Company NameArk Grosvenor Plc
DirectorsAlan Frederick Albert and Kim Anthony Drewett
Company StatusDissolved
Company Number02872393
CategoryPublic Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameKim Anthony Drewett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIoloyds
221a Malden Road
New Malden
Surrey
KT3 6AG
Secretary NameMr Alan Frederick Albert
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Gables
Oxshott
Leatherhead
Surrey
KT22 0SD
Director NameMr Alan Frederick Albert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 10 Birds Hill Road
Oxshott
Leatherhead
Surrey
KT22 0NJ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameMrs Susan Margaret Albert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(5 months after company formation)
Appointment Duration8 months (resigned 15 December 1994)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gables
Oxshott
Surrey
KT22 0SD
Director NameLorraine Drewett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1994(5 months after company formation)
Appointment Duration8 months (resigned 15 December 1994)
RoleAdministation Director
Correspondence Address221a Malden Road
New Malden
Surrey
KT3 6AG
Director NameMr Peter Robert Willans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 The Fairway
Bickley
Bromley
Kent
BR1 2JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Baker Street
London
W1M 1DA
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
Turnover£5,488,197
Gross Profit£2,101,327
Net Worth£684,160
Cash£29
Current Liabilities£2,991,375

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

31 October 2001Dissolved (1 page)
31 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1998Appointment of a voluntary liquidator (2 pages)
11 August 1998Statement of affairs (5 pages)
13 July 1998Registered office changed on 13/07/98 from: silverglade leatherhead road chessington surrey KT9 2QL (1 page)
12 February 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full group accounts made up to 31 March 1997 (26 pages)
9 January 1997Return made up to 16/11/96; full list of members (6 pages)
9 January 1997New director appointed (2 pages)
28 October 1996Full group accounts made up to 31 March 1996 (23 pages)
7 October 1996Secretary's particulars changed (1 page)
24 July 1996Director resigned (1 page)
19 January 1996Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 January 1996Registered office changed on 12/01/96 from: 33A crook log bexleyheath kent DA6 8EB (1 page)
25 October 1995Particulars of contract relating to shares (4 pages)
3 July 1995Full accounts made up to 31 March 1995 (22 pages)
16 March 1995Application to commence business (2 pages)
16 March 1995Ad 08/03/95--------- £ si 264000@1=264000 £ ic 2/264002 (2 pages)
16 March 1995Certificate of authorisation to commence business and borrow (1 page)