Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Jonathan Simon Levine |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Sir Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Leon Saul Blitz |
---|---|
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Nicholas James Clark |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Peter Steven Jaffe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Nicholas James Clark |
---|---|
Status | Resigned |
Appointed | 29 March 2018(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Website | www.grovepoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74865954 |
Telephone region | London |
Registered Address | Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
720 at £1 | Grovepoint LTD 72.00% Ordinary A |
---|---|
60 at £1 | Nicholas James Clark 6.00% Ordinary B |
120 at £1 | Heleni Investments LTD 12.00% Ordinary B |
100 at £1 | Peter Steven Jaffe 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £268,898 |
Net Worth | £285 |
Cash | £305,048 |
Current Liabilities | £384,653 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 2 April 2022 (overdue) |
20 December 2017 | Delivered on: 3 January 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|
11 December 2023 | Liquidators' statement of receipts and payments to 13 October 2023 (9 pages) |
---|---|
14 March 2022 | Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages) |
12 November 2021 | Memorandum and Articles of Association (40 pages) |
12 November 2021 | Resolutions
|
27 October 2021 | Appointment of a voluntary liquidator (3 pages) |
27 October 2021 | Resolutions
|
27 October 2021 | Declaration of solvency (5 pages) |
27 October 2021 | Registered office address changed from 8-12 York Gate London NW1 4QG to Frp Advisory Trading Limited 142/148 Main Road Sidcup Kent DA14 6NZ on 27 October 2021 (2 pages) |
3 April 2021 | Resolutions
|
3 April 2021 | Memorandum and Articles of Association (40 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
26 March 2021 | Resolutions
|
24 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 March 2021 | Satisfaction of charge 084515500001 in full (1 page) |
25 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of Nicholas James Clark as a secretary on 29 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Nicholas James Clark as a director on 29 February 2020 (1 page) |
8 January 2020 | Director's details changed for Mr Jonathan Simon Levine on 17 December 2019 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with updates (8 pages) |
29 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
5 July 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
19 June 2018 | Change of share class name or designation (2 pages) |
13 June 2018 | Notification of Credo Financing 1 Limited as a person with significant control on 1 June 2018 (4 pages) |
13 June 2018 | Resolutions
|
13 June 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
7 June 2018 | Change of details for Mr Dennis Michael Levine as a person with significant control on 1 June 2018 (2 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 24 May 2018
|
21 May 2018 | Statement by Directors (1 page) |
21 May 2018 | Resolutions
|
21 May 2018 | Solvency Statement dated 17/05/18 (1 page) |
21 May 2018 | Statement of capital on 21 May 2018
|
25 April 2018 | Change of share class name or designation (2 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
24 April 2018 | Resolutions
|
23 April 2018 | Resolutions
|
18 April 2018 | Change of details for Mr Dennis Michael Levine as a person with significant control on 29 March 2018 (2 pages) |
18 April 2018 | Cessation of Grovepoint (Uk) Ltd as a person with significant control on 29 March 2018 (1 page) |
17 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
13 April 2018 | Appointment of Mr Nicholas James Clark as a secretary on 29 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Jonathan Simon Levine as a director on 29 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Leon Saul Blitz as a secretary on 29 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Bradley Fried as a director on 29 March 2018 (1 page) |
11 April 2018 | Director's details changed for Mr Bradley Fried on 9 January 2018 (2 pages) |
11 April 2018 | Termination of appointment of Leon Saul Blitz as a director on 29 March 2018 (1 page) |
20 March 2018 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
20 March 2018 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
3 January 2018 | Registration of charge 084515500001, created on 20 December 2017 (26 pages) |
22 December 2017 | Termination of appointment of Peter Steven Jaffe as a director on 20 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Peter Steven Jaffe as a director on 20 December 2017 (1 page) |
21 December 2017 | Cessation of Heleni Investments Ltd as a person with significant control on 13 December 2017 (1 page) |
21 December 2017 | Notification of Dennis Michael Levine as a person with significant control on 13 December 2017 (2 pages) |
21 December 2017 | Notification of Dennis Michael Levine as a person with significant control on 13 December 2017 (2 pages) |
21 December 2017 | Cessation of Heleni Investments Ltd as a person with significant control on 13 December 2017 (1 page) |
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages) |
21 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages) |
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 January 2016 | Resolutions
|
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Change of share class name or designation (2 pages) |
6 January 2016 | Resolutions
|
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 April 2014 | Director's details changed for Peter Steven Jaffe on 19 March 2014 (2 pages) |
14 April 2014 | Director's details changed for Peter Steven Jaffe on 19 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 April 2014 | Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Nicholas James Clark on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Nicholas James Clark on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages) |
11 April 2014 | Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
9 April 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
9 April 2014 | Statement of capital following an allotment of shares on 6 August 2013
|
16 January 2014 | Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on 16 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom on 16 January 2014 (2 pages) |
8 October 2013 | Appointment of Peter Steven Jaffe as a director (3 pages) |
8 October 2013 | Appointment of Peter Steven Jaffe as a director (3 pages) |
7 May 2013 | Appointment of Nicholas James Clark as a director (3 pages) |
7 May 2013 | Appointment of Nicholas James Clark as a director (3 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
26 April 2013 | Resolutions
|
26 April 2013 | Appointment of Mr Dennis Michael Levine as a director (3 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
26 April 2013 | Appointment of Mr Dennis Michael Levine as a director (3 pages) |
26 April 2013 | Resolutions
|
16 April 2013 | Company name changed grovepoint alternative credit LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed grovepoint alternative credit LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
19 March 2013 | Incorporation (23 pages) |
19 March 2013 | Incorporation (23 pages) |