London
W1K 3JP
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(10 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 13 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Geoffrey Harding-Roots |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Closed |
Appointed | 07 June 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2009) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chailey House Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Allerston Manor Thornton Le Dale Pickering North Yorkshire YO18 7PF |
Director Name | John Edward Irvine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Cumin Place Edinburgh EH9 2JX Scotland |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rommany Road London SE27 9PY |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 2016) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Duncan Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr David John Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Ian Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2013 |
---|---|
Turnover | £10,250,828 |
Gross Profit | £423,425 |
Net Worth | £423,521 |
Current Liabilities | £11,530,653 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (1 page) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
2 June 2014 | Termination of appointment of Simon Armstrong as a director (1 page) |
2 June 2014 | Termination of appointment of Simon Armstrong as a director (1 page) |
12 May 2014 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
12 May 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
12 May 2014 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
12 May 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
29 July 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
30 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
2 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
4 December 2012 | Company name changed one park west management LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
4 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
4 December 2012 | Company name changed one park west management LIMITED\certificate issued on 04/12/12
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Memorandum and Articles of Association (32 pages) |
8 August 2012 | Memorandum and Articles of Association (32 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 October 2011 | Appointment of Simon Duncan Armstrong as a director (2 pages) |
31 October 2011 | Appointment of Simon Duncan Armstrong as a director (2 pages) |
30 September 2011 | Termination of appointment of Richard Mander as a director (1 page) |
30 September 2011 | Termination of appointment of Richard Mander as a director (1 page) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
7 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Termination of appointment of John Irvine as a director (1 page) |
1 April 2010 | Termination of appointment of John Irvine as a director (1 page) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 May 2009 | Director appointed richard mander (2 pages) |
6 May 2009 | Director appointed richard mander (2 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
9 July 2008 | Director appointed peter sean vernon (3 pages) |
9 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
9 July 2008 | Director appointed peter sean vernon (3 pages) |
9 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
8 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
8 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (3 pages) |
10 April 2007 | Company name changed liverpool property investment no . 2 LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed liverpool property investment no . 2 LIMITED\certificate issued on 10/04/07 (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 21/08/06; full list of members (5 pages) |
20 September 2006 | Return made up to 21/08/06; full list of members (5 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 10/09/05; full list of members (6 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
11 November 2004 | Company name changed grosvenor thirty six LIMITED\certificate issued on 11/11/04 (2 pages) |
11 November 2004 | Company name changed grosvenor thirty six LIMITED\certificate issued on 11/11/04 (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
14 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 October 2004 | New director appointed (3 pages) |
11 October 2004 | New director appointed (3 pages) |
21 September 2004 | New secretary appointed (3 pages) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | New director appointed (5 pages) |
21 September 2004 | New secretary appointed (3 pages) |
21 September 2004 | New director appointed (5 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
10 September 2004 | Incorporation (17 pages) |
10 September 2004 | Incorporation (17 pages) |