Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENART 11 GROSVENOR CRESCENT LIMITED
Company Information for

GLENART 11 GROSVENOR CRESCENT LIMITED

PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD,
Company Registration Number
04001694
Private Limited Company
Liquidation

Company Overview

About Glenart 11 Grosvenor Crescent Ltd
GLENART 11 GROSVENOR CRESCENT LIMITED was founded on 2000-05-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Glenart 11 Grosvenor Crescent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GLENART 11 GROSVENOR CRESCENT LIMITED
 
Legal Registered Office
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD
Other companies in W1F
 
Previous Names
THAMES BANK PROPERTY (KNIGHTSBRIDGE) LIMITED25/10/2006
Filing Information
Company Number 04001694
Company ID Number 04001694
Date formed 2000-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/10/2016
Account next due 30/06/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB756906885  
Last Datalog update: 2021-05-05 13:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENART 11 GROSVENOR CRESCENT LIMITED
The accountancy firm based at this address is CLTAA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENART 11 GROSVENOR CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY COSGRAVE
Company Secretary 2007-04-23
PATRICK JOHN CONLAN
Director 2006-10-18
MICHAEL ANTHONY COSGRAVE
Director 2007-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS HARRY JACOBS
Company Secretary 2006-10-18 2007-04-23
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Company Secretary 2000-05-25 2006-10-18
TIMOTHY LLOYD DAVIES
Director 2000-06-27 2006-10-18
COLIN JOSEPH MORRIS
Director 2000-05-25 2006-10-18
NORMAN LEIGHTON
Director 2000-12-20 2005-11-15
IAN YOUNG
Director 2000-06-27 2005-11-15
ALAN TOWN
Director 2000-06-27 2000-07-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-05-25 2000-05-25
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-05-25 2000-05-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-13
2021-04-19LIQ01Voluntary liquidation declaration of solvency
2021-04-19600Appointment of a voluntary liquidator
2021-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-14
2021-04-19RT01Administrative restoration application
2018-11-20GAZ2Final Gazette dissolved via compulsory strike-off
2018-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-21DISS40Compulsory strike-off action has been discontinued
2017-06-20AA01/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20GAZ1FIRST GAZETTE
2017-06-20GAZ1FIRST GAZETTE
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 67271
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 67271
2016-04-22AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-12AA01/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AA01/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 67271
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA01/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 67271
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-05DISS40Compulsory strike-off action has been discontinued
2013-10-02AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-04-19AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA01Previous accounting period extended from 31/03/12 TO 30/09/12
2012-05-22AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-07MG01Particulars of a mortgage or charge / charge no: 11
2011-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2011-04-06AR0131/03/11 FULL LIST
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COSGRAVE / 05/11/2010
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CONLAN / 05/11/2010
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COSGRAVE / 05/11/2010
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM PORTLAND HOUSE, PARK STREET BAGSHOT SURREY GU19 5PG
2010-05-04AR0131/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY COSGRAVE / 31/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CONLAN / 31/03/2010
2010-04-06AA31/03/09 TOTAL EXEMPTION FULL
2009-04-24AA31/03/08 TOTAL EXEMPTION FULL
2009-04-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-06190LOCATION OF DEBENTURE REGISTER
2009-04-06353LOCATION OF REGISTER OF MEMBERS
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COSGRAVE / 31/03/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK CONLAN / 31/03/2009
2009-02-03AA31/03/07 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-28190LOCATION OF DEBENTURE REGISTER
2008-04-28353LOCATION OF REGISTER OF MEMBERS
2007-06-07190LOCATION OF DEBENTURE REGISTER
2007-06-07353LOCATION OF REGISTER OF MEMBERS
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG
2007-06-07363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: AVALAND HOUSE 110 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD
2007-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08288bSECRETARY RESIGNED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25CERTNMCOMPANY NAME CHANGED THAMES BANK PROPERTY (KNIGHTSBRI DGE) LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-04-10363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-26169£ IC 100000/67271 23/12/05 £ SR 32729@1=32729
2005-12-23RES13SECTION 381A 02/12/05
2005-12-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLENART 11 GROSVENOR CRESCENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-17
Proposal to Strike Off2013-10-01
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against GLENART 11 GROSVENOR CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2011-10-07 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY DEPOSIT DEED 2001-09-14 Satisfied JOHN HENRY GABB
DEBENTURE 2001-08-24 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-08-24 Satisfied NATIONWIDE BUILDING SOCIETY
RENT DEPOSIT DEED 2000-08-01 Outstanding GROSVENOR WEST END PROPERTIES
DEBENTURE 2000-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-10-01
Annual Accounts
2014-10-01
Annual Accounts
2016-10-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENART 11 GROSVENOR CRESCENT LIMITED

Intangible Assets
Patents
We have not found any records of GLENART 11 GROSVENOR CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLENART 11 GROSVENOR CRESCENT LIMITED
Trademarks
We have not found any records of GLENART 11 GROSVENOR CRESCENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6

We have found 6 mortgage charges which are owed to GLENART 11 GROSVENOR CRESCENT LIMITED

Income
Government Income
We have not found government income sources for GLENART 11 GROSVENOR CRESCENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLENART 11 GROSVENOR CRESCENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLENART 11 GROSVENOR CRESCENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGLENART 11 GROSVENOR CRESCENT LIMITEDEvent Date2018-10-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENART 11 GROSVENOR CRESCENT LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLENART 11 GROSVENOR CRESCENT LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENART 11 GROSVENOR CRESCENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENART 11 GROSVENOR CRESCENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3