London
W1K 6TL
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Ranesh Ramanathan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Sankaty Advisors, Llc John Hancock Tower, 200 Boston Ma 02166 |
Director Name | Mr Jonathan Kaplan |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(1 month after company formation) |
Appointment Duration | 7 months (resigned 22 October 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Devonshire House 7th Floor Mayfair Place London W1J 8AJ |
Director Name | Mr Brad Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Devonshire House 7th Floor Mayfair Place London W1J 8AJ |
Director Name | Mr Hugh Matthew Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 7th Floor Mayfair Place London W1J 8AJ |
Director Name | Mr Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2014(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
150.8m at £1 | Devonshire Point Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,858,333 |
Gross Profit | £7,779,457 |
Net Worth | £156,808,983 |
Cash | £11,262,790 |
Current Liabilities | £7,071,896 |
Latest Accounts | 1 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
27 September 2017 | Delivered on: 5 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 September 2017 | Delivered on: 3 October 2017 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 13 November 2014 Persons entitled: Mount Street Loan Solutions LLP (As Security Agent) Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 3 June 2014 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Particulars: None. Outstanding |
22 May 2014 | Delivered on: 29 May 2014 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 29 May 2014 Persons entitled: Mount Street Loan Solutions LLP Classification: A registered charge Outstanding |
5 October 2017 | Satisfaction of charge 089071340005 in full (4 pages) |
---|---|
5 October 2017 | Registration of charge 089071340007, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages) |
3 October 2017 | Registration of charge 089071340006, created on 27 September 2017 (100 pages) |
3 October 2017 | Termination of appointment of Brad Palmer as a director on 27 September 2017 (1 page) |
3 October 2017 | Registered office address changed from Devonshire House 7th Floor Mayfair Place London W1J 8AJ to Wellington House, Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page) |
3 October 2017 | Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page) |
20 April 2017 | Full accounts made up to 1 January 2017 (20 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 August 2016 | Full accounts made up to 3 January 2016 (21 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 12 July 2016
|
20 July 2016 | Consolidation of shares on 12 July 2016 (4 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Statement by Directors (1 page) |
13 July 2016 | Resolutions
|
13 July 2016 | Statement of capital on 13 July 2016
|
13 July 2016 | Solvency Statement dated 12/07/16 (1 page) |
20 April 2016 | Satisfaction of charge 089071340004 in full (4 pages) |
20 April 2016 | Satisfaction of charge 089071340002 in full (4 pages) |
20 April 2016 | Satisfaction of charge 089071340003 in full (4 pages) |
20 April 2016 | Registration of charge 089071340005, created on 18 April 2016
|
20 April 2016 | Satisfaction of charge 089071340001 in full (4 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 July 2015 | Full accounts made up to 28 October 2014 (25 pages) |
11 May 2015 | Current accounting period extended from 28 October 2015 to 31 December 2015 (1 page) |
11 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 November 2014 | Previous accounting period shortened from 28 February 2015 to 28 October 2014 (3 pages) |
13 November 2014 | Registration of charge 089071340004, created on 29 October 2014
|
31 October 2014 | Appointment of Mr Ian Don Goulding as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Michael Edward Purtill as a director on 29 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Brad Palmer as a director on 22 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Ranesh Ramanathan as a director on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Jonathan Kaplan as a director on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Hugh Matthew Taylor as a director on 22 October 2014 (2 pages) |
3 June 2014 | Registration of charge 089071340003 (18 pages) |
29 May 2014 | Registration of charge 089071340001 (46 pages) |
29 May 2014 | Registration of charge 089071340002 (18 pages) |
22 May 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Appointment of Mr Jonathan Kaplan as a director (2 pages) |
26 February 2014 | Company name changed rock bidco LIMITED\certificate issued on 26/02/14
|
21 February 2014 | Incorporation (43 pages) |