Company NameH.G. Realisations 2005 Limited
DirectorJulian Pollock
Company StatusDissolved
Company Number01242036
CategoryPrivate Limited Company
Incorporation Date28 January 1976(48 years, 3 months ago)
Previous NameHenry Gross Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJulian Pollock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(28 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address6 Park Avenue
Radlett
Hertfordshire
WD7 7EA
Secretary NameLisa Jane Pollock
NationalityBritish
StatusCurrent
Appointed13 February 2004(28 years after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address6 Park Avenue
Radlett
Hertfordshire
WD7 7EA
Director NameMr Lionel Gross
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address51 Frognal
London
NW3 6YA
Director NameMr Roger Michael Gross
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(16 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address416 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameMrs Phyllis Ena Gross
NationalityBritish
StatusResigned
Appointed16 April 1992(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address51 Frognal
London
NW3 6YA
Director NameDavid Alan Drew
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2003)
RoleGeneral Manager
Correspondence Address47 Pine Avenue
West Wickham
Kent
BR4 0LN
Secretary NameMr Roger Michael Gross
NationalityBritish
StatusResigned
Appointed07 July 1998(22 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address416 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£270,272
Cash£872,894
Current Liabilities£3,958,167

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Notice of move from Administration to Dissolution (25 pages)
24 July 2006Administrator's progress report (23 pages)
15 June 2006Notice of extension of period of Administration (1 page)
23 January 2006Administrator's progress report (14 pages)
11 November 2005Statement of affairs (8 pages)
24 October 2005Statement of affairs (8 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
16 August 2005Statement of administrator's proposal (29 pages)
12 July 2005Company name changed henry gross LIMITED\certificate issued on 12/07/05 (2 pages)
1 July 2005Registered office changed on 01/07/05 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
28 June 2005Appointment of an administrator (1 page)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
21 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
16 April 2004Declaration of assistance for shares acquisition (14 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
2 March 2004Declaration of assistance for shares acquisition (11 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 February 2004Particulars of mortgage/charge (5 pages)
30 January 2004Resolutions
  • RES13 ‐ Enter into contract 19/05/92
(1 page)
27 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 April 2003Return made up to 16/04/03; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Return made up to 16/04/02; full list of members (8 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 16/04/01; full list of members (8 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 June 1999Return made up to 16/04/99; full list of members (8 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 April 1998Return made up to 16/04/98; full list of members (9 pages)
21 August 1997Return made up to 16/04/97; full list of members (9 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 16/04/96; full list of members (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 16/04/95; full list of members (16 pages)
3 November 1994Accounts for a medium company made up to 31 December 1993 (12 pages)
21 September 1994New director appointed (2 pages)
24 May 1994Return made up to 16/04/94; full list of members (7 pages)
7 July 1993Return made up to 16/04/93; full list of members (7 pages)
24 March 1993Group accounts for a medium company made up to 31 December 1992 (14 pages)
18 October 1992Accounts for a medium company made up to 31 December 1991 (13 pages)
19 June 1992£ ic 300000/246127 19/05/92 £ sr [email protected]=53873 (1 page)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1991Group accounts for a medium company made up to 31 December 1990 (13 pages)
9 October 1991Return made up to 16/04/91; full list of members (7 pages)
31 July 1990Return made up to 16/04/90; full list of members (6 pages)
11 October 1989Group accounts for a medium company made up to 31 December 1988 (14 pages)
7 September 1989Return made up to 15/10/88; full list of members (6 pages)
21 December 1988Group accounts for a medium company made up to 31 December 1987 (13 pages)
21 December 1987Full group accounts made up to 31 December 1986 (15 pages)
21 October 1987Return made up to 26/08/87; full list of members (4 pages)
6 February 1978Accounts made up to 31 December 1976 (9 pages)
10 May 1976Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 March 1976Share capital (2 pages)
26 January 1976Incorporation (10 pages)