London
W1K 3JP
Director Name | Mr Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadley Doggetts Wood Lane Chalfont St Giles Bucks HP8 4TJ |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 October 2019) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Mr Stephen Jeremy Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 22 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penpol Lesnewth Boscastle Cornwall PL35 0HR |
Director Name | Mr Christopher James Jukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Allan Jeffrey Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2015(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Andrew Donald McIntyre |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kingswood Close Tunbridge Wells Kent TN2 4XA |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Secretary Name | Mr Jeremy Henry Moore Newsum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Sally Margaret Doyle Linden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 10 Union Square London N1 7DH |
Director Name | Anthony William Searson James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(7 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 |
Website | grosvenor.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
31.2m at £1 | Grosvenor International Sa 9.13% Ordinary D |
---|---|
19m at £1 | Grosvenor International Sa 5.55% Ordinary B |
138.9m at £1 | Grosvenor International Sa 40.58% Ordinary A |
92.1m at £1 | Grosvenor International Sa 26.92% Ordinary E |
61m at £1 | Grosvenor International Sa 17.82% Ordinary C |
1 at £1 | Grosvenor Continental Europe Holdings LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £344,246,362 |
Cash | £15,600 |
Current Liabilities | £208,382 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 January 2019 | Registered office address changed from 70 Grosvenor Street London W1K 3JP to 15 Canada Square London E14 5GL on 25 January 2019 (2 pages) |
16 January 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
16 January 2019 | Resolutions
|
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
4 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
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) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (11 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 23 June 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 April 2012 | Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages) |
2 April 2012 | Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 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) |
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) |
16 February 2011 | Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
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) |
8 August 2009 | Resolutions
|
8 August 2009 | Resolutions
|
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
11 October 2006 | £ nc 100000100/500000000 27/09/06 (2 pages) |
11 October 2006 | £ nc 100000100/500000000 27/09/06 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
21 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
19 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2004 | Return made up to 23/06/04; full list of members; amend (6 pages) |
7 October 2004 | Return made up to 23/06/04; full list of members; amend (6 pages) |
13 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
19 April 2004 | Director resigned (1 page) |
5 August 2003 | Resolutions
|
5 August 2003 | Resolutions
|
5 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
5 August 2003 | Nc inc already adjusted 11/07/03 (1 page) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
21 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Incorporation (22 pages) |
23 June 2003 | Incorporation (22 pages) |