Company NameGreville Lodge Limited
Company StatusDissolved
Company Number00678902
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 3 months ago)
Dissolution Date21 August 2001 (22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJean Muriel Reddaway
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address51 Carlton Hill
London
NW8 0EL
Secretary NameMrs Helen Jean Schrager
NationalityBritish
StatusClosed
Appointed25 February 1991(30 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address3 The Park
London
N6 4EU
Director NameRoger Victor Brunsdon
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1994)
RoleSolicitor
Correspondence Address301 Clive Court
London
W9 1SF
Director NameGeorge Frank Norman Reddaway
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address51 Carlton Hill
St Johns Wood
London
NW8 0EL

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£13,950
Gross Profit-£3,937
Net Worth£90
Cash£8,823
Current Liabilities£8,977

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
17 July 2000Full accounts made up to 31 March 2000 (9 pages)
10 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1999Full accounts made up to 31 March 1999 (10 pages)
10 March 1999Return made up to 25/02/99; no change of members (4 pages)
6 January 1999Full accounts made up to 31 March 1998 (9 pages)
13 July 1998Return made up to 25/02/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 April 1997Return made up to 25/02/97; no change of members (4 pages)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
15 March 1996Return made up to 25/02/96; no change of members (4 pages)
21 July 1995Full accounts made up to 31 March 1995 (10 pages)