London
W1K 3JP
Director Name | Mr James Creyke Hulton Whitty-Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 28 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director - Digital Innovation |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Rajul Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(22 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Mark Robert Peachey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 21 Cormorant Lodge 10 Thomas More Street London E1W 1AU |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 14 Oxberry Avenue London SW6 5SS |
Director Name | Neil Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | Appartment 12 28 Avenue Duquesne Paris 75007 Foreign |
Director Name | Benoit Prat Stanford |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 June 2006) |
Role | Finance Director |
Correspondence Address | 3 Ruedelabienfaisance 75008 Paris Foreign |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Mr Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 15 June 2006(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadley Doggetts Wood Lane Chalfont St Giles Bucks HP8 4TJ |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Mr Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Anthony William Searson James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Christopher James Jukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Deborah Clare Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jeremy Stephen Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Penpol Lesnewth Boscastle Cornwall PL35 0HR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 June 2001(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 | 13 June 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | stroudleywalk.nhs.uk |
---|
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 | Grosvenor Estate Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
3 July 2023 | Appointment of Mr Rajul Gill as a director on 30 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Jeremy Stephen Moore as a director on 30 June 2023 (1 page) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 March 2022 | Appointment of Dr Ian Douglas Mair as a director on 28 March 2022 (2 pages) |
30 March 2022 | Termination of appointment of Mark Robin Preston as a director on 28 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Robert Richard Davis as a director on 28 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Jeremy Stephen Moore as a director on 28 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Deborah Clare Lee as a director on 28 March 2022 (1 page) |
29 March 2022 | Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 28 March 2022 (2 pages) |
29 March 2022 | Appointment of Mr Ian Duncan Chisholm as a director on 28 March 2022 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 September 2019 | Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 September 2019 | Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr Mark Robin Preston on 24 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Suzanne Mcconnell as a secretary on 29 August 2019 (2 pages) |
17 September 2019 | Termination of appointment of Judith Patricia Ball as a secretary on 29 August 2019 (1 page) |
1 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page) |
13 June 2019 | Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of company's objects (3 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Statement of company's objects (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages) |
20 April 2011 | Appointment of Anthony William Searson James as a director (2 pages) |
20 April 2011 | Appointment of Anthony William Searson James as a director (2 pages) |
6 April 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
6 April 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
4 April 2011 | Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Director's change of particulars / nicholas scarles / 11/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / nicholas scarles / 11/08/2009 (1 page) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 October 2008 | Director's change of particulars / mark preston / 03/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / mark preston / 03/10/2008 (1 page) |
17 July 2008 | Appointment terminated director jeremy newsum (1 page) |
17 July 2008 | Director appointed mark robin preston (3 pages) |
17 July 2008 | Appointment terminated director jeremy newsum (1 page) |
17 July 2008 | Director appointed mark robin preston (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 July 2007 | Return made up to 13/06/07; no change of members (5 pages) |
14 July 2007 | Return made up to 13/06/07; no change of members (5 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (4 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (4 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
18 July 2006 | Return made up to 13/06/06; full list of members (5 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
30 June 2005 | Return made up to 13/06/05; no change of members (4 pages) |
30 June 2005 | Return made up to 13/06/05; no change of members (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
13 July 2004 | Return made up to 13/06/04; no change of members (4 pages) |
13 July 2004 | Return made up to 13/06/04; no change of members (4 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
13 July 2003 | Return made up to 13/06/03; full list of members (5 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
9 October 2001 | Company name changed grosvenor five LIMITED\certificate issued on 09/10/01 (2 pages) |
9 October 2001 | Company name changed grosvenor five LIMITED\certificate issued on 09/10/01 (2 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | New director appointed (3 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 June 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
26 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | Incorporation (18 pages) |
13 June 2001 | Incorporation (18 pages) |