Company NameBritish Grolux Limited
Company StatusDissolved
Company Number00270820
CategoryPrivate Limited Company
Incorporation Date3 December 1932(91 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Joseph Eddis
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Correspondence AddressHorkesley Hall
Little Horkesley
Colchester
Essex
CO6 4DB
Director NameMr George Norman Fearn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLangley Winkers Lane
Chalfont St Peter
Buckinghamshire
SL9 0AL
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameDr Giergio Stoppa
Date of BirthOctober 1933 (Born 90 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressVia Gregoria Vii 295
York
Italy
Secretary NameMr Richard William Walsh
NationalityBritish
StatusCurrent
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJonquils
Marlow Common
Marlow
Bucks
SL7 2JQ
Director NameDr Piero Menchini
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1993(60 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Aurelia 607 D5
00165
Rome
Foreign
Director NameThe Right Honourable Ralph Thomas Campion George Sherman Camoys
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(61 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonor House Stonor Park
Stonor
Henley On Thames
Oxfordshire
RG9 6HF
Director NameJohn Silvester Varley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1997(64 years, 2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address9 Luxemburg Gardens
Hammersmith
London
W6 7EA
Director NameMr Benedetto Argentieri
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(58 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address16 Piazza Gan Calisto
Rome
Iraly

Location

Registered AddressPO Box 695
2 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£832,376
Gross Profit£807,140
Net Worth£3,992,460
Cash£150,461
Current Liabilities£259,723

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

2 April 2002Dissolved (1 page)
2 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
11 December 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP (1 page)
27 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
9 June 1999Registered office changed on 09/06/99 from: 165 queen victoria street london EC4V 4DD (1 page)
8 June 1999Ad 27/05/99--------- £ si 757750@1=757750 £ ic 630000/1387750 (2 pages)
7 June 1999Appointment of a voluntary liquidator (1 page)
7 June 1999Declaration of solvency (4 pages)
7 June 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 1999Nc inc already adjusted 29/03/99 (1 page)
6 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Return made up to 18/09/98; no change of members (9 pages)
25 February 1998Full group accounts made up to 31 December 1997 (17 pages)
15 October 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 1997New director appointed (3 pages)
6 February 1997Full group accounts made up to 31 December 1996 (17 pages)
16 October 1996Return made up to 18/09/96; no change of members (9 pages)
19 February 1996Full group accounts made up to 31 December 1995 (14 pages)
10 October 1994Return made up to 18/09/94; full list of members (8 pages)
7 October 1993Return made up to 18/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1988Full group accounts made up to 31 December 1987 (16 pages)
8 September 1988Return made up to 18/07/88; full list of members (6 pages)
2 November 1987Return made up to 24/09/87; full list of members (6 pages)
18 August 1986Return made up to 16/07/86; full list of members (6 pages)