Company Name15 Grosvenor Square (Tenants) Limited
Company StatusDissolved
Company Number01395147
CategoryPrivate Limited Company
Incorporation Date20 October 1978(45 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stanley Stanley-Smith
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleRetired Civil Servent
Correspondence AddressFlat 1a
15 Grosvenor Square
London
W1X 9LD
Secretary NameVeronica Jean Langley
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address18 Bentinck Street
London
W1M 5RL
Secretary NameMr Richard Ernest Fiske
NationalityBritish
StatusResigned
Appointed22 April 1992(13 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NameMrs Mary Fean Lemessuric
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(14 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 16 September 1993)
RoleDiplomat/Agent General
Correspondence Address15 Grovenor Street
London
W1X 9LD
Director NamePeter Kennedy
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 April 2006)
RoleConsultant Engineer
Correspondence Address340 The Hides
Harlow
Essex
CM20 3QY
Director NameMr Michael Anthony Weston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 February 2001)
RoleSolicitor
Correspondence Address142 Minories
London
EC3N 1LB
Director NameMrs Jane C Jukes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed22 March 2002(23 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 July 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NameMr Colin David Townsend Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2005(26 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Junction Road
Churchill
Oxfordshire
OX7 6NW
Director NameDonald Investments Sa (Corporation)
StatusResigned
Appointed22 March 2002(23 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 July 2017)
Correspondence AddressPO Box 4146
Zug 6304
Switzerland

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Dlf LTD
8.51%
Ordinary A
2 at £1Mrs R. Kapoor & Mr R. Kapoor
8.51%
Ordinary A
-OTHER
8.51%
-
29 at £0.05Celista LTD
6.17%
Ordinary B
1 at £1Alexander Marine LTD
4.26%
Ordinary A
1 at £1Bellhurst Holdings LTD
4.26%
Ordinary A
1 at £1Donald Investments Sa
4.26%
Ordinary A
1 at £1General Admin Trust
4.26%
Ordinary A
1 at £1Jane C. Jukes
4.26%
Ordinary A
1 at £1Lacsa Est.
4.26%
Ordinary A
1 at £1M.j. Connolly
4.26%
Ordinary A
1 at £1Mandura Est
4.26%
Ordinary A
1 at £1Mr D. Seth
4.26%
Ordinary A
1 at £1Mrs D. Seth & Mr D. Seth
4.26%
Ordinary A
1 at £1Perlsee Investments LTD
4.26%
Ordinary A
1 at £1Robin Sailing LTD
4.26%
Ordinary A
1 at £1Savannah Management Corp
4.26%
Ordinary A
1 at £1Shinnecock Hills Holding LTD
4.26%
Ordinary A
1 at £1Studio Holdings LTD
4.26%
Ordinary A
1 at £1Trevor International LTD
4.26%
Ordinary A
1 at £0.05Colin Townsend Green
0.21%
Ordinary B

