Company NameGrove Park Sporting Syndicate Limited
Company StatusLiquidation
Company Number04443297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2002(21 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Simon Jonathan Southall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 July 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Flat
32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr Joshua Jonathan Southall
NationalityBritish
StatusResigned
Appointed27 September 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Park House
Hampton On The Hill
Warwick
CV35 8RF
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address32 Grosvenor Gardens
Belgravia
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2004
Cash£24,449
Current Liabilities£37,403

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Next Accounts Due31 March 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due4 June 2017 (overdue)

Filing History

8 May 2021Termination of appointment of Simon Jonathan Southall as a director on 20 September 2010 (1 page)
30 April 2021Termination of appointment of Joshua Jonathan Southall as a secretary on 20 September 2010 (1 page)
5 October 2006Order of court to wind up (1 page)
5 October 2006Order of court to wind up (1 page)
27 July 2006Annual return made up to 21/05/06 (2 pages)
27 July 2006Annual return made up to 21/05/06 (2 pages)
28 September 2005Annual return made up to 21/05/05 (2 pages)
28 September 2005Annual return made up to 21/05/05 (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005New secretary appointed (1 page)
27 September 2005Location of register of members (1 page)
27 September 2005New secretary appointed (1 page)
5 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
15 June 2004Annual return made up to 21/05/04 (4 pages)
15 June 2004Annual return made up to 21/05/04 (4 pages)
25 July 2003Annual return made up to 21/05/03 (4 pages)
25 July 2003Annual return made up to 21/05/03 (4 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
21 May 2002Incorporation (22 pages)
21 May 2002Incorporation (22 pages)