Company Name20 Grosvenor Terrace Limited
DirectorsIan Alexander Kilvington Drewer and Louise Mary Hall
Company StatusActive
Company Number06840189
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Alexander Kilvington Drewer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address10 Marbles House
20 Grosvenor Terrace
London
SE5 0DD
Director NameLouise Mary Hall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Marbles House
20 Grosvenor Terrace
London
SE5 0DD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address10 Marbles House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Shareholders

1 at £1Ian Alexander Kilvington Drewer
50.00%
Ordinary
1 at £1Louise Mary Hall
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 6 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from C/O Rosling King Llp 10 Old Bailey London EC4M 7NG on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Rosling King Llp 10 Old Bailey London EC4M 7NG on 11 February 2013 (1 page)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Louise Mary Hall on 23 February 2012 (2 pages)
23 March 2012Director's details changed for Louise Mary Hall on 23 February 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Louise Mary Hall on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Louise Mary Hall on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Louise Mary Hall on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mr Ian Alexander Kilvington Drewer on 1 October 2009 (2 pages)
4 March 2010Registered office address changed from C/O Rosling King Llp 2-3 Hind Court Fleet Street London EC4A 3DL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O Rosling King Llp 2-3 Hind Court Fleet Street London EC4A 3DL on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O Rosling King Llp 2-3 Hind Court Fleet Street London EC4A 3DL on 4 March 2010 (2 pages)
14 April 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 March 2009Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
10 March 2009Director appointed louise mary hall (1 page)
10 March 2009Director appointed ian alexander kilvington drewer (1 page)
10 March 2009Registered office changed on 10/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page)
10 March 2009Director appointed ian alexander kilvington drewer (1 page)
10 March 2009Director appointed louise mary hall (1 page)
9 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
9 March 2009Incorporation (33 pages)
9 March 2009Appointment terminated director john cowdry (1 page)
9 March 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
9 March 2009Incorporation (33 pages)
9 March 2009Appointment terminated director john cowdry (1 page)