Company NameGrosvenor International Property Consultants Limited
Company StatusDissolved
Company Number02748259
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesDarlaton Estates Limited and Grosvenor Property Consultants Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Janet Enid Morgan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(1 year after company formation)
Appointment Duration27 years, 1 month (closed 20 October 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Blenheim Road
London
NW8 0LX
Secretary NameMr Malcolm Victor Morgan
NationalityBritish
StatusClosed
Appointed08 March 1995(2 years, 5 months after company formation)
Appointment Duration25 years, 7 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
London
NW8 0LX
Director NameMr Malcolm Victor Morgan
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(5 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
London
NW8 0LX
Director NameMr Conrad Julian Meyer
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Conrad Julian Meyer
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1995)
RoleCompany Director
Correspondence Address27 Blenheim Road
London
NW8 0LX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitegrosvenorinternational.com
Email address[email protected]
Telephone020 75860088
Telephone regionLondon

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1J.p. Morgan Trust Investment Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£124,217
Cash£63,372
Current Liabilities£66,088

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

25 September 1998Delivered on: 2 October 1998
Persons entitled: The J P Morgan Trust Investment Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
21 June 2020Application to strike the company off the register (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 November 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 June 2018Appointment of Mr Conrad Julian Meyer as a director on 11 June 2018 (2 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 March 2014Registered office address changed from 51 Welbeck Street London London W1G 9HL United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 51 Welbeck Street London London W1G 9HL United Kingdom on 21 March 2014 (1 page)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
26 October 2011Registered office address changed from 51 Welbeck Street London W1A 4UA on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 51 Welbeck Street London W1A 4UA on 26 October 2011 (1 page)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Return made up to 17/09/08; no change of members
  • 363(287) ‐ Registered office changed on 11/11/08
(7 pages)
11 November 2008Return made up to 17/09/08; no change of members
  • 363(287) ‐ Registered office changed on 11/11/08
(7 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
4 October 2007Return made up to 17/09/07; no change of members (7 pages)
4 October 2007Return made up to 17/09/07; no change of members (7 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
18 January 2007Return made up to 17/09/06; full list of members (7 pages)
18 January 2007Return made up to 17/09/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
26 September 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
26 September 2005Return made up to 17/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
20 April 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
1 October 2004Return made up to 17/09/04; full list of members (7 pages)
1 October 2004Return made up to 17/09/04; full list of members (7 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
18 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
26 September 2003Return made up to 17/09/03; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 November 2002Return made up to 17/09/02; full list of members (7 pages)
18 November 2002Return made up to 17/09/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 September 2001Return made up to 17/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2001Return made up to 17/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
14 September 2000Return made up to 17/09/00; full list of members (6 pages)
14 September 2000Return made up to 17/09/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 September 1999 (12 pages)
5 May 2000Full accounts made up to 30 September 1999 (12 pages)
9 September 1999Return made up to 17/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1999Return made up to 17/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
9 February 1999Full accounts made up to 30 September 1998 (12 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Return made up to 17/09/98; full list of members (6 pages)
14 September 1998Return made up to 17/09/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 September 1997 (12 pages)
1 June 1998Full accounts made up to 30 September 1997 (12 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 8 baker street london W1M 1DA (1 page)
3 February 1998Registered office changed on 03/02/98 from: 8 baker street london W1M 1DA (1 page)
19 January 1998Auditor's resignation (1 page)
19 January 1998Auditor's resignation (1 page)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
25 September 1997Return made up to 17/09/97; no change of members (4 pages)
11 August 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
11 August 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 July 1997Full accounts made up to 31 May 1996 (12 pages)
4 July 1997Full accounts made up to 31 May 1996 (12 pages)
26 September 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1995Full accounts made up to 31 May 1995 (12 pages)
22 December 1995Full accounts made up to 31 May 1995 (12 pages)
26 October 1995Return made up to 17/09/95; full list of members (8 pages)
26 October 1995Return made up to 17/09/95; full list of members (8 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1995Full accounts made up to 31 May 1994 (12 pages)
19 January 1995Full accounts made up to 31 May 1994 (12 pages)
4 November 1994Return made up to 17/09/94; change of members (6 pages)
4 November 1994Return made up to 17/09/94; change of members (6 pages)
27 October 1994Full accounts made up to 31 May 1993 (11 pages)
27 October 1994Full accounts made up to 31 May 1993 (11 pages)
12 December 1993Ad 17/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1993Return made up to 17/09/93; full list of members (5 pages)
12 December 1993Return made up to 17/09/93; full list of members (5 pages)
12 December 1993Ad 17/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1993Accounting reference date notified as 31/05 (1 page)
26 May 1993Accounting reference date notified as 31/05 (1 page)
13 October 1992Company name changed\certificate issued on 13/10/92 (2 pages)
13 October 1992Company name changed\certificate issued on 13/10/92 (2 pages)
6 October 1992Registered office changed on 06/10/92 from: 31 corsham st london N1 6DR (1 page)
6 October 1992Registered office changed on 06/10/92 from: 31 corsham st london N1 6DR (1 page)
6 October 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
6 October 1992Secretary resigned;new secretary appointed;director resigned (4 pages)
29 September 1992Company name changed\certificate issued on 29/09/92 (2 pages)
29 September 1992Company name changed\certificate issued on 29/09/92 (2 pages)
17 September 1992Incorporation (17 pages)
17 September 1992Incorporation (17 pages)