Edinburgh
EH3 5ET
Scotland
Director Name | Mr Alasdair John Nicholls |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(8 months after company formation) |
Appointment Duration | 11 years (closed 23 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Apartment B801 Neo Bankside 60 Holland Street London England And Wales SE1 9JF |
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 23 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Closed |
Appointed | 07 June 2018(11 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 23 October 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 | 05 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Allerston Manor Thornton Le Dale Pickering North Yorkshire YO18 7PF |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 October 2007) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Longworth Near Abingdon Oxford Oxfordshire OX13 5EB |
Director Name | Mr Darren James Patrick Rawcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(8 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fentiman Road Kennington London SW8 1LD |
Director Name | Raymond Charles Wiiliams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes Buckinghamshire MK5 8BW |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 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 Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 10 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 David Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 07 November 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 01 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 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 | 05 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grosvenor.com |
---|
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 |
50 at £1 | Clan Montrose LLP 50.00% Ordinary |
---|---|
50 at £1 | Montrose Place Development LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,071 |
Cash | £34,078 |
Current Liabilities | £8,107 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (1 page) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
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) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 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) |
9 February 2017 | Director's details changed for Alasdair Nicholls on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Alasdair Nicholls on 9 February 2017 (2 pages) |
6 January 2017 | Appointment of Mr William Robert Bax as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Craig David Mcwilliam as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr William Robert Bax as a director on 1 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Craig David Mcwilliam as a director on 6 January 2017 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 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 (16 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 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) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
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) |
16 May 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (10 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) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
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) |
9 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 February 2013 | Statement of company's objects (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
7 February 2013 | Statement of company's objects (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
4 December 2012 | Termination of appointment of David Yaldron as a director (1 page) |
4 December 2012 | Termination of appointment of David Yaldron as a director (1 page) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 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) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 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) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 July 2009 | Director appointed giles andrew clarke (4 pages) |
3 July 2009 | Director appointed giles andrew clarke (4 pages) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
11 May 2009 | Director appointed gary james powell (4 pages) |
11 May 2009 | Director appointed gary james powell (4 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Appointment terminated director raymond wiiliams (1 page) |
1 April 2009 | Appointment terminated director raymond wiiliams (1 page) |
16 March 2009 | Director's change of particulars / david peck / 09/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / david peck / 09/03/2009 (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
7 July 2008 | Director appointed raymond charles wiiliams (8 pages) |
7 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
7 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
7 July 2008 | Director appointed raymond charles wiiliams (8 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (4 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (4 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
15 October 2007 | Company name changed grosvenor fifty seven LIMITED\certificate issued on 15/10/07 (2 pages) |
15 October 2007 | Company name changed grosvenor fifty seven LIMITED\certificate issued on 15/10/07 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
10 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 March 2007 | New director appointed (7 pages) |
10 March 2007 | New director appointed (8 pages) |
10 March 2007 | New director appointed (8 pages) |
10 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 March 2007 | New director appointed (7 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | New director appointed (5 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Incorporation (17 pages) |
5 February 2007 | Incorporation (17 pages) |