52 GROSVENOR GARDENS LIMITED

52 GROSVENOR GARDENS LIMITED

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

    Company Name52 GROSVENOR GARDENS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04377545
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 52 GROSVENOR GARDENS LIMITED?

    • (7499) /

    Where is 52 GROSVENOR GARDENS LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of 52 GROSVENOR GARDENS LIMITED?

    Previous Company Names
    Company NameFromUntil
    E3 EDINBURGH LIMITEDMar 06, 2003Mar 06, 2003
    GROSVENOR TWENTY TWO LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for 52 GROSVENOR GARDENS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for 52 GROSVENOR GARDENS 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

    Appointment of Victoria Herring as a director

    2 pagesAP01

    Appointment of Tim Reade as a director

    2 pagesAP01

    Appointment of Catherine Stevenson as a director

    2 pagesAP01

    Appointment of Nigel Auriol Hughes as a director

    2 pagesAP01

    Appointment of Mrs Jenefer Greenwood as a director

    2 pagesAP01

    Termination of appointment of Sarah Curtis as a director

    1 pagesTM01

    Termination of appointment of Lauren Buck as a director

    1 pagesTM01

    Director's details changed

    2 pagesCH01

    Annual return made up to Aug 16, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
    RES13

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of 52 GROSVENOR GARDENS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritishFinance Director56525730002
    CLARK, John Edward Thompson
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    Director
    Woodcote Park Road
    KT18 7EY Epsom
    Wedgwood 13
    Surrey
    EnglandBritishChartered Surveyor131588980001
    CLARKE, Giles Andrew
    7 Lidyard Road
    N19 5NR London
    Director
    7 Lidyard Road
    N19 5NR London
    United KingdonBritishChartered Surveyor125111950001
    ELMER, Simon Richard
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    Director
    Lavender House
    Upper Moorfield Road
    IP12 4JW Woodbridge
    Suffolk
    United KingdomBritishSurveyor78961780003
    GREENWOOD, Jenefer Dawn
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    Director
    Belsize Lane
    NW3 5AG London
    19
    United Kingdom
    EnglandBritishChartered Surveyor65139610001
    HERRING, Victoria
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    Director
    The Ridge
    GU22 7EQ Woking
    Beeches
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor155769360001
    HUGHES, Nigel Auriol
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    Director
    Wolsey Close
    KT2 7ER Kingston Upon Thames
    17
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor14483930003
    POWELL, Gary James
    Duke Road
    W4 2BW London
    99
    Director
    Duke Road
    W4 2BW London
    99
    United KingdomBritishAccountant126240290001
    READE, Tim
    Westcar Lane
    Hersham
    KT12 5ES Walton On Thames
    65
    Surrey
    United Kingdom
    Director
    Westcar Lane
    Hersham
    KT12 5ES Walton On Thames
    65
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor155717210001
    STEVENSON, Catherine Susan
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    Director
    Copper Beeches
    Milton Road
    AL5 5LW Harpenden
    12
    Herts
    United Kingdom
    EnglandBritishChartered Surveyor155717230001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritishSurveyor104440260001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    BritishCompany Secretary65695810004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritishChartered Secretary44698800002
    BUCK, Lauren Ruth
    5 Canonbury Lane
    Islington
    N1 2AS London
    Director
    5 Canonbury Lane
    Islington
    N1 2AS London
    United KingdomBritishChartered Surveyor114702550001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritishChartered Surveyor57607200001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritishChartered Accountant56271160005
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    BritishChartered Surveyor114034480001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritishFinance Director110808990001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    COMBINED NOMINEES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NG London
    Director
    Victoria House 64 Paul Street
    EC2A 4NG London
    51459990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Director
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001

    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