Company NameGrosvenor Land Holdings Limited
Company StatusDissolved
Company Number03232512
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameGrosvenor Land Holdings Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 18 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 18 June 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Newton Mearns
Glasgow
G77 6YS
Scotland
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusClosed
Appointed31 July 2008(12 years after company formation)
Appointment Duration4 years, 10 months (closed 18 June 2013)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Meadway
London
NW11 7JS
Director NameMr Simon Ansel Blausten
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address121 Willifield Way
London
NW11 6YE
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elgin Crescent
London
W11 2JR
Secretary NameMr Martin Edward Danbrook
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address43 Vardom Drive
Leigh On Sea
Essex
SS9 3SP
Secretary NameMr Brendan Gorman
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Vincam Close
Whitton
Middlesex
TW2 7AB
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2006)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressCowesby Hall
Cowesby
Thirsk
North Yorkshire
YO7 2JJ
Director NameRobert Edward Lane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address84 Norroy Road
London
SW15 1PG
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMs Miranda Anne Kelly
NationalityBritish
StatusResigned
Appointed27 February 2004(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo 1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 345,599.77
(5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 345,599.77
(5 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
28 October 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
21 March 2011Full accounts made up to 30 September 2010 (15 pages)
21 March 2011Full accounts made up to 30 September 2010 (15 pages)
3 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
3 December 2010Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
24 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
7 July 2010Full accounts made up to 31 October 2009 (16 pages)
7 July 2010Full accounts made up to 31 October 2009 (16 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 345,599.77
(4 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 345,599.77
(4 pages)
5 December 2009Statement of capital on 5 December 2009
  • GBP 345,599.77
(4 pages)
20 November 2009Solvency statement dated 22/10/09 (1 page)
20 November 2009Solvency Statement dated 22/10/09 (1 page)
20 November 2009Statement by directors (1 page)
20 November 2009Resolutions
  • RES13 ‐ Share prem a/c of £4211678 cancelled 22/10/2009
(3 pages)
20 November 2009Resolutions
  • RES13 ‐ Share prem a/c of £4211678 cancelled 22/10/2009
(3 pages)
20 November 2009Statement by Directors (1 page)
20 October 2009Termination of appointment of Robert Lane as a director (1 page)
20 October 2009Termination of appointment of Robert Lane as a director (1 page)
20 October 2009Appointment of Ms Miranda Anne Kelly as a director (2 pages)
20 October 2009Appointment of Ms Miranda Anne Kelly as a director (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
14 August 2009Return made up to 26/07/09; full list of members (4 pages)
1 September 2008Appointment terminated secretary miranda kelly (1 page)
1 September 2008Appointment Terminated Secretary miranda kelly (1 page)
29 August 2008Full accounts made up to 31 October 2007 (17 pages)
29 August 2008Full accounts made up to 31 October 2007 (17 pages)
21 August 2008Secretary appointed park circus secretaries LIMITED (1 page)
21 August 2008Secretary appointed park circus secretaries LIMITED (1 page)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 August 2007Return made up to 26/07/07; full list of members (2 pages)
24 July 2007Full accounts made up to 31 October 2006 (17 pages)
24 July 2007Full accounts made up to 31 October 2006 (17 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
1 September 2006Return made up to 26/07/06; full list of members (8 pages)
1 September 2006Return made up to 26/07/06; full list of members (8 pages)
27 June 2006Full accounts made up to 31 October 2005 (18 pages)
27 June 2006Full accounts made up to 31 October 2005 (18 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
29 December 2005Section 394 (1 page)
