Finsbury Square
London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Closed |
Appointed | 12 April 2017(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Dennis Parsons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Jon Hather |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr David Gregor Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Jon Hather |
---|---|
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 201, The Chambers Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Ian Portal |
---|---|
Status | Resigned |
Appointed | 22 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Grove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2009 | Delivered on: 31 December 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The relevant shares, all right under the relevant loans, floating charge over all present and future assets and undertaking see image for full details. Outstanding |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 12 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
12 April 2017 | Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages) |
5 August 2016 | Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
13 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 April 2015 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
24 April 2015 | Termination of appointment of David Duncan as a director on 14 October 2014 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Ian Portal as a director on 5 November 2014 (2 pages) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages) |
24 October 2014 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 7 October 2014 (2 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
30 October 2013 | Termination of appointment of Michael Parsons as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 December 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London Greater London SW10 0XF United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Suite 201, the Chambers Chelsea Harbour London Greater London SW10 0XF United Kingdom on 12 December 2011 (1 page) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Appointment of Mr Ian Portal as a secretary (2 pages) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
5 December 2011 | Termination of appointment of Jon Hather as a secretary (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 December 2009 | Incorporation (21 pages) |
4 December 2009 | Incorporation (21 pages) |