Company NameGrosvenor (Basingstoke) Limited
Company StatusDissolved
Company Number03359620
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 30 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(17 years, 6 months after company formation)
Appointment Duration4 years (closed 30 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(19 years after company formation)
Appointment Duration2 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusClosed
Appointed07 June 2018(21 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 30 October 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Brokes Crescent
Reigate
Surrey
RH2 9PS
Director NameMartin Aldred
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address16 Elliott Square
London
NW3 3SU
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr Douglas Robert Jan De Broekert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address22 Newcombe Park
Mill Hill
London
NW7 3QL
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed21 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(2 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address21 Cormorant Lodge
10 Thomas More Street
London
E1W 1AU
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChailey House
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMs Jenefer Dawn Greenwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Belsize Lane
London
NW3 5AG
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameMr Darren James Patrick Rawcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Fentiman Road
Kennington
London
SW8 1LD
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameSarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Onslow Gardens
London
N10 3JU
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(11 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Gary James Powell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Duke Road
London
W4 2BW
Director NameSimon Richard Elmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 March 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLavender House
Upper Moorfield Road
Woodbridge
Suffolk
IP12 4JW
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2016)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Grosvenor LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,704,360
Current Liabilities£5,783,932

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 2006Delivered 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

Filing History

14 July 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
25 January 2017Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(8 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(8 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(8 pages)
16 May 2015Full accounts made up to 31 December 2014 (13 pages)
17 October 2014Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(7 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
9 May 2014Full accounts made up to 31 December 2013 (11 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (8 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 January 2013Statement of company's objects (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (11 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
15 November 2010Termination of appointment of Sarah Curtis as a director (1 page)
9 November 2010Director's details changed (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 March 2010Termination of appointment of Simon Richard Elmer as a director (1 page)
31 July 2009Return made up to 26/07/09; full list of members (5 pages)
15 July 2009Director appointed simon richard elmer (3 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Director appointed gary james powell (3 pages)
6 January 2009Appointment terminated director darren rawcliffe (1 page)
1 December 2008Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
(1 page)
1 August 2008Return made up to 26/07/08; full list of members (4 pages)
9 July 2008Secretary appointed katharine emma robinson (2 pages)
9 July 2008Director appointed giles andrew clarke (3 pages)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
14 May 2008Full accounts made up to 31 December 2007 (13 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
3 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (15 pages)
21 February 2007Director resigned (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Return made up to 26/07/06; no change of members (6 pages)
9 August 2006Particulars of mortgage/charge (5 pages)
21 July 2006New director appointed (3 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (15 pages)
24 April 2006Secretary's particulars changed (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
13 December 2005Full accounts made up to 31 December 2004 (14 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
13 April 2005New director appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
20 August 2004Return made up to 26/07/04; no change of members (5 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
28 August 2003Return made up to 26/07/03; full list of members (6 pages)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
30 September 2002Director resigned (1 page)
20 August 2002Return made up to 26/07/02; no change of members (6 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2001Return made up to 26/07/01; no change of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2000Director's particulars changed (1 page)
21 August 2000Return made up to 26/07/00; full list of members (9 pages)
20 June 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (10 pages)
2 May 2000Location of register of members (non legible) (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
12 April 2000Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; no change of members (6 pages)
11 January 1999New director appointed (3 pages)
6 January 1999Director resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
20 August 1998Return made up to 26/07/98; no change of members (6 pages)
11 May 1998Return made up to 21/04/98; full list of members (7 pages)
9 January 1998Director resigned (1 page)
27 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1997New director appointed (4 pages)
3 May 1997Accounting reference date shortened from 30/04/98 to 21/12/97 (1 page)
24 April 1997Registered office changed on 24/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (4 pages)
24 April 1997New director appointed (3 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997New director appointed (3 pages)
24 April 1997New director appointed (3 pages)
21 April 1997Incorporation (19 pages)