Company NameJenroy (Grosvenor) Limited
Company StatusDissolved
Company Number00740049
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLouis Roy Kinsler
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(28 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 31 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Director NameSusan Louise Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(36 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address30 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameMrs Caroline Anne Lovat
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(36 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea
Radlett Lane Shenley Park
Shenley
Hertfordshire
WD7 9JP
Secretary NameMrs Caroline Anne Lovat
NationalityBritish
StatusClosed
Appointed01 June 1999(36 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorterslea
Radlett Lane Shenley Park
Shenley
Hertfordshire
WD7 9JP
Director NameMrs Jane Raie Jean Kinsler
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address62 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Secretary NameMrs Jane Raie Jean Kinsler
NationalityBritish
StatusResigned
Appointed13 October 1991(28 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 May 1999)
RoleCompany Director
Correspondence Address62 Sunningdale Close
Stanmore
Middlesex
HA7 3QL

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

49 at £1Caroline Lovat
49.00%
Ordinary
49 at £1Susan Anderson
49.00%
Ordinary
2 at £1Louis Roy Kinsler
2.00%
Ordinary

Financials

Year2014
Net Worth-£156,567
Cash£6,333
Current Liabilities£2,717

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Application to strike the company off the register (3 pages)
2 December 2014Application to strike the company off the register (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Louis Roy Kinsler on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Louis Roy Kinsler on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Louis Roy Kinsler on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Caroline Anne Lovat on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Susan Louise Anderson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Susan Louise Anderson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Caroline Anne Lovat on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Susan Louise Anderson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Caroline Anne Lovat on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 5/9 wigmore st london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5/9 wigmore st london W1U 1HY (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 November 2008Return made up to 13/10/08; full list of members (4 pages)
18 November 2008Return made up to 13/10/08; full list of members (4 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 December 2007Return made up to 13/10/07; full list of members (3 pages)
6 December 2007Return made up to 13/10/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006Return made up to 13/10/06; full list of members (3 pages)
30 October 2006Return made up to 13/10/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
14 October 2005Return made up to 13/10/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2004Return made up to 13/10/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
22 October 2003Return made up to 13/10/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 October 2002Return made up to 13/10/02; full list of members (8 pages)
30 October 2002Return made up to 13/10/02; full list of members (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
24 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
24 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/10/01
(8 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
24 October 2000Return made up to 13/10/00; full list of members (8 pages)
24 October 2000Return made up to 13/10/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 November 1999New secretary appointed;new director appointed (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
21 October 1998Return made up to 13/10/98; no change of members (4 pages)
21 October 1998Return made up to 13/10/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
1 April 1998Full accounts made up to 31 May 1997 (13 pages)
2 November 1997Return made up to 13/10/97; no change of members (4 pages)
2 November 1997Return made up to 13/10/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 May 1996 (13 pages)
12 June 1997Full accounts made up to 31 May 1996 (13 pages)
30 October 1996Return made up to 13/10/96; full list of members (6 pages)
30 October 1996Return made up to 13/10/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 May 1995 (15 pages)
21 March 1996Full accounts made up to 31 May 1995 (15 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
17 October 1995Return made up to 13/10/95; no change of members (4 pages)
28 March 1995Full accounts made up to 31 May 1994 (13 pages)
28 March 1995Full accounts made up to 31 May 1994 (13 pages)