10 Grosvenor Street
London
W1K 4QY
Director Name | Peter Andrew Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(61 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Peter Edmund Patchett |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 Princes Avenue Carshalton Surrey SM5 4NZ |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(52 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mr Peter John Jackson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2002) |
Role | Chief Executive |
Correspondence Address | Boundary House Southorp Stamford Lincolnshire PE9 3BX |
Director Name | Lee Rendall |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(60 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 July 2000) |
Role | Chartered Accountant |
Correspondence Address | Bramston Summerhill Lane Haywards Heath West Sussex RH16 1RW |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(61 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(62 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(62 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(67 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,964,000 |
Current Liabilities | £2,000 |
Latest Accounts | 15 September 2014 (9 years, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 15 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2016 | Voluntary strike-off action has been suspended (1 page) |
1 October 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 June 2015 | Full accounts made up to 13 September 2014 (12 pages) |
17 June 2015 | Full accounts made up to 13 September 2014 (12 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 February 2014 | Auditor's resignation (5 pages) |
6 February 2014 | Auditor's resignation (5 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Full accounts made up to 14 September 2013 (11 pages) |
31 December 2013 | Section 519 (3 pages) |
31 December 2013 | Full accounts made up to 14 September 2013 (11 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 January 2013 | Full accounts made up to 15 September 2012 (11 pages) |
22 January 2013 | Full accounts made up to 15 September 2012 (11 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (16 pages) |
29 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (16 pages) |
11 June 2012 | Full accounts made up to 17 September 2011 (11 pages) |
11 June 2012 | Full accounts made up to 17 September 2011 (11 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Statement of company's objects (2 pages) |
5 April 2012 | Resolutions
|
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (16 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (16 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Peter Andrew Russell on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
28 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
28 January 2011 | Full accounts made up to 18 September 2010 (11 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (16 pages) |
2 March 2010 | Full accounts made up to 12 September 2009 (11 pages) |
2 March 2010 | Full accounts made up to 12 September 2009 (11 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for John George Bason on 4 February 2010 (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (5 pages) |
7 February 2009 | Full accounts made up to 13 September 2008 (11 pages) |
7 February 2009 | Full accounts made up to 13 September 2008 (11 pages) |
24 July 2008 | Memorandum and Articles of Association (6 pages) |
24 July 2008 | Memorandum and Articles of Association (6 pages) |
24 July 2008 | Ad 22/07/08\gbp si [email protected]=1000000\gbp ic 52500/1052500\ (2 pages) |
24 July 2008 | Gbp nc 52500/1052500\22/07/08 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Gbp nc 52500/1052500\22/07/08 (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Ad 22/07/08\gbp si [email protected]=1000000\gbp ic 52500/1052500\ (2 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 15 September 2007 (11 pages) |
4 March 2008 | Full accounts made up to 15 September 2007 (11 pages) |
15 August 2007 | Amended full accounts made up to 16 September 2006 (11 pages) |
15 August 2007 | Amended full accounts made up to 17 September 2005 (11 pages) |
15 August 2007 | Amended full accounts made up to 17 September 2005 (11 pages) |
15 August 2007 | Amended full accounts made up to 16 September 2006 (11 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
5 March 2007 | Accounts for a dormant company made up to 16 September 2006 (9 pages) |
5 March 2007 | Accounts for a dormant company made up to 16 September 2006 (9 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (1 page) |
18 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
16 February 2006 | Accounts for a dormant company made up to 17 September 2005 (9 pages) |
16 February 2006 | Accounts for a dormant company made up to 17 September 2005 (9 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
3 March 2005 | Full accounts made up to 18 September 2004 (11 pages) |
3 March 2005 | Full accounts made up to 18 September 2004 (11 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (3 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Return made up to 20/06/03; full list of members (3 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | Full accounts made up to 14 September 2002 (18 pages) |
29 April 2003 | Full accounts made up to 14 September 2002 (18 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 20/06/02; full list of members
|
12 July 2002 | Return made up to 20/06/02; full list of members
|
22 February 2002 | Amended accounts made up to 15 September 2001 (8 pages) |
22 February 2002 | Amended accounts made up to 15 September 2001 (8 pages) |
28 January 2002 | Accounts for a dormant company made up to 15 September 2001 (8 pages) |
28 January 2002 | Accounts for a dormant company made up to 15 September 2001 (8 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
14 February 2001 | Full accounts made up to 16 September 2000 (11 pages) |
14 February 2001 | Full accounts made up to 16 September 2000 (11 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 March 2000 | Full accounts made up to 18 September 1999 (11 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (11 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (10 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (10 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members
|
9 July 1998 | Return made up to 20/06/98; no change of members
|
11 March 1998 | Full accounts made up to 13 September 1997 (10 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (10 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (10 pages) |
26 March 1997 | Full accounts made up to 14 September 1996 (10 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (10 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (10 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (10 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (10 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (6 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (6 pages) |
25 August 1982 | Accounts made up to 9 June 1982 (6 pages) |
15 September 1981 | Accounts made up to 24 June 1981 (6 pages) |
15 September 1981 | Accounts made up to 24 June 1981 (6 pages) |