Founded in 2000, Glenart 11 Grosvenor Crescent Ltd have registered office in London. We don't currently know the number of employees at Glenart 11 Grosvenor Crescent Ltd. This company has 3 directors listed as Conlan, Patrick John, Cosgrave, Michael Anthony, Young, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONLAN, Patrick John | 18 October 2006 | - | 1 |
COSGRAVE, Michael Anthony | 23 April 2007 | - | 1 |
YOUNG, Ian | 27 June 2000 | 15 November 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 November 2018 | |
MR04 - N/A | 06 September 2018 | |
MR04 - N/A | 06 September 2018 | |
MR04 - N/A | 06 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
CS01 - N/A | 30 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2017 | |
AA - Annual Accounts | 20 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 June 2017 | |
CS01 - N/A | 14 June 2017 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 30 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2013 | |
AA - Annual Accounts | 02 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 06 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2011 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH03 - Change of particulars for secretary | 09 November 2010 | |
AD01 - Change of registered office address | 09 November 2010 | |
AR01 - Annual Return | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 April 2009 | |
353 - Register of members | 06 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 28 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 April 2008 | |
353 - Register of members | 28 April 2008 | |
363a - Annual Return | 07 June 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 June 2007 | |
353 - Register of members | 07 June 2007 | |
287 - Change in situation or address of Registered Office | 07 June 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
RESOLUTIONS - N/A | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 February 2007 | |
RESOLUTIONS - N/A | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288b - Notice of resignation of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2006 | |
RESOLUTIONS - N/A | 02 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 November 2006 | |
MEM/ARTS - N/A | 02 November 2006 | |
AA - Annual Accounts | 27 October 2006 | |
CERTNM - Change of name certificate | 25 October 2006 | |
363a - Annual Return | 10 April 2006 | |
169 - Return by a company purchasing its own shares | 26 January 2006 | |
RESOLUTIONS - N/A | 23 December 2005 | |
RESOLUTIONS - N/A | 20 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
RESOLUTIONS - N/A | 14 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 December 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
288b - Notice of resignation of directors or secretaries | 09 December 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 09 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 08 December 2005 | |
RESOLUTIONS - N/A | 06 December 2005 | |
RESOLUTIONS - N/A | 06 December 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 18 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
AA - Annual Accounts | 01 November 2004 | |
287 - Change in situation or address of Registered Office | 14 October 2004 | |
363s - Annual Return | 16 June 2004 | |
225 - Change of Accounting Reference Date | 25 February 2004 | |
363s - Annual Return | 06 June 2003 | |
AA - Annual Accounts | 28 March 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 16 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 November 2001 | |
287 - Change in situation or address of Registered Office | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 30 October 2001 | |
RESOLUTIONS - N/A | 27 September 2001 | |
RESOLUTIONS - N/A | 27 September 2001 | |
RESOLUTIONS - N/A | 27 September 2001 | |
RESOLUTIONS - N/A | 27 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 September 2001 | |
123 - Notice of increase in nominal capital | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2001 | |
363s - Annual Return | 22 August 2001 | |
CERTNM - Change of name certificate | 30 March 2001 | |
225 - Change of Accounting Reference Date | 07 March 2001 | |
225 - Change of Accounting Reference Date | 13 December 2000 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
395 - Particulars of a mortgage or charge | 01 August 2000 | |
395 - Particulars of a mortgage or charge | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
288b - Notice of resignation of directors or secretaries | 14 June 2000 | |
287 - Change in situation or address of Registered Office | 07 June 2000 | |
NEWINC - New incorporation documents | 25 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of assignment | 28 September 2011 | Fully Satisfied |
N/A |
Legal charge | 19 October 2006 | Fully Satisfied |
N/A |
Legal charge | 04 February 2005 | Fully Satisfied |
N/A |
Debenture | 31 January 2005 | Fully Satisfied |
N/A |
Security deposit deed | 14 September 2001 | Fully Satisfied |
N/A |
Legal charge | 24 August 2001 | Fully Satisfied |
N/A |
Debenture | 24 August 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 28 July 2000 | Fully Satisfied |
N/A |
Legal charge | 21 July 2000 | Fully Satisfied |
N/A |
Charge of deposit | 21 July 2000 | Fully Satisfied |
N/A |
Debenture | 21 July 2000 | Fully Satisfied |
N/A |