Company Name10 Grosvenor Street Limited
DirectorsDavid Robert Wright and Stuart Ross Hope
Company StatusLiquidation
Company Number03872186
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NamesTrushelfco (No.2561) Limited and 51 Grosvenor Street Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Robert Wright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(13 years, 12 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameLisa Sorrell
StatusCurrent
Appointed12 March 2014(14 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stuart Ross Hope
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month after company formation)
Appointment Duration6 days (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House Copsem Lane
Oxshott
Surrey
KT22 0NT
Director NameMr Joseph Dermot Rice
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(1 month after company formation)
Appointment Duration6 days (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Burghley Road
London
SW19 5BG
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2007)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 19 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 April 2000)
RoleChartered Surveyor
Correspondence Address71 Montholme Road
London
SW11 6HX
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed13 December 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMr Jeremy David Tredennick Titchen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address86 Forest Road
Kew
Richmond
Surrey
TW9 3BZ
Director NameMr Julian Richard Milne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Court Lane
Dulwich
London
SE21 7EF
Director NameMr Mervyn Howard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 February 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue South
London
N8 8LU
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 2007)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138 South Park Road
London
SW19 8TA
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(7 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameCaroline Hinchliffe
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address31a Yukon Road
London
SW12 9PY
Secretary NameKatharine Emma Robinson
StatusResigned
Appointed31 December 2009(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 August 2010)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Secretary NameLeonie Watson-Brock
StatusResigned
Appointed04 August 2010(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 September 2013)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameChristopher Millard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 April 2012)
RoleFund Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Antony Christie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 10 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch Cottage
Frampton Mansell
Gloucestershire
GL6 8JF
Wales
Director NameMr Nicholas Oliver Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Sebastien Dominique Hyest
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 February 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(13 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed20 September 2013(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 19 February 2014)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(14 years, 10 months after company formation)
Appointment Duration4 days (resigned 15 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Scott Mark Rowland
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Miles George Sutherland Dunnett
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitegrosvenor.com

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Grosvenor Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2022 (1 year, 10 months ago)
Next Return Due6 July 2023 (overdue)

