About

Registered Number: 04001694
Date of Incorporation: 25/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 6 months ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.