Company Name110 Park Street Limited
Company StatusActive
Company Number04233674
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Previous NameGrosvenor Five Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Suzanne McConnell
StatusCurrent
Appointed29 August 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Creyke Hulton Whitty-Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(20 years, 9 months after company formation)
Appointment Duration2 years
RoleManaging Director - Digital Innovation
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(22 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robert Peachey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address21 Cormorant Lodge
10 Thomas More Street
London
E1W 1AU
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Director NameNeil Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2006)
RoleChartered Surveyor
Correspondence AddressAppartment 12
28 Avenue Duquesne
Paris
75007
Foreign
Director NameBenoit Prat Stanford
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed05 October 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2006)
RoleFinance Director
Correspondence Address3 Ruedelabienfaisance
75008 Paris
Foreign
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2019)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed15 June 2006(5 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadley Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 4TJ
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(5 years after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration13 years, 9 months (resigned 28 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2013)
RoleAccountant
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
Appointed01 April 2014(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jeremy Stephen Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenpol Lesnewth
Boscastle
Cornwall
PL35 0HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestroudleywalk.nhs.uk

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

100 at £1Grosvenor Estate Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
3 July 2023Appointment of Mr Rajul Gill as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of Jeremy Stephen Moore as a director on 30 June 2023 (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 March 2022Appointment of Dr Ian Douglas Mair as a director on 28 March 2022 (2 pages)
30 March 2022Termination of appointment of Mark Robin Preston as a director on 28 March 2022 (1 page)
29 March 2022Termination of appointment of Robert Richard Davis as a director on 28 March 2022 (1 page)
29 March 2022Appointment of Mr Jeremy Stephen Moore as a director on 28 March 2022 (2 pages)
29 March 2022Termination of appointment of Deborah Clare Lee as a director on 28 March 2022 (1 page)
29 March 2022Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 28 March 2022 (2 pages)
29 March 2022Appointment of Mr Ian Duncan Chisholm as a director on 28 March 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 September 2019Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 September 2019Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Mark Robin Preston on 24 September 2019 (2 pages)
17 September 2019Appointment of Mrs Suzanne Mcconnell as a secretary on 29 August 2019 (2 pages)
17 September 2019Termination of appointment of Judith Patricia Ball as a secretary on 29 August 2019 (1 page)
1 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
13 June 2019Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page)
13 June 2019Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(6 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(6 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 September 2012Statement of company's objects (3 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 September 2012Statement of company's objects (3 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
6 April 2011Termination of appointment of Stuart Beevor as a director (1 page)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 June 2009Return made up to 13/06/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 October 2008Director's change of particulars / mark preston / 03/10/2008 (1 page)
3 October 2008Director's change of particulars / mark preston / 03/10/2008 (1 page)
17 July 2008Appointment terminated director jeremy newsum (1 page)
17 July 2008Director appointed mark robin preston (3 pages)
17 July 2008Appointment terminated director jeremy newsum (1 page)
17 July 2008Director appointed mark robin preston (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
2 July 2008Return made up to 13/06/08; full list of members (4 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 July 2007Return made up to 13/06/07; no change of members (5 pages)
14 July 2007Return made up to 13/06/07; no change of members (5 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (4 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (4 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Return made up to 13/06/06; full list of members (5 pages)
18 July 2006Return made up to 13/06/06; full list of members (5 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
30 June 2005Return made up to 13/06/05; no change of members (4 pages)
30 June 2005Return made up to 13/06/05; no change of members (4 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 July 2004Return made up to 13/06/04; no change of members (4 pages)
13 July 2004Return made up to 13/06/04; no change of members (4 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2003Return made up to 13/06/03; full list of members (5 pages)
13 July 2003Return made up to 13/06/03; full list of members (5 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
15 April 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Return made up to 13/06/02; full list of members (6 pages)
25 June 2002Return made up to 13/06/02; full list of members (6 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
9 October 2001Company name changed grosvenor five LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed grosvenor five LIMITED\certificate issued on 09/10/01 (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001New director appointed (3 pages)
26 June 2001Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Incorporation (18 pages)
13 June 2001Incorporation (18 pages)