Company NameBBF 3 Limited
Company StatusDissolved
Company Number11083329
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameGrovepoint Credit Funding 3 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Brian Gitlin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Simon Levine
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameNicholas James Clark
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Termination of appointment of Nicholas James Clark as a director on 29 February 2020 (1 page)
2 March 2020Termination of appointment of Nicholas James Clark as a secretary on 29 February 2020 (1 page)
8 January 2020Director's details changed for Mr Jonathan Simon Levine on 17 December 2019 (2 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
29 August 2019Accounts for a small company made up to 31 March 2019 (6 pages)
29 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
28 November 2018Change of details for Grovepoint Credit Limited as a person with significant control on 24 April 2018 (2 pages)
28 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
11 May 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
3 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
(3 pages)
5 March 2018Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
5 March 2018Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
9 January 2018Memorandum and Articles of Association (28 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
(42 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 1
(42 pages)