Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary Name | Ms Kajoli Khanna |
---|---|
Status | Current |
Appointed | 29 June 2012(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Mr Charles Moore |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Ms Kajoli Khanna |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(28 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckwith Barn Warren Estate Lordship Road Chelmsford Essex CM1 3WT |
Director Name | Robert Anthoine |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 June 2012) |
Role | Lawyer |
Correspondence Address | Winthrop Stimson Putnam And Roberts One Battery Park Plaza New York Ny10004-1490 United States |
Director Name | Mr George Raymond Perman |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Bramble Road Daws Heath Benfleet Essex SS7 2UU |
Secretary Name | Christopher Derek Louis Coxhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Cherry Trees Farnham Lane Langton Green Tunbridge Wells Kent TN3 0JT |
Director Name | Mr Michael Jacob Estorick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 21 22 St James Square London W1Y 4JH |
Director Name | Mrs Beverley Rosalind Perman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2003) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 237 Bramble Road Daws Heath Benfleet Essex SS7 2UU |
Director Name | Isobel Nacha Estorick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 29 June 2012) |
Role | Art Historian |
Country of Residence | United States |
Correspondence Address | 624 Palisades Avenue Santa Monica California 90402 |
Secretary Name | Mr Graham Francis Elliott |
---|---|
Status | Resigned |
Appointed | 01 September 1997(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 June 2012) |
Role | Accountant |
Correspondence Address | 53 Central Avenue Hadleigh Benfleet Essex SS7 2NP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | grosvenorgallery.com |
---|---|
Telephone | 020 74847979 |
Telephone region | London |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
50 at £0.2 | Conor Michael Macklin 50.00% Ordinary |
---|---|
50 at £0.2 | Oliver Joseph Perman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249,629 |
Cash | £356,836 |
Current Liabilities | £2,292,817 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
12 March 2021 | Delivered on: 12 March 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Mortgage debenture. Outstanding |
---|---|
19 August 2008 | Delivered on: 23 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 August 2006 | Delivered on: 9 August 2006 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers of Thecrown Estate Act 1969 Classification: Rent deposit deed Secured details: £28,750 and all other monies due or to become due. Particulars: The deposit balance and all amounts payable. Outstanding |
5 September 2003 | Delivered on: 11 September 2003 Persons entitled: Ronald Michael Harris and Andrew James Thompson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit account and all monies from time to time withdrawn on behalf of the landlord from the deposit account in accordance wit the terms of the deed. Outstanding |
22 March 2024 | Confirmation statement made on 20 March 2024 with updates (5 pages) |
---|---|
12 March 2024 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 12 March 2024 (1 page) |
12 March 2024 | Director's details changed for Mr Charles Moore on 1 March 2024 (2 pages) |
12 March 2024 | Change of details for Mr Conor Michael Macklin as a person with significant control on 1 March 2024 (2 pages) |
12 March 2024 | Secretary's details changed for Ms Kajoli Khanna on 1 March 2024 (1 page) |
12 March 2024 | Change of details for Mr Charles Moore as a person with significant control on 1 March 2024 (2 pages) |
12 March 2024 | Director's details changed for Ms Kajoli Khanna on 1 March 2024 (2 pages) |
12 March 2024 | Director's details changed for Mr Conor Michael Macklin on 1 March 2024 (2 pages) |
7 March 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
2 May 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Ms Kajoli Khanna as a director on 21 March 2023 (2 pages) |
22 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
25 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
31 July 2021 | Satisfaction of charge 3 in full (4 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
12 March 2021 | Registration of charge 029145660004, created on 12 March 2021 (29 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 October 2020 | Cessation of Oliver Joseph Perman as a person with significant control on 2 October 2020 (1 page) |
26 October 2020 | Change of details for Mr Charles Moore as a person with significant control on 2 October 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 September 2018 | Director's details changed for Mr Conor Michael Macklin on 5 July 2018 (2 pages) |
8 September 2018 | Change of details for Mr Oliver Joseph Perman as a person with significant control on 25 July 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Charles Moore on 5 July 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Ms Kajoli Khanna on 5 July 2018 (1 page) |
8 September 2018 | Change of details for Mr Charles Moore as a person with significant control on 5 July 2018 (2 pages) |
8 September 2018 | Change of details for Mr Conor Michael Macklin as a person with significant control on 5 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 20 March 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 September 2015 | Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Appointment of Ms Kajoli Khanna as a secretary (2 pages) |
10 July 2012 | Appointment of Ms Kajoli Khanna as a secretary (2 pages) |
9 July 2012 | Termination of appointment of Graham Elliott as a secretary (1 page) |
9 July 2012 | Termination of appointment of Graham Elliott as a secretary (1 page) |
6 July 2012 | Termination of appointment of George Perman as a director (1 page) |
6 July 2012 | Termination of appointment of Isobel Estorick as a director (1 page) |
6 July 2012 | Termination of appointment of Michael Estorick as a director (1 page) |
6 July 2012 | Termination of appointment of George Perman as a director (1 page) |
6 July 2012 | Termination of appointment of Michael Estorick as a director (1 page) |
6 July 2012 | Termination of appointment of Isobel Estorick as a director (1 page) |
6 July 2012 | Termination of appointment of Robert Anthoine as a director (1 page) |
6 July 2012 | Termination of appointment of Robert Anthoine as a director (1 page) |
27 June 2012 | Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Director's change of particulars / connor macklin / 30/10/2008 (1 page) |
1 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
1 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
1 April 2009 | Director's change of particulars / connor macklin / 30/10/2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
1 May 2008 | Return made up to 30/03/08; full list of members (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
17 May 2005 | Return made up to 30/03/05; full list of members (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 62 wilson street london EC2A 2BU (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 62 wilson street london EC2A 2BU (1 page) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
3 May 2000 | Return made up to 30/03/00; full list of members
|
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Return made up to 30/03/00; full list of members
|
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Return made up to 30/03/99; no change of members (6 pages) |
2 June 1999 | Return made up to 30/03/99; no change of members (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
22 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
16 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 April 1996 | Return made up to 30/03/96; change of members (8 pages) |
12 April 1996 | Return made up to 30/03/96; change of members (8 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 June 1995 | Return made up to 30/03/95; full list of members (8 pages) |
1 June 1995 | Return made up to 30/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 April 1994 | Secretary resigned;new director appointed (4 pages) |
17 April 1994 | Secretary resigned;new director appointed (4 pages) |
17 April 1994 | Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 April 1994 | Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
30 March 1994 | Incorporation (15 pages) |
30 March 1994 | Incorporation (15 pages) |