a director on 26 July 2016 (2 pages)
26 July 2016Registered office address changed from Suite 12a 8 Shepherd Market London W1J 7JY to 6th Floor 94 Wigmore Street London W1U 3RF on 26 July 2016 (1 page)
26 July 2016Appointment of Premium Secretaries Limited as a secretary on 26 July 2016 (2 pages)
26 July 2016Appointment of Mr Michael Stewart Charmer as a director on 26 July 2016 (2 pages)
26 July 2016Appointment of Premium Secretaries Limited as a secretary on 26 July 2016 (2 pages)
2 December 2015Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages)
2 December 2015Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages)
2 December 2015Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page)
2 December 2015Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page)
2 December 2015Appointment of Mrs Francesca Silvani as a director on 1 August 2015 (2 pages)
2 December 2015Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page)
2 December 2015Termination of appointment of John Alexander Troostwyk as a director on 1 August 2015 (1 page)
2 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Finchley Secretaries Limited as a secretary on 1 August 2015 (1 page)
2 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite 12a 8 Shepherd Market London W1J 7JY on 2 December 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Secretary's details changed for Finchley Secretaries Limited on 1 April 2011 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (14 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Annual return made up to 2 March 2012 (14 pages)
23 March 2012Annual return made up to 2 March 2012 (14 pages)
23 March 2012Annual return made up to 2 March 2012 (14 pages)
12 March 2012Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages)
12 March 2012Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages)
12 March 2012Director's details changed for Mr John Alexander Troostwyk on 2 March 2012 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Secretary's details changed (3 pages)
1 April 2011Secretary's details changed (3 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
15 October 2010Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 15 October 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (12 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (12 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 March 2009Return made up to 02/03/09; full list of members (5 pages)
16 March 2009Return made up to 02/03/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 02/03/08; full list of members (6 pages)
14 May 2008Return made up to 02/03/08; full list of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
29 March 2007Return made up to 02/03/07; full list of members (6 pages)
15 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)