Company NameHamsard 3635 Limited
DirectorsDennis Michael Levine and Jonathan Simon Levine
Company StatusLiquidation
Company Number08451550
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Dennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Jonathan Simon Levine
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(5 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameSir Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Leon Saul Blitz
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 weeks, 1 day after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NamePeter Steven Jaffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Nicholas James Clark
StatusResigned
Appointed29 March 2018(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG

Contact

Websitewww.grovepoint.co.uk
Email address[email protected]
Telephone020 74865954
Telephone regionLondon

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

720 at £1Grovepoint LTD
72.00%
Ordinary A
60 at £1Nicholas James Clark
6.00%
Ordinary B
120 at £1Heleni Investments LTD
12.00%
Ordinary B
100 at £1Peter Steven Jaffe
10.00%
Ordinary B

Financials

Year2014
Turnover£268,898
Net Worth£285
Cash£305,048
Current Liabilities£384,653

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 March 2021 (3 years, 1 month ago)
Next Return Due2 April 2022 (overdue)

Charges

20 December 2017Delivered on: 3 January 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 December 2023Liquidators' statement of receipts and payments to 13 October 2023 (9 pages)
14 March 2022Registered 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 2021Memorandum and Articles of Association (40 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2021Appointment of a voluntary liquidator (3 pages)
27 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-14
(1 page)
27 October 2021Declaration of solvency (5 pages)
27 October 2021Registered 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 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 April 2021Memorandum and Articles of Association (40 pages)
1 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
26 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
(3 pages)
24 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 March 2021Satisfaction of charge 084515500001 in full (1 page)
25 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
2 March 2020Termination of appointment of Nicholas James Clark as a secretary on 29 February 2020 (1 page)
2 March 2020Termination of appointment of Nicholas James Clark as a director on 29 February 2020 (1 page)
8 January 2020Director's details changed for Mr Jonathan Simon Levine on 17 December 2019 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 19 March 2019 with updates (8 pages)
29 August 2018Accounts for a small company made up to 31 March 2018 (9 pages)
5 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100
(7 pages)
19 June 2018Change of share class name or designation (2 pages)
13 June 2018Notification of Credo Financing 1 Limited as a person with significant control on 1 June 2018 (4 pages)
13 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
13 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 57.14
(4 pages)
7 June 2018Change of details for Mr Dennis Michael Levine as a person with significant control on 1 June 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 57.14
(3 pages)
21 May 2018Statement by Directors (1 page)
21 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 May 2018Solvency Statement dated 17/05/18 (1 page)
21 May 2018Statement of capital on 21 May 2018
  • GBP 10
(3 pages)
25 April 2018Change of share class name or designation (2 pages)
25 April 2018Change of share class name or designation (2 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
23 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 April 2018Change of details for Mr Dennis Michael Levine as a person with significant control on 29 March 2018 (2 pages)
18 April 2018Cessation of Grovepoint (Uk) Ltd as a person with significant control on 29 March 2018 (1 page)
17 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
13 April 2018Appointment of Mr Nicholas James Clark as a secretary on 29 March 2018 (2 pages)
12 April 2018Appointment of Mr Jonathan Simon Levine as a director on 29 March 2018 (2 pages)
11 April 2018Termination of appointment of Leon Saul Blitz as a secretary on 29 March 2018 (1 page)
11 April 2018Termination of appointment of Bradley Fried as a director on 29 March 2018 (1 page)
11 April 2018Director's details changed for Mr Bradley Fried on 9 January 2018 (2 pages)
11 April 2018Termination of appointment of Leon Saul Blitz as a director on 29 March 2018 (1 page)
20 March 2018Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
20 March 2018Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
3 January 2018Registration of charge 084515500001, created on 20 December 2017 (26 pages)
22 December 2017Termination of appointment of Peter Steven Jaffe as a director on 20 December 2017 (1 page)
22 December 2017Termination of appointment of Peter Steven Jaffe as a director on 20 December 2017 (1 page)
21 December 2017Cessation of Heleni Investments Ltd as a person with significant control on 13 December 2017 (1 page)
21 December 2017Notification of Dennis Michael Levine as a person with significant control on 13 December 2017 (2 pages)
21 December 2017Notification of Dennis Michael Levine as a person with significant control on 13 December 2017 (2 pages)
21 December 2017Cessation of Heleni Investments Ltd as a person with significant control on 13 December 2017 (1 page)
18 August 2017Full accounts made up to 31 March 2017 (17 pages)
18 August 2017Full accounts made up to 31 March 2017 (17 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
3 August 2016Full accounts made up to 31 March 2016 (17 pages)
3 August 2016Full accounts made up to 31 March 2016 (17 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages)
21 June 2016Second filing of AR01 previously delivered to Companies House made up to 19 March 2016 (21 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.
(8 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2016.
(8 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
5 August 2014Full accounts made up to 31 March 2014 (15 pages)
5 August 2014Full accounts made up to 31 March 2014 (15 pages)
14 April 2014Director's details changed for Peter Steven Jaffe on 19 March 2014 (2 pages)
14 April 2014Director's details changed for Peter Steven Jaffe on 19 March 2014 (2 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(6 pages)
11 April 2014Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page)
11 April 2014Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Nicholas James Clark on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Nicholas James Clark on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page)
11 April 2014Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages)
9 April 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 6 August 2013
  • GBP 1,000
(3 pages)
16 January 2014Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from , Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom on 16 January 2014 (2 pages)
8 October 2013Appointment of Peter Steven Jaffe as a director (3 pages)
8 October 2013Appointment of Peter Steven Jaffe as a director (3 pages)
7 May 2013Appointment of Nicholas James Clark as a director (3 pages)
7 May 2013Appointment of Nicholas James Clark as a director (3 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 898.00
(4 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 April 2013Appointment of Mr Dennis Michael Levine as a director (3 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 898.00
(4 pages)
26 April 2013Appointment of Mr Dennis Michael Levine as a director (3 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 April 2013Company name changed grovepoint alternative credit LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(5 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed grovepoint alternative credit LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
(5 pages)
16 April 2013Change of name notice (2 pages)
19 March 2013Incorporation (23 pages)
19 March 2013Incorporation (23 pages)