GROSVENOR VICTORIA LIMITED
Overview
Company Name | GROSVENOR VICTORIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00801003 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GROSVENOR VICTORIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GROSVENOR VICTORIA LIMITED located?
Registered Office Address | Tor Saint-Cloud Way SL6 8BN Maidenhead Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR VICTORIA LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR VICTORIA CASINO LIMITED | Aug 25, 1982 | Aug 25, 1982 |
PLAYBOY'S VICTORIA CASINO LIMITED | Dec 31, 1980 | Dec 31, 1980 |
VICTORIA SPORTING CLUB LIMITED (THE) | Apr 15, 1964 | Apr 15, 1964 |
What are the latest accounts for GROSVENOR VICTORIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GROSVENOR VICTORIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Adrian Roynon Jennings as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frances Bingham as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017 | 1 pages | CH04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 19, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on Jun 12, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Who are the officers of GROSVENOR VICTORIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THE RANK ORGANISATION LIMITED | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | 116576210002 | |||||||
PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | Company Director | 249867130001 | ||||
ADAMS, Charlotte | Secretary | 10 Park Way HA4 8NY Ruislip Middlesex | British | 52017000001 | ||||||
DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | Chartered Secretary | 71005690004 | |||||
PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
ALLISON, Michael John | Director | 33 Station Road Wraysbury TW19 5ND Staines Middlesex | British | Company Director | 48225120001 | |||||
BINGHAM, Frances | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | Solicitor | 128838610001 | ||||
COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | Company Secretary | 70326980002 | |||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
DE MIGUEL, Fiona Margaret | Director | 6 Brace Close Cheshunt EN7 6WY Waltham Cross Hertfordshire | British | Company Secretariat Executive | 42996540002 | |||||
DUFFILL, Clare Marianne | Director | 25 Landells Road SE22 9PG London | British | Chartered Secretary | 71005690005 | |||||
HAYWARD, Patrick Henry | Director | The Kingfishers 120 Harpenden Road AL3 6BZ St Albans Hertfordshire | England | British | Compliance Director | 191152580001 | ||||
HODGSON, Tom | Director | 54 Plymouth Wharf Saundersness Road Isle Of Dogs E14 9EL London | British | Company Director | 6616130001 | |||||
JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 79719890002 | ||||
MOLE, Richard Adrian | Director | 8 Freelands Road BR1 3AQ Bromley Kent | British | Company Director | 6616140001 | |||||
PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | Chartered Accountant | 34191470001 | ||||
WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | Divisional Secretary | 34048840002 |
Who are the persons with significant control of GROSVENOR VICTORIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rank Group Holdings Limited | Apr 06, 2016 | Stafferton Way SL6 1AY Maidenhead Statesman House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0