GROSVENOR OF LONDON LIMITED

GROSVENOR OF LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGROSVENOR OF LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01202593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR OF LONDON LIMITED?

    • (7499) /

    Where is GROSVENOR OF LONDON LIMITED located?

    Registered Office Address
    2 Roundwood Avenue
    Stockley Park
    UB11 1AZ Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR OF LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR OF LONDON PUBLIC LIMITED COMPANYJan 27, 1987Jan 27, 1987
    CLIRO PERFUMERIES LIMITEDMar 05, 1975Mar 05, 1975

    What are the latest accounts for GROSVENOR OF LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2009

    What are the latest filings for GROSVENOR OF LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jan 23, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom

    1 pagesAD02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    4 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Full accounts made up to Dec 27, 2009

    11 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 28, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Full accounts made up to Dec 30, 2007

    10 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    Full accounts made up to Dec 25, 2005

    17 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Who are the officers of GROSVENOR OF LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMRICH, Alexander Heinrich Wilhelm
    Schneidergasse 28
    FOREIGN Basel
    4051
    Switzerland
    Secretary
    Schneidergasse 28
    FOREIGN Basel
    4051
    Switzerland
    German113128750001
    FERRY, Denis Michael
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    Director
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    United KingdomBritishBusiness Executive46954140003
    HUTTON, Nigel George
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    Director
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    EnglandBritishSenior Vp Legal Counsel2038670003
    BEECHAM, Claire
    70 Elsworthy Road
    NW3 3BP London
    Secretary
    70 Elsworthy Road
    NW3 3BP London
    British15259790001
    GREEN, Diane
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    Secretary
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    BritishLawyer70889660002
    MIRESKANDARI, Delaram
    58a Madrid Road
    Barnes
    SW13 9PG London
    Secretary
    58a Madrid Road
    Barnes
    SW13 9PG London
    British78736780002
    BEECHAM, Claire
    70 Elsworthy Road
    NW3 3BP London
    Director
    70 Elsworthy Road
    NW3 3BP London
    United KingdomBritishDesign Executive15259790001
    BEECHAM, Clive Henry
    The Mews Cottage
    3 Halkin Mews Belgravia
    SW1X 8JZ London
    Director
    The Mews Cottage
    3 Halkin Mews Belgravia
    SW1X 8JZ London
    BritishCompany Director12728990005
    BEECHAM, Robert Simon
    70 Elsworthy Road
    NW3 3BP London
    Director
    70 Elsworthy Road
    NW3 3BP London
    EnglandBritishCompany Director15259800001
    BEER, Paul Allan
    Oaklands 14 Sandy Lodge Way
    HA6 2AJ Northwood
    Middlesex
    Director
    Oaklands 14 Sandy Lodge Way
    HA6 2AJ Northwood
    Middlesex
    BritishChartered Accountant6436770001
    GATWARD, Jon Walter Lerrier
    House
    68 Halstead Road Kirby Cross
    CO13 0LR Frinton-On-Sea
    Willow Farm
    Director
    House
    68 Halstead Road Kirby Cross
    CO13 0LR Frinton-On-Sea
    Willow Farm
    BritishDirector139399030001
    KAUFMAN, Michael Roderick
    74 Holmesdale Road
    TW11 9LG Teddington
    Middlesex
    Director
    74 Holmesdale Road
    TW11 9LG Teddington
    Middlesex
    BritishPurchasing Director29593580001
    LANE, Andrew Godfrey
    1 Raeburn Close
    NW11 6UE London
    Director
    1 Raeburn Close
    NW11 6UE London
    BritishSales Director9678410003
    LENEY, Andrew
    3 Seymour Drive
    GU15 1LN Camberley
    Surrey
    Director
    3 Seymour Drive
    GU15 1LN Camberley
    Surrey
    BritishSales Director56097770001
    LITTLE, Gary Jonathan
    Fawley Barn
    15 Fifield Barns Brook Street
    OX10 6EZ Benson
    Oxfordshire
    Director
    Fawley Barn
    15 Fifield Barns Brook Street
    OX10 6EZ Benson
    Oxfordshire
    BritishCreative Director15224200002
    MULLEN, Jon Patrick
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    Director
    Oak House
    Ockham Road North
    KT24 6PE West Horsley
    Surrey
    United KingdomBritishAccountant85276730001
    OLDERSHAW, Keith Edward Kevin
    5 Greenways
    KT10 0QH Esher
    Surrey
    Director
    5 Greenways
    KT10 0QH Esher
    Surrey
    BritishDirector20044110002
    QUINN, Brian Gerald
    40 Pennington Drive
    KT13 9RU Weybridge
    Surrey
    Director
    40 Pennington Drive
    KT13 9RU Weybridge
    Surrey
    BritishAccountant37003910001

    Does GROSVENOR OF LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 10, 1991
    Delivered On Sep 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures) (see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 1991Registration of a charge
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 25, 1983
    Delivered On Apr 29, 1983
    Satisfied
    Amount secured
    All monited due or to become due from the company and/or delle & grosvenor limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1983Registration of a charge
    • Feb 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 01, 1982
    Delivered On Sep 09, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 09, 1982Registration of a charge
    Legal charge
    Created On Jul 20, 1981
    Delivered On Jul 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 26, nottingham place, london W.1.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Jul 24, 1981Registration of a charge

    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