GROSVENOR PARK 2005 S42 FILM LLP

Register to unlock more data on OkredoRegister

GROSVENOR PARK 2005 S42 FILM LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC307612

Incorporation date

06/04/2004

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

99 Kenton Road, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon14/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon14/05/2021
Termination of appointment of Brian Eric Charles Lynch as a member on 2020-08-06
dot icon14/05/2021
Termination of appointment of James Leslie Hayman Joyce as a member on 2020-08-06
dot icon14/05/2021
Termination of appointment of Ian Anthony Brown as a member on 2020-08-06
dot icon14/05/2021
Termination of appointment of Mark Jeremy Melville Naylor as a member on 2020-08-06
dot icon28/08/2020
Micro company accounts made up to 2020-04-05
dot icon20/07/2020
Termination of appointment of Christopher Andrew Stainton as a member on 2020-07-17
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-04-05
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon01/10/2018
Micro company accounts made up to 2018-04-05
dot icon13/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon08/11/2017
Micro company accounts made up to 2017-04-05
dot icon06/06/2017
Member's details changed for Mr Mark Jeremy Melville Naylor on 2017-05-24
dot icon13/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon14/10/2016
Member's details changed for Mr Mark Jeremy Melville Naylor on 2016-10-14
dot icon22/04/2016
Annual return made up to 2016-04-06
dot icon16/11/2015
Total exemption small company accounts made up to 2015-04-05
dot icon02/06/2015
Annual return made up to 2015-04-06
dot icon04/12/2014
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 99 Kenton Road Harrow Middlesex HA3 0AN on 2014-12-04
dot icon27/11/2014
Total exemption full accounts made up to 2014-04-05
dot icon13/05/2014
Annual return made up to 2014-04-06
dot icon04/07/2013
Total exemption full accounts made up to 2013-04-05
dot icon15/05/2013
Resignation of an auditor
dot icon09/05/2013
Annual return made up to 2013-04-06
dot icon08/05/2013
Member's details changed for Brian Eric Charles Lynch on 2013-04-04
dot icon08/05/2013
Member's details changed for Grosvenor Park Nominees No 2 Ltd on 2013-04-04
dot icon08/05/2013
Member's details changed for Grosvenor Park Nominees No 1 Ltd on 2013-04-04
dot icon08/05/2013
Member's details changed for Mr Colin Steven Braid on 2013-04-04
dot icon08/05/2013
Registered office address changed from 7 Hanover Square London W1S 1HQ England on 2013-05-08
dot icon28/08/2012
Full accounts made up to 2012-04-05
dot icon28/05/2012
Annual return made up to 2012-04-06
dot icon28/05/2012
Member's details changed for Colin Steven Braid on 2012-04-06
dot icon28/05/2012
Member's details changed for Mr. Ian Anthony Brown on 2012-04-06
dot icon17/04/2012
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL England on 2012-04-17
dot icon17/04/2012
Appointment of Grosvenor Park Nominees No 2 Ltd as a member
dot icon17/04/2012
Appointment of Grosvenor Park Nominees No 1 Ltd as a member
dot icon17/04/2012
Termination of appointment of Grosvenor Park Asset Management (Jersey) Limited as a member
dot icon17/04/2012
Termination of appointment of Grosvenor Park Film Partners (Jersey) Limited as a member
dot icon14/09/2011
Registered office address changed from 3Rd Floor 7 Hanover Square London W1S 1HQ on 2011-09-14
dot icon14/09/2011
Appointment of Grosvenor Park Film Partners (Jersey) Limited as a member
dot icon14/09/2011
Termination of appointment of Grosvenor Park Nominess No.2 Limited as a member
dot icon14/09/2011
Termination of appointment of Grosvenor Park Nominees No.1 Limited as a member
dot icon14/09/2011
