GROSVENOR LONDON PROPERTIES LIMITED
Overview
| Company Name | GROSVENOR LONDON PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03567677 |
| 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 LONDON PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GROSVENOR LONDON PROPERTIES LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR LONDON PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for GROSVENOR LONDON PROPERTIES 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 | 4 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr William Robert Bax as a director on Jan 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Sean Vernon as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015 | 1 pages | CH03 | ||||||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Appointment of Mrs Chantal Antonia Henderson as a director on Oct 17, 2014 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian Mair as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Craig Mcwilliam as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Giles Clarke as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of GROSVENOR LONDON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| BAX, William Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 160323420004 | |||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| HARDING-ROOTS, Simon Geoffrey | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 197442980001 | |||||
| HENDERSON, Chantal Antonia | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 191896220002 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| CLARK, John Edward Thompson | Director | Woodcote Park Road KT18 7EY Epsom Wedgwood 13 Surrey | United Kingdom | British | 131588980001 | |||||
| CLARKE, Giles Andrew | Director | Onslow Gardens N10 3JU London 26 United Kingdom | United Kingdom | British | 125111950003 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| POWELL, Gary James | Director | Duke Road W4 2BW London 99 | United Kingdom | British | 126240290001 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| RAWCLIFFE, Darren James Patrick | Director | 39 Fentiman Road Kennington SW8 1LD London | United Kingdom | British | 110808990001 | |||||
| ROBINSON, Katharine Emma | Director | 85a Gipsy Hill SE19 1QL London | British | 54624010001 | ||||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| TITCHEN, Jeremy David Tredennick | Director | 86 Forest Road Kew TW9 3BZ Richmond Surrey | United Kingdom | British | 46768400004 | |||||
| VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | England | British | 104440260001 | |||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 |
Who are the persons with significant control of GROSVENOR LONDON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | 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