29 December 2005Section 394 (1 page)
22 December 2005Particulars of mortgage/charge (5 pages)
22 December 2005Particulars of mortgage/charge (5 pages)
5 December 2005Return made up to 26/07/05; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2005Return made up to 26/07/05; no change of members (8 pages)
11 August 2005Full accounts made up to 31 October 2004 (19 pages)
11 August 2005Full accounts made up to 31 October 2004 (19 pages)
21 July 2005Application for reregistration from PLC to private (1 page)
21 July 2005Re-registration of Memorandum and Articles (71 pages)
21 July 2005Application for reregistration from PLC to private (1 page)
21 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2005Re-registration of Memorandum and Articles (71 pages)
21 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 March 2005Return made up to 26/07/04; full list of members (16 pages)
15 March 2005Return made up to 26/07/04; full list of members (16 pages)
3 December 2004Full accounts made up to 30 April 2004 (18 pages)
3 December 2004Full accounts made up to 30 April 2004 (18 pages)
13 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
13 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
29 March 2004New director appointed (4 pages)
29 March 2004New director appointed (4 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
15 March 2004New director appointed (6 pages)
15 March 2004New director appointed (6 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 8 baker street london W1M 1DA (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 8 baker street london W1M 1DA (1 page)
8 March 2004New director appointed (6 pages)
8 March 2004Accounting reference date extended from 25/03/04 to 30/04/04 (1 page)
8 March 2004New director appointed (6 pages)
8 March 2004Accounting reference date extended from 25/03/04 to 30/04/04 (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 October 2003Group of companies' accounts made up to 25 March 2003 (30 pages)
25 October 2003Group of companies' accounts made up to 25 March 2003 (30 pages)
11 September 2003Return made up to 26/07/03; bulk list available separately (8 pages)
11 September 2003Return made up to 26/07/03; bulk list available separately (8 pages)
4 September 2003Statement of affairs (96 pages)
4 September 2003Ad 01/08/03--------- £ si [email protected]=16666 £ ic 328933/345599 (2 pages)
4 September 2003Ad 01/08/03--------- £ si [email protected]=16666 £ ic 328933/345599 (2 pages)
4 September 2003Statement of affairs (96 pages)
22 August 2003New director appointed (3 pages)
22 August 2003New director appointed (3 pages)
13 May 2003Ad 24/04/03--------- £ si [email protected]=20000 £ ic 308933/328933 (2 pages)
13 May 2003Ad 24/04/03--------- £ si [email protected]=20000 £ ic 308933/328933 (2 pages)
31 March 2003Location of register of members (non legible) (1 page)
31 March 2003Location of register of members (non legible) (1 page)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2002Group of companies' accounts made up to 25 March 2002 (29 pages)
7 October 2002Group of companies' accounts made up to 25 March 2002 (29 pages)
30 August 2002Return made up to 26/07/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2002Return made up to 26/07/02; bulk list available separately (8 pages)
10 October 2001Group of companies' accounts made up to 25 March 2001 (27 pages)
10 October 2001Group of companies' accounts made up to 25 March 2001 (27 pages)
21 August 2001Return made up to 26/07/01; bulk list available separately (8 pages)
21 August 2001Return made up to 26/07/01; bulk list available separately (8 pages)
28 September 2000Full group accounts made up to 25 March 2000 (25 pages)
28 September 2000Full group accounts made up to 25 March 2000 (25 pages)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 September 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 September 2000Return made up to 26/07/00; bulk list available separately (8 pages)
18 September 2000Return made up to 26/07/00; bulk list available separately (8 pages)
27 March 2000Ad 28/01/00--------- £ si [email protected]=66666 £ ic 242266/308932 (6 pages)
27 March 2000Ad 28/01/00--------- £ si [email protected]=66666 £ ic 242266/308932 (6 pages)
17 March 2000Ad 14/02/00--------- £ si [email protected]=1000 £ ic 241266/242266 (2 pages)
17 March 2000Ad 14/02/00--------- £ si [email protected]=1000 £ ic 241266/242266 (2 pages)
27 September 1999Full group accounts made up to 25 March 1999 (26 pages)
