Company NameOne Park West Limited
Company StatusDissolved
Company Number05228449
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2014(10 years, 1 month after company formation)
Appointment Duration4 years (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 13 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusClosed
Appointed07 June 2018(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 13 November 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRaymond Charles Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleChartered Certified Accountant
Correspondence Address5 Weldon Rise
Loughton Village
Milton Keynes
MK5 8BW
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChailey House
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2008)
RoleChartered Surveyor
Correspondence AddressAllerston Manor
Thornton Le Dale
Pickering
North Yorkshire
YO18 7PF
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rommany Road
London
SE27 9PY
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2011(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 2016)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Duncan Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Ian Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Financials

Year2013
Turnover£10,250,828
Gross Profit£423,425
Net Worth£423,521
Current Liabilities£11,530,653

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (1 page)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
31 May 2017Full accounts made up to 31 December 2016 (18 pages)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(9 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(9 pages)
6 May 2016Full accounts made up to 31 December 2015 (15 pages)
6 May 2016Full accounts made up to 31 December 2015 (15 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(9 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(9 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(9 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(8 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
2 June 2014Termination of appointment of Simon Armstrong as a director (1 page)
2 June 2014Termination of appointment of Simon Armstrong as a director (1 page)
12 May 2014Termination of appointment of Craig Mcwilliam as a director (1 page)
12 May 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
12 May 2014Termination of appointment of Craig Mcwilliam as a director (1 page)
12 May 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
9 May 2014Full accounts made up to 31 December 2013 (12 pages)
29 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
29 July 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
30 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
30 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
4 December 2012Company name changed one park west management LIMITED\certificate issued on 04/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 December 2012Appointment of Mr David Yaldron as a director (2 pages)
4 December 2012Appointment of Mr David Yaldron as a director (2 pages)
4 December 2012Company name changed one park west management LIMITED\certificate issued on 04/12/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2012Memorandum and Articles of Association (32 pages)
8 August 2012Memorandum and Articles of Association (32 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 October 2011Appointment of Simon Duncan Armstrong as a director (2 pages)
31 October 2011Appointment of Simon Duncan Armstrong as a director (2 pages)
30 September 2011Termination of appointment of Richard Mander as a director (1 page)
30 September 2011Termination of appointment of Richard Mander as a director (1 page)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
8 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
8 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
7 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
7 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Termination of appointment of John Irvine as a director (1 page)
1 April 2010Termination of appointment of John Irvine as a director (1 page)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
21 August 2009Return made up to 21/08/09; full list of members (4 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2009Director appointed richard mander (2 pages)
6 May 2009Director appointed richard mander (2 pages)
1 April 2009Appointment terminated director raymond williams (1 page)
1 April 2009Appointment terminated director raymond williams (1 page)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
9 July 2008Director appointed peter sean vernon (3 pages)
9 July 2008Secretary appointed katherine emma robinson (2 pages)
9 July 2008Director appointed peter sean vernon (3 pages)
9 July 2008Secretary appointed katherine emma robinson (2 pages)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
9 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
10 April 2007Company name changed liverpool property investment no . 2 LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed liverpool property investment no . 2 LIMITED\certificate issued on 10/04/07 (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
20 September 2006Return made up to 21/08/06; full list of members (5 pages)
20 September 2006Return made up to 21/08/06; full list of members (5 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
4 October 2005Return made up to 10/09/05; full list of members (6 pages)
4 October 2005Return made up to 10/09/05; full list of members (6 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
11 November 2004Company name changed grosvenor thirty six LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed grosvenor thirty six LIMITED\certificate issued on 11/11/04 (2 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
14 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
11 October 2004New director appointed (3 pages)
11 October 2004New director appointed (3 pages)
21 September 2004New secretary appointed (3 pages)
21 September 2004New director appointed (5 pages)
21 September 2004New director appointed (5 pages)
21 September 2004New director appointed (5 pages)
21 September 2004New secretary appointed (3 pages)
21 September 2004New director appointed (5 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
10 September 2004Incorporation (17 pages)
10 September 2004Incorporation (17 pages)