London
W1W 8BE
Secretary Name | Caroline Francoise Roboh |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Catherine Ann Hesketh-Harvey |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Rose-Lee Levy |
---|---|
Date of Birth | September 1996 (Born 26 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 February 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Philippa Susan Monckton |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Charity Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 146 Tranmere Road London SW18 3QU |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
12 at £1 | Grubb Forward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£353,645 |
Cash | £13,514 |
Current Liabilities | £380,456 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (9 months, 3 weeks from now) |
14 January 2022 | Statement of company's objects (9 pages) |
---|---|
14 January 2022 | Memorandum and Articles of Association (26 pages) |
14 January 2022 | Resolutions
|
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 August 2021 | Change of details for Grubb Forward Ltd as a person with significant control on 19 June 2019 (2 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
11 August 2020 | Director's details changed for Caroline Francoise Roboh on 11 August 2020 (2 pages) |
11 August 2020 | Secretary's details changed for Caroline Francoise Roboh on 11 August 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
22 October 2019 | Notification of Grubb Forward Ltd as a person with significant control on 24 October 2018 (2 pages) |
22 October 2019 | Withdrawal of a person with significant control statement on 22 October 2019 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 June 2019 | Registered office address changed from 5th Floor, 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Appointment of Mrs Catherine Ann Hesketh-Harvey as a director on 2 January 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 November 2017 | Registered office address changed from 12 Upper Cheyne Row London SW3 5JN England to 5th Floor, 89 New Bond Street London W1S 1DA on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 12 Upper Cheyne Row London SW3 5JN England to 5th Floor, 89 New Bond Street London W1S 1DA on 7 November 2017 (1 page) |
17 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 October 2017 | Notification of a person with significant control statement (2 pages) |
17 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 October 2017 | Notification of a person with significant control statement (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 April 2017 | Registered office address changed from Quarry Farm House Clarverton Down Road Bath Bath and North East Somerset BA2 6EE to 12 Upper Cheyne Row London SW3 5JN on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Quarry Farm House Clarverton Down Road Bath Bath and North East Somerset BA2 6EE to 12 Upper Cheyne Row London SW3 5JN on 19 April 2017 (1 page) |
30 March 2017 | Secretary's details changed for Caroline Francoise Roboh on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Caroline Francoise Roboh on 30 March 2017 (2 pages) |
30 March 2017 | Secretary's details changed for Caroline Francoise Roboh on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Caroline Francoise Roboh on 30 March 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
31 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
13 February 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
22 January 2013 | Company name changed rpoint productions C.I.C.\certificate issued on 22/01/13
|
22 January 2013 | Company name changed rpoint productions C.I.C.\certificate issued on 22/01/13
|
10 December 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Philippa Monckton as a director (1 page) |
24 April 2012 | Termination of appointment of Philippa Monckton as a director (1 page) |
23 April 2012 | Appointment of Mr John Gordon as a director (2 pages) |
23 April 2012 | Appointment of Mr John Gordon as a director (2 pages) |
19 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Caroline Francoise Roboh on 22 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Caroline Francoise Roboh on 22 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Philippa Susan Monckton on 22 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Philippa Susan Monckton on 22 September 2010 (2 pages) |
6 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
6 October 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
29 July 2010 | Change of name (44 pages) |
29 July 2010 | Company name changed r point 2 LTD\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Company name changed r point 2 LTD\certificate issued on 29/07/10
|
29 July 2010 | Change of name (44 pages) |
29 July 2010 | Change of name notice (2 pages) |
10 February 2010 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
10 February 2010 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
27 November 2009 | Annual return made up to 22 September 2009 (5 pages) |
27 November 2009 | Annual return made up to 22 September 2009 (5 pages) |
9 October 2008 | Return made up to 22/09/08; no change of members (5 pages) |
9 October 2008 | Return made up to 22/09/08; no change of members (5 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2006 | Incorporation (19 pages) |
30 November 2006 | Incorporation (19 pages) |