Marylebone
London
W1G 9JG
Director Name | Paul Grayston |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Peter Stuart Richard Atkin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Elms Avenue London N10 2JP |
Secretary Name | Fiona Skalsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 45 Breton House The Barbican London EC2Y 8DQ |
Director Name | Mr Michael Ernest David Chambers |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Redington Road London NW3 7QY |
Secretary Name | Thomas Oliver Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | 39-41 Parker Street London WC2B 5PQ |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Chloe Chandra Holding |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Alistair Stephen Youngman |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | chambersandpartners.com |
---|---|
Telephone | 020 76068844 |
Telephone region | London |
Registered Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3 at £1 | Michael Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,389 |
Cash | £3,545 |
Current Liabilities | £402 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 April |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (1 page) |
23 April 2020 | Satisfaction of charge 032664370001 in full (1 page) |
2 March 2020 | Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
7 November 2019 | Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page) |
1 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages) |
8 March 2019 | Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 January 2019 | Registration of charge 032664370001, created on 16 January 2019 (62 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
1 August 2018 | Director's details changed for Chloe Chandra Holding on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Thomas Lemay Green as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Thomas Lemay Green on 12 July 2018 (2 pages) |
1 August 2018 | Registered office address changed from 39-41 Parker Street London WC2B 5PQ to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page) |
1 August 2018 | Appointment of Chloe Chandra Holding as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Paul Grayston as a director on 12 July 2018 (2 pages) |
26 March 2018 | Termination of appointment of Michael Ernest David Chambers as a director on 16 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Thomas Oliver Gray as a secretary on 16 March 2018 (1 page) |
26 March 2018 | Cessation of Michael Ernest David Chambers as a person with significant control on 16 March 2018 (1 page) |
26 March 2018 | Notification of Crossrail Bidco Limited as a person with significant control on 16 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Mark Llewellyn Williams as a director on 16 March 2018 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 August 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
16 November 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
23 December 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
8 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
10 May 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Mr Michael Ernest David Chambers on 1 October 2009 (1 page) |
6 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from Saville House 23 Long Lane London EC1A 9HL on 6 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Fiona Skalsky as a secretary (1 page) |
5 May 2010 | Termination of appointment of Fiona Skalsky as a secretary (1 page) |
5 May 2010 | Appointment of Thomas Oliver Gray as a secretary (1 page) |
5 May 2010 | Appointment of Thomas Oliver Gray as a secretary (1 page) |
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed grosvenor executive recruitment LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Company name changed grosvenor executive recruitment LIMITED\certificate issued on 30/04/10
|
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
23 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 May 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 October 2007 | Return made up to 21/10/07; no change of members (6 pages) |
27 October 2007 | Return made up to 21/10/07; no change of members (6 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
23 December 2004 | Return made up to 21/10/04; full list of members
|
23 December 2004 | Return made up to 21/10/04; full list of members
|
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 October 2004 | Resolutions
|
28 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 October 2004 | Resolutions
|
2 July 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
2 July 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
2 July 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 July 2004 | Ad 27/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: green sleeves highfield banstead surrey SM7 3LJ (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: green sleeves highfield banstead surrey SM7 3LJ (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
13 March 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Ad 05/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 November 2003 | Return made up to 21/10/03; full list of members (6 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 November 2003 | Resolutions
|
15 May 2003 | Resolutions
|
15 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 May 2003 | Resolutions
|
21 October 2002 | Return made up to 21/10/02; full list of members
|
21 October 2002 | Return made up to 21/10/02; full list of members
|
12 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 November 2000 | Resolutions
|
6 December 1999 | Return made up to 21/10/99; full list of members
|
6 December 1999 | Return made up to 21/10/99; full list of members
|
16 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
16 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
6 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 2 lindsey street london EC1A 9HP (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 2 lindsey street london EC1A 9HP (1 page) |
6 November 1998 | Return made up to 21/10/98; no change of members (4 pages) |
14 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
14 November 1997 | Return made up to 21/10/97; full list of members (6 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 November 1997 | Resolutions
|
14 November 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
14 November 1997 | Resolutions
|
31 October 1996 | Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (2 pages) |
31 October 1996 | Secretary resigned (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
21 October 1996 | Incorporation (10 pages) |
21 October 1996 | Incorporation (10 pages) |