27 September 1999Full group accounts made up to 25 March 1999 (26 pages)
31 August 1999Return made up to 26/07/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 1999Return made up to 26/07/99; bulk list available separately (8 pages)
15 October 1998Full group accounts made up to 25 March 1998 (27 pages)
15 October 1998Full group accounts made up to 25 March 1998 (27 pages)
1 September 1998Return made up to 26/07/98; bulk list available separately (8 pages)
1 September 1998Return made up to 26/07/98; bulk list available separately (8 pages)
24 July 1998Ad 30/04/98--------- £ si [email protected]=31250 £ ic 210016/241266 (2 pages)
24 July 1998Ad 30/04/98--------- £ si [email protected]=31250 £ ic 210016/241266 (2 pages)
28 April 1998Ad 07/04/98--------- £ si [email protected]=14666 £ ic 195350/210016 (2 pages)
28 April 1998Ad 07/04/98--------- £ si [email protected]=14666 £ ic 195350/210016 (2 pages)
13 March 1998Amending 882R (allot date 050198 (2 pages)
13 March 1998Amending 882R (allot date 050198 (2 pages)
11 March 1998Ad 19/02/98--------- £ si [email protected]=32585 £ ic 162765/195350 (6 pages)
11 March 1998Ad 19/02/98--------- £ si [email protected]=32585 £ ic 162765/195350 (6 pages)
3 February 1998Ad 05/01/98--------- £ si [email protected]=41000 £ ic 121765/162765 (2 pages)
3 February 1998Ad 05/01/98--------- £ si [email protected]=41000 £ ic 121765/162765 (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
29 September 1997Return made up to 26/07/97; bulk list available separately (5 pages)
29 September 1997Return made up to 26/07/97; bulk list available separately (5 pages)
17 September 1997Full group accounts made up to 25 March 1997 (25 pages)
17 September 1997Full group accounts made up to 25 March 1997 (25 pages)
25 July 1997Ad 26/03/97--------- £ si [email protected]=1212 £ ic 201686/202898 (2 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
25 July 1997Ad 26/03/97--------- £ si [email protected]=1212 £ ic 201686/202898 (2 pages)
25 July 1997Particulars of contract relating to shares (4 pages)
7 July 1997Ad 17/03/97--------- £ si [email protected]=4137 £ ic 197549/201686 (2 pages)
7 July 1997Ad 17/03/97--------- £ si [email protected]=4137 £ ic 197549/201686 (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
8 January 1997Statement of affairs (22 pages)
8 January 1997Ad 30/08/96--------- £ si [email protected] (2 pages)
8 January 1997Statement of affairs (22 pages)
8 January 1997Ad 30/08/96--------- £ si [email protected] (2 pages)
16 December 1996Ad 30/08/96--------- £ si [email protected]=174147 £ ic 23402/197549 (2 pages)
16 December 1996Ad 30/08/96--------- £ si [email protected]=174147 £ ic 23402/197549 (2 pages)
23 September 1996Prospectus (18 pages)
23 September 1996Prospectus (18 pages)
19 September 1996Ad 11/09/96--------- £ si [email protected]=15000 £ ic 8402/23402 (10 pages)
19 September 1996Ad 11/09/96--------- £ si [email protected]=15000 £ ic 8402/23402 (10 pages)
12 September 1996Ad 30/08/96--------- £ si [email protected]=8400 £ ic 2/8402 (2 pages)
12 September 1996Ad 30/08/96--------- £ si [email protected]=8400 £ ic 2/8402 (2 pages)
10 September 1996Prospectus (23 pages)
10 September 1996Accounting reference date shortened from 31/07/97 to 25/03/97 (1 page)
10 September 1996Prospectus (23 pages)
10 September 1996Accounting reference date shortened from 31/07/97 to 25/03/97 (1 page)
4 September 1996New director appointed (4 pages)
4 September 1996New director appointed (1 page)
4 September 1996Certificate of authorisation to commence business and borrow (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Application to commence business (2 pages)
4 September 1996Application to commence business (2 pages)
4 September 1996New director appointed (1 page)
4 September 1996Secretary resigned (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
4 September 1996£ nc 500000/1000000 30/08/96 (1 page)
4 September 1996£ nc 500000/1000000 30/08/96 (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Director resigned (3 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
4 September 1996New director appointed (1 page)
4 September 1996Certificate of authorisation to commence business and borrow (1 page)
4 September 1996New director appointed (4 pages)
4 September 1996Director resigned (3 pages)
4 September 1996Secretary resigned (3 pages)
26 July 1996Incorporation (16 pages)
26 July 1996Incorporation (16 pages)