9-13 GROSVENOR STREET (GP) LIMITED

Register to unlock more data on OkredoRegister

9-13 GROSVENOR STREET (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04068541

Incorporation date

08/09/2000

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon30/08/2024
Final Gazette dissolved following liquidation
dot icon30/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/05/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon26/04/2023
Resolutions
dot icon26/04/2023
Appointment of a voluntary liquidator
dot icon08/04/2023
Declaration of solvency
dot icon08/04/2023
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 45 Gresham Street London EC2V 7BG on 2023-04-08
dot icon08/03/2023
Termination of appointment of Alison Jane Clegg as a director on 2023-03-03
dot icon08/03/2023
Appointment of Mr Stuart Ross Hope as a director on 2023-03-03
dot icon27/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon24/08/2021
Director's details changed for Mr David Robert Wright on 2021-08-01
dot icon24/08/2021
Director's details changed for Mr David Robert Wright on 2021-08-01
dot icon28/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr David Robert Wright on 2019-07-01
dot icon09/07/2019
Director's details changed for Mr David Robert Wright on 2019-07-01
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/05/2019
Termination of appointment of Miles George Sutherland Dunnett as a director on 2019-04-30
dot icon11/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Termination of appointment of James Gilles Raynor as a director on 2018-07-09
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon05/10/2017
Termination of appointment of Scott Mark Rowland as a director on 2017-09-15
dot icon08/08/2017
Appointment of Ms Alison Jane Clegg as a director on 2017-08-08
dot icon03/08/2017
Appointment of Mr Miles Dunnett as a director on 2017-08-03
dot icon30/06/2017
Accounts for a small company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon09/05/2017
Satisfaction of charge 040685410002 in full
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon21/07/2015
Director's details changed for James Gilles Raynor on 2015-07-14
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Director's details changed for Mr Scott Mark Rowland on 2013-08-01
dot icon12/12/2014
Memorandum and Articles of Association
dot icon12/12/2014
Resolutions
dot icon24/11/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon08/11/2014
Satisfaction of charge 040685410001 in full
dot icon17/09/2014
Appointment of James Gilles Raynor as a director on 2014-09-10
dot icon17/09/2014
Registration of charge 040685410002, created on 2014-09-15
dot icon17/09/2014
Rectified AP01 was removed from the public register on 20/11/2014 as it was invalid or ineffective.
dot icon16/09/2014
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to 70 Grosvenor Street London W1K 3JP on 2014-09-16
dot icon16/09/2014
Appointment of Lisa Sorrell as a secretary on 2014-09-01
dot icon08/09/2014
Termination of appointment of Simon Charles Travis as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Peter William Beaumont Cole as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Warren Stuart Austin as a director on 2014-09-01
dot icon08/09/2014
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2014-09-01
dot icon03/09/2014
Registration of charge 040685410001, created on 2014-09-01
dot icon17/07/2014
Appointment of Mr Simon Charles Travis as a director on 2014-07-15
dot icon16/07/2014
Termination of appointment of Kevin Michael Crowley as a director on 2014-07-15
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Warren Stuart Austin as a director
dot icon25/04/2014
Termination of appointment of Richard Shaw as a director
dot icon05/11/2013
Appointment of David Wright as a director
dot icon05/11/2013
Termination of appointment of Christopher Jukes as a director
dot icon17/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon20/08/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Appointment of Mr Kevin Michael Crowley as a director
dot icon29/07/2013
Termination of appointment of John Mulqueen as a director
dot icon03/07/2013
Termination of appointment of Sebastien Hyest as a director
dot icon03/07/2013
Appointment of Mr Christopher James Jukes as a director
dot icon03/07/2013
Appointment of Mr Sebastien Dominique Hyest as a director
dot icon15/04/2013
Termination of appointment of Richard Mallett as a director
dot icon24/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon20/07/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-07-14
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Mr. Richard Geoffrey Shaw as a director
dot icon20/02/2012
Director's details changed for Mr Scott Mark Rowland on 2011-12-21
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary
dot icon10/10/2011
Termination of appointment of Stuart Haydon as a secretary
dot icon08/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon10/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon07/09/2010
Director's details changed for John Mulqueen on 2010-09-07
dot icon07/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon08/11/2009
Appointment of Mr Martin Clive Jepson as a director
dot icon27/09/2009
Return made up to 08/09/09; full list of members
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 08/09/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Director resigned
dot icon23/10/2007
Return made up to 08/09/07; full list of members
dot icon23/08/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New director appointed
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon10/10/2006
Return made up to 08/09/06; full list of members
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon26/07/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon14/07/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon21/10/2005
Return made up to 08/09/05; full list of members
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Return made up to 08/09/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon15/09/2003
Return made up to 08/09/03; full list of members
dot icon26/08/2003
Full accounts made up to 2002-12-31
dot icon12/09/2002
Return made up to 08/09/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Director's particulars changed
dot icon14/09/2001
Return made up to 08/09/01; full list of members
dot icon18/07/2001
Ad 12/06/01--------- £ si 98@1=98 £ ic 102/200
dot icon18/07/2001
Ad 12/06/01--------- £ si 100@1=100 £ ic 2/102
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon03/07/2001
Resolutions
dot icon03/07/2001
Resolutions
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon23/05/2001
Secretary resigned
dot icon17/05/2001
Nc inc already adjusted 24/04/01
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed
dot icon11/05/2001
Certificate of change of name
dot icon01/05/2001
Registered office changed on 01/05/01 from: level 1 exchange house primrose street, london EC2A 2HS
dot icon01/05/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon27/10/2000
Secretary resigned
dot icon08/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
14/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Peter Sean
Director
30/06/2006 - 29/06/2007
183
Hope, Stuart Ross
Director
03/03/2023 - Present
7
Clegg, Alison Jane
Director
08/08/2017 - 03/03/2023
4
Wright, David Robert
Director
31/10/2013 - Present
60
Shaw, Richard Geoffrey
Director
22/03/2012 - 25/04/2014
172

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9-13 GROSVENOR STREET (GP) LIMITED

9-13 GROSVENOR STREET (GP) LIMITED is an(a) Dissolved company incorporated on 08/09/2000 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9-13 GROSVENOR STREET (GP) LIMITED?

toggle

9-13 GROSVENOR STREET (GP) LIMITED is currently Dissolved. It was registered on 08/09/2000 and dissolved on 30/08/2024.

Where is 9-13 GROSVENOR STREET (GP) LIMITED located?

toggle

9-13 GROSVENOR STREET (GP) LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does 9-13 GROSVENOR STREET (GP) LIMITED do?

toggle

9-13 GROSVENOR STREET (GP) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 9-13 GROSVENOR STREET (GP) LIMITED?

toggle

The latest filing was on 30/08/2024: Final Gazette dissolved following liquidation.