Charges

15 September 2014Delivered on: 17 September 2014
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Particulars: F/H land and buildings k/a almack house 26-28 king street london t/no NGL769429,f/h land and buildigs k/a belgrave house 76 buckingham palace road london t/no NGL813026,f/h land and buildings k/a 11-13 holborn viaduct (also k/a fleet place house 2 fleet place london t/no NGL760854 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (11 pages)
26 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
9 July 2019Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Robert Richard Davis as a director on 30 April 2019 (1 page)
8 May 2019Appointment of Mr Stuart Ross Hope as a director on 30 April 2019 (2 pages)
8 May 2019Termination of appointment of Miles George Sutherland Dunnett as a director on 30 April 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 September 2017Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages)
25 September 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page)
25 September 2017Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
10 May 2017Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages)
9 May 2017Satisfaction of charge 038721860001 in full (4 pages)
9 May 2017Satisfaction of charge 038721860001 in full (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page)
18 December 2015Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
12 December 2014Memorandum and Articles of Association (33 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2014Memorandum and Articles of Association (33 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 September 2014Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page)
17 September 2014Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page)
17 September 2014Registration of charge 038721860001, created on 15 September 2014 (52 pages)
17 September 2014Registration of charge 038721860001, created on 15 September 2014 (52 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
12 March 2014Appointment of Lisa Sorrell as a secretary (2 pages)
12 March 2014Appointment of Lisa Sorrell as a secretary (2 pages)
19 February 2014Termination of appointment of Virginia Duncan as a secretary (1 page)
19 February 2014Termination of appointment of Virginia Duncan as a secretary (1 page)
31 October 2013Appointment of David Robert Wright as a director (2 pages)
31 October 2013Termination of appointment of Christopher Jukes as a director (1 page)
31 October 2013Appointment of David Robert Wright as a director (2 pages)
31 October 2013Termination of appointment of Christopher Jukes as a director (1 page)
20 September 2013Termination of appointment of Leonie Watson-Brock as a secretary (1 page)
20 September 2013Appointment of Miss Virginia Duncan as a secretary (2 pages)
20 September 2013Termination of appointment of Leonie Watson-Brock as a secretary (1 page)
20 September 2013Appointment of Miss Virginia Duncan as a secretary (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 August 2013Termination of appointment of Richard Mallett as a director (1 page)
27 August 2013Termination of appointment of Richard Mallett as a director (1 page)
19 August 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 August 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
5 August 2013Termination of appointment of Richard Mallett as a director (1 page)
5 August 2013Termination of appointment of Richard Mallett as a director (1 page)
19 July 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
19 July 2013Appointment of Mr Richard Brian Mallett as a director (2 pages)
18 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages)
11 July 2013Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
19 March 2013Statement of company's objects (2 pages)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
27 February 2013Termination of appointment of Richard Mallett as a director (1 page)
27 February 2013Termination of appointment of Mervyn Howard as a director (1 page)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
27 February 2013Appointment of Mr Christopher James Jukes as a director (2 pages)
27 February 2013Termination of appointment of Mervyn Howard as a director (1 page)
27 February 2013Termination of appointment of Richard Mallett as a director (1 page)
27 February 2013Appointment of Mr Sebastien Dominique Hyest as a director (2 pages)
10 October 2012Appointment of Nicholas Oliver Preston as a director (2 pages)
10 October 2012Termination of appointment of Antony Christie as a director (1 page)
10 October 2012Termination of appointment of Antony Christie as a director (1 page)
10 October 2012Appointment of Nicholas Oliver Preston as a director (2 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (10 pages)
2 July 2012Full accounts made up to 31 December 2011 (10 pages)
10 April 2012Termination of appointment of Christopher Millard as a director (1 page)
10 April 2012Termination of appointment of Christopher Millard as a director (1 page)
10 April 2012Appointment of Antony Christie as a director (2 pages)
10 April 2012Appointment of Antony Christie as a director (2 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
11 May 2011Appointment of Christopher Millard as a director (2 pages)
11 May 2011Appointment of Christopher Millard as a director (2 pages)
17 March 2011Termination of appointment of Stuart Beevor as a director (1 page)
17 March 2011Termination of appointment of Stuart Beevor as a director (1 page)
5 August 2010Appointment of Leonie Watson-Brock as a secretary (2 pages)
5 August 2010Appointment of Leonie Watson-Brock as a secretary (2 pages)
4 August 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
4 August 2010Termination of appointment of Katharine Robinson as a secretary (1 page)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
4 January 2010Termination of appointment of Caroline Hinchliffe as a secretary (1 page)
4 January 2010Termination of appointment of Caroline Hinchliffe as a secretary (1 page)
4 January 2010Appointment of Katharine Emma Robinson as a secretary (1 page)
4 January 2010Appointment of Katharine Emma Robinson as a secretary (1 page)
25 August 2009Full accounts made up to 31 December 2008 (10 pages)
25 August 2009Full accounts made up to 31 December 2008 (10 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
9 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 February 2009Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page)
10 February 2009Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page)
20 October 2008Resolutions
  • RES13 ‐ Authority to authorise matter giving rise to an actual or potential conflict, roles of director in conflict of interest of 15/10/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Authority to authorise matter giving rise to an actual or potential conflict, roles of director in conflict of interest of 15/10/2008
(1 page)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
18 July 2008Return made up to 03/07/08; full list of members (4 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
2 July 2008Secretary appointed caroline smithson (2 pages)
2 July 2008Appointment terminated secretary caroline tolhurst (1 page)
2 July 2008Secretary appointed caroline smithson (2 pages)
11 June 2008Full accounts made up to 31 December 2007 (9 pages)
11 June 2008Full accounts made up to 31 December 2007 (9 pages)
25 July 2007Return made up to 03/07/07; full list of members (2 pages)
25 July 2007Return made up to 03/07/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
30 January 2007Company name changed 51 grosvenor street LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed 51 grosvenor street LIMITED\certificate issued on 30/01/07 (2 pages)
3 August 2006Return made up to 03/07/06; no change of members (5 pages)
3 August 2006Return made up to 03/07/06; no change of members (5 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
22 July 2005Return made up to 03/07/05; full list of members (6 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
30 July 2004Return made up to 03/07/04; no change of members (5 pages)
30 July 2004Return made up to 03/07/04; no change of members (5 pages)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (7 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 August 2002Return made up to 03/07/02; no change of members (6 pages)
2 August 2002Return made up to 03/07/02; no change of members (6 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: 70 grosvenor street london W1X 9DB (1 page)
30 May 2002Registered office changed on 30/05/02 from: 70 grosvenor street london W1X 9DB (1 page)
30 April 2002Full accounts made up to 31 December 2001 (4 pages)
30 April 2002Full accounts made up to 31 December 2001 (4 pages)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2001Return made up to 03/07/01; no change of members (6 pages)
2 August 2001Return made up to 03/07/01; no change of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
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 (6 pages)
26 April 2001Full accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 05/11/00; full list of members (7 pages)
11 December 2000Return made up to 05/11/00; full list of members (7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
2 May 2000Location of register of members (non legible) (1 page)
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)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (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)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
11 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
11 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/02/00
(1 page)
11 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
18 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 35 basinghall street london EC2V 5HA (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (3 pages)
15 December 1999Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 35 basinghall street london EC2V 5HA (1 page)
15 December 1999New director appointed (3 pages)
15 December 1999Director resigned (1 page)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
8 December 1999Company name changed trushelfco (no.2561) LIMITED\certificate issued on 08/12/99 (2 pages)
8 December 1999Company name changed trushelfco (no.2561) LIMITED\certificate issued on 08/12/99 (2 pages)
5 November 1999Incorporation (19 pages)
5 November 1999Incorporation (19 pages)