Company NameEdward Erdman (Grosvenor Street) Investments Limited
DirectorsCharles Mackenzie Lee and Colin Richard Knott
Company StatusDissolved
Company Number02522061
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Mackenzie Lee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOngar Hill Cottage
Magpie Lane Coleshill
Amersham
Buckinghamshire
HP7 0LU
Director NameColin Richard Knott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(4 years, 10 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Surveyor
Correspondence AddressBreckland 20 Waterlow Road
Reigate
Surrey
RH2 7EX
Secretary NameMr Mark John Sample
NationalityBritish
StatusCurrent
Appointed14 December 1995(5 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameMichael Anthony Harvey
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 1995)
RoleChartered Surveyor
Correspondence Address46 West Allington
Bridport
Dorset
DT6 5BH
Director NameMichael John Main
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Secretary NameMichael John Main
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fishery Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1NB
Director NameMr Robert Henry Moore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleAccountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Secretary NameMr Robert Henry Moore
NationalityBritish
StatusResigned
Appointed06 February 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 December 1994)
RoleChartered Accountant
Correspondence AddressPark Cottage
Reading Road North
Fleet
Hampshire
GU51 4AD
Secretary NameStephen Richard Foster
NationalityBritish
StatusResigned
Appointed08 December 1994(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleSecretary
Correspondence Address71 Grosvenor Road
Wanstead
London
E11 2ES
Director NameGlenn Andrew Laurie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(4 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Melford Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NA
Scotland

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 March 1999Dissolved (1 page)
18 December 1998Liquidators statement of receipts and payments (5 pages)
18 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Registered office changed on 25/10/96 from: 9 grosvenor street london W1X 0AD (1 page)
14 October 1996Appointment of a voluntary liquidator (2 pages)
14 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 1996Registered office changed on 30/01/96 from: 6 edwartd street london W1X 0AD (1 page)
24 January 1996Director resigned (2 pages)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
13 November 1995Director resigned (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Return made up to 13/07/95; change of members (16 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
4 May 1995Particulars of mortgage/charge (24 pages)