London
SW19 7JL
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2011) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 February 2011(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 August 2011) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr James Milton Featherby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 May 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Copperdell 16 Nomansland Wheathampstead Hertfordshire AL4 8EJ |
Director Name | Huw Gilchrist Louis Morow-Griffin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | 8 Quain Mansions Queens Club Gardens London W14 9TN |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2009) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 April 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(7 months, 2 weeks 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 | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(7 years, 6 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 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
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 |
100 at 1 | Grosvenos Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
17 January 2011 | Company name changed grosvenor developments (GB) LIMITED\certificate issued on 17/01/11
|
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Change of name notice (2 pages) |
17 January 2011 | Company name changed grosvenor developments (GB) LIMITED\certificate issued on 17/01/11
|
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
9 November 2010 | Director's details changed (2 pages) |
9 November 2010 | Director's details changed (2 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment Terminated Director raymond williams (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated director mark preston (1 page) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
2 July 2008 | Director appointed peter sean vernon (3 pages) |
2 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
2 July 2008 | Appointment Terminated Director mark preston (1 page) |
2 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
2 July 2008 | Appointment Terminated Secretary caroline tolhurst (1 page) |
2 July 2008 | Director appointed peter sean vernon (3 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment Terminated Director richard handley (1 page) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 August 2006 | Return made up to 03/07/06; no change of members (5 pages) |
3 August 2006 | Return made up to 03/07/06; no change of members (5 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (4 pages) |
6 August 2003 | Return made up to 03/07/03; no change of members (5 pages) |
6 August 2003 | Return made up to 03/07/03; no change of members (5 pages) |
17 May 2003 | Accounts made up to 31 December 2002 (4 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 August 2002 | Return made up to 03/07/02; no change of members (5 pages) |
2 August 2002 | Return made up to 03/07/02; no change of members (5 pages) |
7 March 2002 | Accounts made up to 31 December 2001 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
21 June 2001 | Accounts made up to 31 December 2000 (4 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
2 May 2000 | Location of register of members (non legible) (1 page) |
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) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (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) |
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) |
12 April 2000 | Director resigned (1 page) |
24 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 March 2000 | Accounts made up to 31 December 1999 (5 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 35 basinghall street london EC2V 5DB (1 page) |
20 May 1999 | Location of register of directors' interests (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Location of register of directors' interests (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 35 basinghall street london EC2V 5DB (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
12 May 1999 | Company name changed trushelfco (no.2486) LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed trushelfco (no.2486) LIMITED\certificate issued on 13/05/99 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (19 pages) |