4-5 Grosvenor Place
London
SW1X 7DL
Director Name | Mr David Neil Etherington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2012(51 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 12 March 2024) |
Role | Group Director Of Tax |
Country of Residence | England |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Secretary Name | David Andrew Lawler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2013(52 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | Richard Bulman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Accountant |
Correspondence Address | 29 Winton Drive Croxley Green Rickmansworth Hertfordshire WD3 3RF |
Director Name | Daniel Grindrod |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 2 Duncan Court St Albans Hertfordshire AL1 1JU |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 1995) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Secretary Name | Richard Bulman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 29 Winton Drive Croxley Green Rickmansworth Hertfordshire WD3 3RF |
Secretary Name | Malcolm Charles Hoskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(33 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 January 2010) |
Role | Group Secretary |
Correspondence Address | 4 Romney Close Chessington Surrey KT9 1BP |
Director Name | Malcolm Charles Hoskin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(34 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 January 2010) |
Role | Group Secretary |
Correspondence Address | 4 Romney Close Chessington Surrey KT9 1BP |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Grosvenor Place London SW1X 7DL |
Director Name | Christopher Richard Szmigin |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2012) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Davis Service Group Plc 4-5 Grosvenor Plac London SW1X 7DL |
Registered Address | 4 Grosvenor Place London SW1X 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,652,510 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 1986 | Delivered on: 26 February 1986 Satisfied on: 3 July 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
---|---|
15 January 1985 | Delivered on: 30 January 1985 Satisfied on: 3 July 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present/future account of the company. Fully Satisfied |
31 October 1983 | Delivered on: 1 November 1983 Satisfied on: 3 July 1998 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
8 October 1981 | Delivered on: 15 October 1981 Satisfied on: 3 July 1998 Persons entitled: Lloyds Bank Limited Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
12 March 1958 | Delivered on: 18 July 1960 Satisfied on: 3 July 1998 Persons entitled: Credit for Industry LTD Classification: Mortgage 21 march 1960 covenant Secured details: £62,250 owing. Particulars: 29 & 31 london road and no 3 marlborough road, st albans, herts. Fully Satisfied |
8 November 2017 | Restoration by order of the court (3 pages) |
---|---|
8 November 2017 | Restoration by order of the court (3 pages) |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Application to strike the company off the register (3 pages) |
10 April 2013 | Appointment of Mr David Andrew Lawler as a secretary (1 page) |
10 April 2013 | Appointment of Mr David Andrew Lawler as a secretary (1 page) |
12 July 2012 | Appointment of Mr David Neil Etherington as a director (3 pages) |
12 July 2012 | Termination of appointment of Christopher Szmigin as a director (2 pages) |
12 July 2012 | Appointment of Mr David Neil Etherington as a director (3 pages) |
12 July 2012 | Termination of appointment of Christopher Szmigin as a director (2 pages) |
13 May 2010 | Termination of appointment of Malcolm Hoskin as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Malcolm Hoskin as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Iain Dye as a director (2 pages) |
25 January 2010 | Termination of appointment of Malcolm Hoskin as a director (2 pages) |
25 January 2010 | Termination of appointment of Iain Dye as a director (2 pages) |
25 January 2010 | Termination of appointment of Malcolm Hoskin as a director (2 pages) |
14 January 2010 | Appointment of Christopher Richard Szmigin as a director (3 pages) |
14 January 2010 | Appointment of Christopher Richard Szmigin as a director (3 pages) |
14 January 2010 | Appointment of David Andrew Lawler as a director (3 pages) |
14 January 2010 | Appointment of David Andrew Lawler as a director (3 pages) |
30 December 2009 | Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages) |
30 December 2009 | Director's details changed for Iain Roger Dye on 1 October 2009 (3 pages) |
29 December 2009 | Restoration by order of the court (3 pages) |
29 December 2009 | Restoration by order of the court (3 pages) |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
12 March 2002 | Application for striking-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (3 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
23 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
3 February 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | Director's particulars changed (1 page) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
8 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 June 1996 | Return made up to 22/06/96; full list of members
|
27 June 1996 | Return made up to 22/06/96; full list of members
|
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DT (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DT (1 page) |
30 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (7 pages) |
28 June 1995 | Return made up to 22/06/95; full list of members (7 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 May 1993 | Company name changed\certificate issued on 12/05/93 (2 pages) |
12 May 1993 | Company name changed\certificate issued on 12/05/93 (2 pages) |
3 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
3 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
25 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
25 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (16 pages) |
17 August 1990 | Full accounts made up to 31 December 1989 (16 pages) |
21 December 1989 | Full accounts made up to 31 December 1988 (14 pages) |
21 December 1989 | Full accounts made up to 31 December 1988 (14 pages) |
3 May 1989 | Full accounts made up to 31 December 1987 (15 pages) |
3 May 1989 | Full accounts made up to 31 December 1987 (15 pages) |
3 December 1987 | Accounts made up to 31 March 1987 (14 pages) |
3 December 1987 | Accounts made up to 31 March 1987 (14 pages) |
22 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
22 October 1986 | Full accounts made up to 31 March 1986 (12 pages) |
14 July 1960 | Incorporation (15 pages) |
14 July 1960 | Incorporation (15 pages) |