London
W1K 3JP
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 October 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 30 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Geoffrey Harding-Roots |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(19 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Closed |
Appointed | 07 June 2018(21 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 20 Brokes Crescent Reigate Surrey RH2 9PS |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr Douglas Robert Jan De Broekert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 22 Newcombe Park Mill Hill London NW7 3QL |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Cormorant Lodge 10 Thomas More Street London E1W 1AU |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chailey House Heydon Royston Hertfordshire SG8 8PW |
Director Name | Ms Jenefer Dawn Greenwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Belsize Lane London NW3 5AG |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Mr Darren James Patrick Rawcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fentiman Road Kennington London SW8 1LD |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Allerston Manor Thornton Le Dale Pickering North Yorkshire YO18 7PF |
Director Name | Sarah-Jane Curtis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vallance Road London N22 7UB |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Simon Richard Elmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 March 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lavender House Upper Moorfield Road Woodbridge Suffolk IP12 4JW |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2011(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2016) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | grosvenor.com |
---|
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Grosvenor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,704,360 |
Current Liabilities | £5,783,932 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2006 | Delivered on: 9 August 2006 Satisfied on: 27 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and security interest agreement units in the forge unit trust Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the securities being 50 fully paid units in the unit trust (being the entire unitholding of the company in the unit trust) and related rights. See the mortgage charge document for full details. Fully Satisfied |
---|
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
25 January 2017 | Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 October 2014 | Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 January 2013 | Resolutions
|
14 January 2013 | Statement of company's objects (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
15 November 2010 | Termination of appointment of Sarah Curtis as a director (1 page) |
9 November 2010 | Director's details changed (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 March 2010 | Termination of appointment of Simon Richard Elmer as a director (1 page) |
31 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
15 July 2009 | Director appointed simon richard elmer (3 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 January 2009 | Appointment terminated director darren rawcliffe (1 page) |
1 December 2008 | Resolutions
|
1 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
9 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
9 July 2008 | Director appointed giles andrew clarke (3 pages) |
8 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
14 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
3 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 February 2007 | Director resigned (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Return made up to 26/07/06; no change of members (6 pages) |
9 August 2006 | Particulars of mortgage/charge (5 pages) |
21 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
13 April 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (5 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
13 August 2003 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 26/07/02; no change of members (6 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
20 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 May 2000 | Location of register of members (non legible) (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page) |
12 April 2000 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
11 January 1999 | New director appointed (3 pages) |
6 January 1999 | Director resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (6 pages) |
11 May 1998 | Return made up to 21/04/98; full list of members (7 pages) |
9 January 1998 | Director resigned (1 page) |
27 May 1997 | Resolutions
|
3 May 1997 | New director appointed (4 pages) |
3 May 1997 | Accounting reference date shortened from 30/04/98 to 21/12/97 (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (4 pages) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | New director appointed (3 pages) |
24 April 1997 | New director appointed (3 pages) |
21 April 1997 | Incorporation (19 pages) |