Financials

Year2014
Net Worth£25
Cash£697,504
Current Liabilities£1,022,430

Accounts

Latest Accounts24 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End24 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Termination of appointment of Donald Investments Sa as a director on 13 July 2017 (1 page)
31 July 2017Termination of appointment of Colin David Townsend Green as a director on 14 June 2017 (1 page)
31 July 2017Termination of appointment of Jane C Jukes as a director on 13 July 2017 (1 page)
31 July 2017Termination of appointment of Colin David Townsend Green as a director on 14 June 2017 (1 page)
31 July 2017Termination of appointment of Jane C Jukes as a director on 13 July 2017 (1 page)
31 July 2017Termination of appointment of Donald Investments Sa as a director on 13 July 2017 (1 page)
16 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
20 June 2016Accounts for a small company made up to 24 March 2016 (4 pages)
20 June 2016Accounts for a small company made up to 24 March 2016 (4 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 23.5
(7 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 23.5
(7 pages)
21 August 2015Accounts for a small company made up to 24 March 2015 (4 pages)
21 August 2015Accounts for a small company made up to 24 March 2015 (4 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 23.5
(7 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 23.5
(7 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 23.5
(7 pages)
8 September 2014Accounts for a small company made up to 24 March 2014 (4 pages)
8 September 2014Accounts for a small company made up to 24 March 2014 (4 pages)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 23.5
(3 pages)
23 April 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 23.5
(3 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders (7 pages)
2 August 2013Accounts for a small company made up to 24 March 2013 (4 pages)
2 August 2013Accounts for a small company made up to 24 March 2013 (4 pages)
3 June 2013Termination of appointment of Richard Fiske as a secretary (1 page)
3 June 2013Termination of appointment of Richard Fiske as a secretary (1 page)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (8 pages)
5 October 2012Accounts for a small company made up to 24 March 2012 (4 pages)
5 October 2012Accounts for a small company made up to 24 March 2012 (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (8 pages)
6 October 2011Accounts for a small company made up to 24 March 2011 (5 pages)
6 October 2011Accounts for a small company made up to 24 March 2011 (5 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (8 pages)
28 October 2010Accounts for a small company made up to 24 March 2010 (5 pages)
28 October 2010Accounts for a small company made up to 24 March 2010 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck St London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck St London W1U 2AR on 23 March 2010 (1 page)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (12 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (12 pages)
12 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (12 pages)
11 January 2010Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
11 January 2010Director's details changed for Donald Investments Sa on 9 December 2009 (2 pages)
11 January 2010Director's details changed for Donald Investments Sa on 9 December 2009 (2 pages)
11 January 2010Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
11 January 2010Director's details changed for Miss Jane C Jukes on 9 December 2009 (2 pages)
11 January 2010Director's details changed for Donald Investments Sa on 9 December 2009 (2 pages)
27 October 2009Accounts for a small company made up to 24 March 2009 (5 pages)
27 October 2009Accounts for a small company made up to 24 March 2009 (5 pages)
10 December 2008Return made up to 09/12/08; full list of members (13 pages)
10 December 2008Return made up to 09/12/08; full list of members (13 pages)
4 November 2008Accounts for a small company made up to 24 March 2008 (5 pages)
4 November 2008Accounts for a small company made up to 24 March 2008 (5 pages)
29 April 2008Return made up to 09/12/07; full list of members (11 pages)
29 April 2008Return made up to 09/12/07; full list of members (11 pages)
19 October 2007Accounts for a small company made up to 24 March 2007 (5 pages)
19 October 2007Accounts for a small company made up to 24 March 2007 (5 pages)
24 January 2007Return made up to 09/12/06; full list of members (7 pages)
24 January 2007Return made up to 09/12/06; full list of members (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
18 October 2006Accounts for a small company made up to 24 March 2006 (5 pages)
18 October 2006Accounts for a small company made up to 24 March 2006 (5 pages)
1 February 2006Return made up to 09/12/05; full list of members (13 pages)
1 February 2006Return made up to 09/12/05; full list of members (13 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
6 October 2005Accounts for a small company made up to 24 March 2005 (5 pages)
6 October 2005Accounts for a small company made up to 24 March 2005 (5 pages)
26 January 2005Return made up to 09/12/04; no change of members (7 pages)
26 January 2005Return made up to 09/12/04; no change of members (7 pages)
19 October 2004Accounts for a small company made up to 24 March 2004 (5 pages)
19 October 2004Accounts for a small company made up to 24 March 2004 (5 pages)
22 December 2003Return made up to 09/12/03; full list of members (11 pages)
22 December 2003Return made up to 09/12/03; full list of members (11 pages)
30 October 2003Accounts for a small company made up to 24 March 2003 (5 pages)
30 October 2003Accounts for a small company made up to 24 March 2003 (5 pages)
18 December 2002Return made up to 09/12/02; full list of members (11 pages)
18 December 2002Return made up to 09/12/02; full list of members (11 pages)
10 October 2002Accounts for a small company made up to 24 March 2002 (5 pages)
10 October 2002Accounts for a small company made up to 24 March 2002 (5 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
28 December 2001Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
3 December 2001Accounts for a small company made up to 24 March 2001 (4 pages)
3 December 2001Accounts for a small company made up to 24 March 2001 (4 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
7 February 2001Return made up to 31/12/00; no change of members (6 pages)
7 February 2001Return made up to 31/12/00; no change of members (6 pages)
15 November 2000Full accounts made up to 24 March 2000 (8 pages)
15 November 2000Full accounts made up to 24 March 2000 (8 pages)
1 September 2000Amended full accounts made up to 24 March 1999 (6 pages)
1 September 2000Amended full accounts made up to 24 March 1999 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
9 February 2000Return made up to 31/12/99; full list of members (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Full accounts made up to 24 March 1998 (6 pages)
13 October 1998Full accounts made up to 24 March 1998 (6 pages)
2 June 1998Secretary's particulars changed (1 page)
2 June 1998Secretary's particulars changed (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 December 1997Full accounts made up to 24 March 1997 (6 pages)
11 December 1997Full accounts made up to 24 March 1997 (6 pages)
30 December 1996Return made up to 31/12/96; change of members (6 pages)
30 December 1996Return made up to 31/12/96; change of members (6 pages)
29 November 1996Full accounts made up to 24 March 1996 (6 pages)
29 November 1996Full accounts made up to 24 March 1996 (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Director resigned;new director appointed (2 pages)
5 December 1995Director resigned;new director appointed (2 pages)
16 November 1995Full accounts made up to 24 March 1995 (6 pages)
16 November 1995Full accounts made up to 24 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
26 September 1984Accounts made up to 24 March 1983 (7 pages)
26 September 1984Accounts made up to 24 March 1983 (7 pages)
26 January 1983Accounts made up to 24 March 1982 (7 pages)
26 January 1983Accounts made up to 24 March 1982 (7 pages)
20 October 1978Incorporation (25 pages)
20 October 1978Incorporation (25 pages)