Company NameGrosvenor Square Properties Limited
Company StatusDissolved
Company Number03748646
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond Barry Bloomfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed08 April 1999(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.grosvenorsquareproperties.com
Email address[email protected]
Telephone020 74953211
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Raymond Barry Bloomfield
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
29 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
2 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
11 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
6 March 2015Secretary's details changed for E L Services Limited on 10 February 2015 (1 page)
19 February 2015Director's details changed for Mr Raymond Barry Bloomfield on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Raymond Barry Bloomfield on 19 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London United Kingdom W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
12 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Registered office address changed from 25 Harley Street London W1N 2BR on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 25 Harley Street London W1N 2BR on 11 April 2012 (1 page)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
24 May 2011Director's details changed for Mr Raymond Barry Bloomfield on 1 April 2011 (2 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 28 February 2009 (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
21 April 2009Return made up to 08/04/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
27 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (3 pages)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 April 2007Return made up to 08/04/07; full list of members (2 pages)
15 April 2007Secretary's particulars changed (1 page)
15 April 2007Secretary's particulars changed (1 page)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
14 December 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
5 June 2006Return made up to 08/04/06; full list of members (2 pages)
5 June 2006Return made up to 08/04/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
22 November 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
27 May 2005Return made up to 08/04/05; full list of members (2 pages)
27 May 2005Return made up to 08/04/05; full list of members (2 pages)
8 September 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
8 September 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
26 April 2004Return made up to 08/04/04; full list of members (5 pages)
8 July 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
8 July 2003Accounts for a dormant company made up to 28 February 2003 (6 pages)
1 June 2003Return made up to 08/04/03; full list of members (5 pages)
1 June 2003Return made up to 08/04/03; full list of members (5 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
24 December 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
29 April 2002Return made up to 08/04/02; full list of members (5 pages)
29 April 2002Return made up to 08/04/02; full list of members (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
10 September 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
14 May 2001Return made up to 08/04/01; full list of members (5 pages)
14 May 2001Return made up to 08/04/01; full list of members (5 pages)
29 January 2001Full accounts made up to 28 February 2000 (6 pages)
29 January 2001Full accounts made up to 28 February 2000 (6 pages)
19 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Secretary's particulars changed (1 page)
16 May 2000Secretary's particulars changed (1 page)
18 June 1999Director's particulars changed (2 pages)
18 June 1999Director's particulars changed (2 pages)
1 May 1999Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
1 May 1999Location of register of members (1 page)
1 May 1999Location of register of members (1 page)
1 May 1999Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
8 April 1999Incorporation (12 pages)
8 April 1999Incorporation (12 pages)