Appointment of Grosvenor Park Asset Management (Jersey) Limited as a member
dot icon09/08/2011
Full accounts made up to 2011-04-05
dot icon20/05/2011
Annual return made up to 2011-04-06
dot icon19/05/2011
Member's details changed for Grosvenor Park Nominess No.2 Limited on 2011-05-19
dot icon19/05/2011
Member's details changed for Christopher Andrew Stainton on 2011-05-19
dot icon19/05/2011
Member's details changed for Bruce John Macdonald on 2011-05-19
dot icon19/05/2011
Member's details changed for Brian Eric Charles Lynch on 2011-05-19
dot icon19/05/2011
Member's details changed for Robert Warwick Hetherington on 2011-05-19
dot icon19/05/2011
Member's details changed for Grosvenor Park Nominees No.1 Limited on 2011-05-19
dot icon19/05/2011
Member's details changed for Peter Harry Dunsby on 2011-05-19
dot icon10/05/2011
Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2011-05-10
dot icon09/09/2010
Full accounts made up to 2010-04-05
dot icon23/06/2010
Member's details changed for Christopher Andrew Stainton on 2010-02-15
dot icon10/06/2010
Annual return made up to 2010-04-06
dot icon28/07/2009
Full accounts made up to 2009-04-05
dot icon09/07/2009
LLP member global colin braid details changed by form received on 08-07-2009 for LLP OC322846
dot icon09/07/2009
Member's particulars colin braid
dot icon02/06/2009
Annual return made up to 06/04/09
dot icon30/06/2008
Full accounts made up to 2008-04-05
dot icon13/05/2008
Annual return made up to 06/04/08
dot icon03/07/2007
Full accounts made up to 2007-04-05
dot icon21/06/2007
Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA
dot icon21/06/2007
Member's particulars changed
dot icon21/06/2007
Member's particulars changed
dot icon14/05/2007
Annual return made up to 06/04/07
dot icon14/05/2007
Member's particulars changed
dot icon25/04/2007
Member's particulars changed
dot icon12/09/2006
Member's particulars changed
dot icon05/09/2006
Full accounts made up to 2006-04-05
dot icon22/08/2006
Annual return made up to 06/04/06
dot icon22/08/2006
Member's particulars changed
dot icon22/08/2006
Member's particulars changed
dot icon17/08/2006
Member gros p nom no.1 LTD details changed by form received on 170806 for LLP OC300843
dot icon17/08/2006
Member gros p nom no.2 LTD details changed by form received on 170806 for LLP OC300843
dot icon12/05/2006
Registered office changed on 12/05/06 from: 53-54 grosvenor street london W1K 3HU
dot icon15/06/2005
Full accounts made up to 2005-04-05
dot icon11/05/2005
Annual return made up to 06/04/05
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon20/12/2004
New member appointed
dot icon08/12/2004
Particulars of mortgage/charge
dot icon20/10/2004
Accounting reference date shortened from 30/04/05 to 05/04/05
dot icon25/05/2004
Certificate of change of name
dot icon06/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2020
dot iconLast change occurred
05/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2020
dot iconNext account date
05/04/2021
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROSVENOR PARK 2005 S42 FILM LLP

GROSVENOR PARK 2005 S42 FILM LLP is an(a) Dissolved company incorporated on 06/04/2004 with the registered office located at 99 Kenton Road, Harrow, Middlesex HA3 0AN. There are currently 7 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 GROSVENOR PARK 2005 S42 FILM LLP?

toggle

GROSVENOR PARK 2005 S42 FILM LLP is currently Dissolved. It was registered on 06/04/2004 and dissolved on 14/09/2021.

Where is GROSVENOR PARK 2005 S42 FILM LLP located?

toggle

GROSVENOR PARK 2005 S42 FILM LLP is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What is the latest filing for GROSVENOR PARK 2005 S42 FILM LLP?

toggle

The latest filing was on 14/09/2021: Final Gazette dissolved via compulsory strike-off.