10 Bourdon Street
London
W1K 3PF
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 10 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Matthew Joseph Conway |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Harry Alexander Chamberlayne |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Robert Nicholas Clive-Worms |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Chairman |
Correspondence Address | Flat 3 10 Bourdon Street London W1k |
Director Name | Mr Clive Graham Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 10 Bourdon Street London W1K 3PF |
Secretary Name | Mr Amit Chadha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 10 Bourdon Street London W1K 3PF |
Director Name | Mr Keith John Bailey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Resigned |
Appointed | 29 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Stephanie Frances Ball |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Piers Maxwell Townley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2022) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | LBCO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
Secretary Name | LBCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 125 Gloucester Road London SW7 4TE |
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 |
1 at £1 | Amit Chadha 33.33% Ordinary |
---|---|
1 at £1 | Clive Graham Jones 33.33% Ordinary |
1 at £1 | Peter Whitcutt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203 |
Cash | £13,329 |
Current Liabilities | £16,238 |
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 | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
17 September 2003 | Delivered on: 19 September 2003 Persons entitled: Grosvenor West End Properties Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,500 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account; and any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account.. See the mortgage charge document for full details. Outstanding |
---|
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Piers Maxwell Townley as a director on 30 November 2022 (1 page) |
9 December 2022 | Appointment of Mr Harry Alexander Chamberlayne as a director on 1 December 2022 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page) |
22 September 2021 | Appointment of Miss Fiona Clare Boyce as a secretary on 10 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Derek John Lewis as a secretary on 9 September 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
6 November 2020 | Appointment of Mr Piers Maxwell Townley as a director on 23 October 2020 (2 pages) |
6 November 2020 | Appointment of Ms Stephanie Frances Ball as a director on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
7 September 2020 | Termination of appointment of Keith John Bailey as a director on 31 August 2020 (1 page) |
7 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
1 June 2020 | Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr Keith John Bailey on 1 May 2020 (2 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with updates (5 pages) |
21 January 2019 | Notification of Grosvenor West End Properties as a person with significant control on 21 February 2018 (2 pages) |
30 October 2018 | Cessation of Grosvenor Limited as a person with significant control on 21 February 2018 (1 page) |
29 October 2018 | Notification of Grosvenor West End Properties as a person with significant control on 29 June 2018 (2 pages) |
29 October 2018 | Termination of appointment of Amit Chadha as a secretary on 29 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Clive Graham Jones as a director on 29 October 2018 (1 page) |
29 October 2018 | Cessation of Clive Graham Jones as a person with significant control on 29 June 2018 (1 page) |
29 October 2018 | Appointment of Miss Amelia Mary Staveley as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Derek John Lewis as a secretary on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages) |
25 October 2018 | Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 70 Grosvenor Street London W1K 3JP on 25 October 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
18 July 2018 | Appointment of Mr Keith Bailey as a director on 15 March 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
20 June 2018 | Cessation of Peter Graeme Whitcutt as a person with significant control on 15 March 2018 (1 page) |
20 June 2018 | Notification of Grosvenor Limited as a person with significant control on 15 March 2018 (2 pages) |
9 March 2018 | Satisfaction of charge 1 in full (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Notification of Amit Chadha as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clive Graham Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Amit Chadha as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Clive Graham Jones as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter Whitcutt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Peter Whitcutt as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
2 July 2008 | Director's change of particulars / clive jones / 02/07/2008 (2 pages) |
2 July 2008 | Director and secretary's change of particulars / amit chadha / 02/07/2008 (1 page) |
2 July 2008 | Director and secretary's change of particulars / amit chadha / 02/07/2008 (1 page) |
2 July 2008 | Director's change of particulars / clive jones / 02/07/2008 (2 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
16 May 2008 | Appointment terminated director robert clive-worms (1 page) |
16 May 2008 | Appointment terminated director robert clive-worms (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members
|
27 June 2005 | Return made up to 09/06/05; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Registered office changed on 04/09/03 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page) |
4 September 2003 | Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page) |
4 September 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | New director appointed (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
9 June 2003 | Incorporation (15 pages) |
9 June 2003 | Incorporation (15 pages) |