You are here: bizstats.co.uk > a-z index > 1 list > 11 list

110 Park Street Limited


110 Park Street started in year 2001 as Private Limited Company with registration number 04233674. The 110 Park Street company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since October 9, 2001 110 Park Street Limited is no longer carrying the name Grosvenor Five.

At present there are 4 directors in the the company, namely Rajul G., Ian C. and Ian M. and others. In addition one secretary - Suzanne M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

110 Park Street Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233674
Date of Incorporation Wed, 13th Jun 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Rajul G.

Position: Director

Appointed: 30 June 2023

Ian C.

Position: Director

Appointed: 28 March 2022

Ian M.

Position: Director

Appointed: 28 March 2022

James W.

Position: Director

Appointed: 28 March 2022

Suzanne M.

Position: Secretary

Appointed: 29 August 2019

Jeremy M.

Position: Director

Appointed: 28 March 2022

Resigned: 30 June 2023

Deborah L.

Position: Director

Appointed: 27 September 2019

Resigned: 28 March 2022

Robert D.

Position: Director

Appointed: 01 June 2019

Resigned: 28 March 2022

Christopher J.

Position: Director

Appointed: 01 April 2014

Resigned: 27 September 2019

Anthony J.

Position: Director

Appointed: 18 March 2011

Resigned: 12 September 2013

Mark P.

Position: Director

Appointed: 01 July 2008

Resigned: 28 March 2022

Stuart B.

Position: Director

Appointed: 15 June 2006

Resigned: 17 March 2011

Jeremy N.

Position: Director

Appointed: 15 June 2006

Resigned: 30 June 2008

Nicholas S.

Position: Director

Appointed: 15 June 2006

Resigned: 31 May 2019

Judith B.

Position: Secretary

Appointed: 01 June 2006

Resigned: 29 August 2019

Neil J.

Position: Director

Appointed: 05 October 2001

Resigned: 15 June 2006

Jonathan H.

Position: Secretary

Appointed: 05 October 2001

Resigned: 31 May 2006

Benoit P.

Position: Director

Appointed: 05 October 2001

Resigned: 15 June 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Stephen M.

Position: Director

Appointed: 13 June 2001

Resigned: 05 October 2001

Richard H.

Position: Director

Appointed: 13 June 2001

Resigned: 05 October 2001

Caroline T.

Position: Secretary

Appointed: 13 June 2001

Resigned: 05 October 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Raymond W.

Position: Director

Appointed: 13 June 2001

Resigned: 05 October 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Grosvenor Estate Holdings from London, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Estate Holdings

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 1414189
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Five October 9, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements