London
NW1 4QG
Director Name | Mr Brian Gitlin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Simon Levine |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 27 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Nicholas James Clark |
---|---|
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 March 2020 | Termination of appointment of Nicholas James Clark as a director on 29 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Nicholas James Clark as a secretary on 29 February 2020 (1 page) |
8 January 2020 | Director's details changed for Mr Jonathan Simon Levine on 17 December 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
29 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
28 November 2018 | Change of details for Grovepoint Credit Limited as a person with significant control on 24 April 2018 (2 pages) |
28 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
11 May 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
3 May 2018 | Resolutions
|
5 March 2018 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 March 2018 | Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
9 January 2018 | Memorandum and Articles of Association (28 pages) |
9 January 2018 | Resolutions
|
27 November 2017 | Incorporation Statement of capital on 2017-11-27
|
27 November 2017 | Incorporation Statement of capital on 2017-11-27
|