GRENVILLE NOMINEES NO.1 LIMITED

GRENVILLE NOMINEES NO.1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRENVILLE NOMINEES NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04127823
    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 GRENVILLE NOMINEES NO.1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRENVILLE NOMINEES NO.1 LIMITED located?

    Registered Office Address
    7th Floor Exchange House
    12 Exchange Square
    EC2A 2NY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRENVILLE NOMINEES NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GRENVILLE NOMINEES NO.1 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Director's details changed for Mr Stuart Blackett on Mar 14, 2017

    2 pagesCH01

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Appointment of Ms Victoria Jill Bell as a director on Jun 15, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Timothy Charles Wilkinson as a director on Jun 15, 2015

    1 pagesTM01

    Appointment of Mr Stuart Blackett as a director on Apr 30, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Oct 10, 2022Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006

    Appointment of Lisa Melanie Sunner as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Cyril Francis Johnson as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr Christopher John Hitchen as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of David Matthew Teasdale as a director on Apr 30, 2015

    1 pagesTM01

    Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on Feb 27, 2015

    1 pagesAD01

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Veronica Warner as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Director's details changed for Mr David Matthew Teasdale on Mar 08, 2013

    2 pagesCH01

    Director's details changed for Cyril Francis Johnson on Dec 11, 2012

    2 pagesCH01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of GRENVILLE NOMINEES NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Victoria Jill
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish198661950001
    BLACKETT, Stuart
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United KingdomBritish197266270001
    HITCHEN, Christopher John
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish61207060003
    SUNNER, Lisa Melanie
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    EnglandBritish178242920001
    FAIRCLOUGH, Susan
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    Secretary
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    British36381560010
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    WARNER, Veronica
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    Secretary
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    169548720001
    MOURANT & CO CAPITAL SECRETARIES LIMITED
    8th Floor
    68 King William Street
    EC4N 7DZ London
    Secretary
    8th Floor
    68 King William Street
    EC4N 7DZ London
    108845150002
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BRADLEY, Nigel Charles
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    British92837270001
    CHAPMAN, Julia Anne Jennifer
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    Director
    Vincent Hall Becquet Vincent
    Trinity
    JE3 5FG Jersey
    United KingdomBritish51408760001
    ESSEX CATER, Gareth
    11 Duhamel Place
    St Helier
    JE2 4TP Jersey
    Director
    11 Duhamel Place
    St Helier
    JE2 4TP Jersey
    British91555540001
    FAIRCLOUGH, Susan
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    Director
    Camomile Court
    23 Camomile Street
    EC3A 7LL London
    2nd Floor
    British36381560010
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    JOHNSON, Cyril Francis
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish100691960002
    KAIRIS, Stephen Charles
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    Director
    25 Stradbroke Grove
    IG9 5PD Buckhurst Hill
    Essex
    British97841890001
    REVILLE, Brendan Dominick
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    Director
    5 Houblon Road
    TW10 6DB Richmond
    Surrey
    British81295520002
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    TEASDALE, David Matthew
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    Director
    Floor
    Camomile Court 23 Camomile Street
    EC3A 7LL London
    2nd
    United Kingdom
    United KingdomBritish148034980001
    WALKER, Jonathan Clemson
    55 Clerkenwell Close
    EC1R 0ER London
    Director
    55 Clerkenwell Close
    EC1R 0ER London
    British72608030001
    WILKINSON, Timothy Charles
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Director
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    United KingdomBritish148032830001

    Who are the persons with significant control of GRENVILLE NOMINEES NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    Apr 06, 2016
    Exchange House
    12 Exchange Square
    EC2A 2NY London
    7th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5661201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRENVILLE NOMINEES NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 03, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor or, any of them to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a the odeon cinema marble arch 2 to 10 (even) edgware road 53 to 59 (odd) bryanston street and 5 to 9 (all) marble arch t/no NGL794490. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe PLC (The Security Agent)
    Transactions
    • Jun 16, 2003Registration of a charge (395)
    • Jun 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2001
    Delivered On Apr 04, 2001
    Satisfied
    Amount secured
    All liabilities of the obligors owed or expressed to be owed to the beneficiaries under or in connection with the finance documents
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 04, 2001Registration of a charge (395)
    • Jun 19, 2004Statement of satisfaction of a charge in full or part (403a)

    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