London
EC4N 6HL
Director Name | Mr Manoj Kumar Badale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Mr Hazem Ben-Gacem |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Grosvenor Street London W1K 3HW |
Director Name | Mr Charles Stuart Mindenhall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
Director Name | Mr Mark James Onyett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Gilbert Benjamin Kamieniecky |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2014) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 48 Grosvenor Street London W1K 3HW |
Secretary Name | Kevin Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 April 2018) |
Role | Company Director |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Nigel William Morris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Paul Jaron Grinberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Kenneth Vecchione |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Ashish Masih |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Website | www.grove-cm.com/ |
---|---|
Telephone | 020 80806480 |
Telephone region | London |
Registered Address | 80 Cannon Street, London, England Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1.3m at £1 | Grove Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,204,031 |
Cash | £33,359 |
Current Liabilities | £716,113 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2020 | Application to strike the company off the register (1 page) |
12 December 2019 | Registered office address changed from 80 Cannon Street London EC4N 8HL England to 80 Cannon Street, London, England Cannon Street London EC4N 6HL on 12 December 2019 (1 page) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
2 July 2019 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 80 Cannon Street London EC4N 8HL on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Ashish Masih as a director on 27 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Christian John Burgess as a director on 27 June 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
12 November 2018 | Director's details changed for Mr Ashish Masih on 18 May 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
24 April 2018 | Termination of appointment of Kevin Fuller as a secretary on 4 April 2018 (1 page) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Appointment of Mr Ashish Masih as a director on 10 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Ashish Masih as a director on 10 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page) |
7 November 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
14 July 2017 | Statement by Directors (1 page) |
14 July 2017 | Statement by Directors (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Statement of capital on 14 July 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Solvency Statement dated 31/05/17 (1 page) |
14 July 2017 | Statement of capital on 14 July 2017
|
14 July 2017 | Solvency Statement dated 31/05/17 (1 page) |
28 June 2017 | Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page) |
14 March 2017 | Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page) |
14 March 2017 | Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
29 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 June 2014 | Appointment of Kenneth Vecchione as a director (3 pages) |
13 June 2014 | Appointment of Paul Grinberg as a director (3 pages) |
13 June 2014 | Appointment of Kenneth Vecchione as a director (3 pages) |
13 June 2014 | Appointment of Paul Grinberg as a director (3 pages) |
5 June 2014 | Termination of appointment of Gilbert Kamieniecky as a director (1 page) |
5 June 2014 | Termination of appointment of Nigel Morris as a director (1 page) |
5 June 2014 | Termination of appointment of Gilbert Kamieniecky as a director (1 page) |
5 June 2014 | Termination of appointment of Mark Onyett as a director (1 page) |
5 June 2014 | Termination of appointment of Charles Mindenhall as a director (1 page) |
5 June 2014 | Termination of appointment of Charles Mindenhall as a director (1 page) |
5 June 2014 | Termination of appointment of Nigel Morris as a director (1 page) |
5 June 2014 | Termination of appointment of Mark Onyett as a director (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Termination of appointment of Hazem Ben-Gacem as a director (1 page) |
24 October 2012 | Termination of appointment of Hazem Ben-Gacem as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
20 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
20 June 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Registered office address changed from Second Floor, 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Second Floor, 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page) |
13 April 2012 | Appointment of Nigel Morris as a director (3 pages) |
13 April 2012 | Appointment of Nigel Morris as a director (3 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
14 March 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 20 October 2011
|
9 December 2011 | Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
9 June 2011 | Appointment of Kevin Fuller as a secretary (3 pages) |
9 June 2011 | Appointment of Kevin Fuller as a secretary (3 pages) |
7 February 2011 | Register inspection address has been changed (2 pages) |
7 February 2011 | Appointment of Gilbert Kamieniecky as a director (3 pages) |
7 February 2011 | Appointment of Charles Stuart Mindenhall as a director (3 pages) |
7 February 2011 | Appointment of Mr. Hazem Ben-Gacem as a director (3 pages) |
7 February 2011 | Register(s) moved to registered inspection location (2 pages) |
7 February 2011 | Appointment of Charles Stuart Mindenhall as a director (3 pages) |
7 February 2011 | Appointment of Gilbert Kamieniecky as a director (3 pages) |
7 February 2011 | Register inspection address has been changed (2 pages) |
7 February 2011 | Appointment of Mr Mark James Onyett as a director (3 pages) |
7 February 2011 | Appointment of Mr Mark James Onyett as a director (3 pages) |
7 February 2011 | Register(s) moved to registered inspection location (2 pages) |
7 February 2011 | Appointment of Mr. Hazem Ben-Gacem as a director (3 pages) |
20 September 2010 | Incorporation (43 pages) |
20 September 2010 | Incorporation (43 pages) |