London
W1K 3JP
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Matthew Joseph Conway |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(67 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 01 April 2022(67 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Piers Maxwell Townley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Jane Frances MacDiarmid |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Mr Leslie Sidney Brooks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Firs 6 Ivens Lane Litchborough Towcester Northamptonshire NN12 8JG |
Director Name | Mr Douglas Robert Jan De Broekert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | 22 Newcombe Park Mill Hill London NW7 3QL |
Secretary Name | Martin Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Mr Terence Albert Burcombe |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(37 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | 10 Oxford Gardens Winchmore Hill London N21 2AP |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(37 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 20 Brokes Crescent Reigate Surrey RH2 9PS |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(37 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(38 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Secretary |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Director Name | Ms Sarah-Jane Curtis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(43 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vallance Road London N22 7UB |
Secretary Name | Miss Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Oliver Barry Kemp Fenn Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Vanderbilt Road London SW18 3BQ |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chailey House Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mrs Lauren Ruth Buck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Lane Islington London N1 2AS |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Longworth Near Abingdon Oxford Oxfordshire OX13 5EB |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(53 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr John Edward Thompson Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wedgwood 13 Woodcote Park Road Epsom Surrey KT18 7EY |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(53 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Richard Elmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 27 High Street Sproughton, Ipswich Suffolk IP8 3AF |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Haydn John Cooper |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Keith John Bailey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(59 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Anna Clare Bond |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Resigned |
Appointed | 07 June 2018(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Stephanie Frances Ball |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(65 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(66 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | festivalplace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01256 326022 |
Telephone region | Basingstoke |
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3m at £1 | Grosvenor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,008,985 |
Gross Profit | £20,008,985 |
Net Worth | £6,633,724 |
Current Liabilities | £1,764,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
25 October 2023 | Termination of appointment of Paul Francis O'grady as a director on 20 October 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
16 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
9 December 2022 | Appointment of Mr Piers Maxwell Townley as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mrs Jane Frances Macdiarmid as a director on 1 December 2022 (2 pages) |
13 October 2022 | Termination of appointment of Deborah Clare Lee as a director on 10 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Amelia Mary Bright as a director on 10 October 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 April 2022 | Termination of appointment of Derek John Lewis as a secretary on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Appointment of Mrs Deborah Clare Lee as a director on 1 April 2022 (2 pages) |
14 March 2022 | Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page) |
17 January 2022 | Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page) |
17 January 2022 | Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages) |
19 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mrs Amelia Mary Bright as a director on 1 July 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Paul Francis O'grady on 4 March 2021 (2 pages) |
23 December 2020 | Appointment of Ms Stephanie Frances Ball as a director on 16 December 2020 (2 pages) |
26 October 2020 | Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page) |
10 September 2020 | Termination of appointment of Richard Alexander Jefferies as a director on 31 August 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Chantal Antonia Henderson as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of James Gilles Raynor as a director on 30 June 2020 (1 page) |
1 June 2020 | Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Paul Francis O'grady on 16 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Keith John Bailey as a director on 31 December 2019 (1 page) |
10 January 2020 | Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019 (1 page) |
1 October 2019 | Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages) |
28 August 2019 | Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page) |
20 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
29 March 2019 | Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page) |
16 October 2018 | Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages) |
1 August 2018 | Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
1 June 2018 | Appointment of Mrs Anna Clare Bond as a director on 21 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page) |
22 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 May 2018 | Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison as a director (2 pages) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 January 2013 | Statement of company's objects (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Statement of company's objects (2 pages) |
30 January 2013 | Resolutions
|
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 September 2011 | Director's details changed for William Robert Bax on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for William Robert Bax on 19 September 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
14 June 2011 | Termination of appointment of Sarah-Jane Curtis as a director (1 page) |
14 June 2011 | Termination of appointment of Sarah-Jane Curtis as a director (1 page) |
13 June 2011 | Appointment of Sarah-Jane Curtis as a director (2 pages) |
13 June 2011 | Appointment of Sarah-Jane Curtis as a director (2 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 February 2011 | Appointment of William Robert Bax as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of William Robert Bax as a director (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
18 November 2010 | Appointment of Victoria Herring as a director (2 pages) |
18 November 2010 | Appointment of Victoria Herring as a director (2 pages) |
16 November 2010 | Appointment of Tim Reade as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
16 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
16 November 2010 | Appointment of Nigel Auriol Hughes as a director (2 pages) |
16 November 2010 | Termination of appointment of a director (1 page) |
16 November 2010 | Appointment of Nigel Auriol Hughes as a director (2 pages) |
16 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
16 November 2010 | Termination of appointment of a director (1 page) |
16 November 2010 | Appointment of Catherine Stevenson as a director (2 pages) |
16 November 2010 | Appointment of Catherine Stevenson as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
16 November 2010 | Appointment of Tim Reade as a director (2 pages) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (11 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Termination of appointment of John Irvine as a director (1 page) |
1 April 2010 | Termination of appointment of John Irvine as a director (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from, green fallow bury rise, bovingdon, hertfordshire, HP3 0DN (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from, green fallow bury rise, bovingdon, hertfordshire, HP3 0DN (1 page) |
31 July 2009 | Return made up to 26/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (6 pages) |
15 July 2009 | Director appointed simon richard elmer (3 pages) |
15 July 2009 | Director appointed simon richard elmer (3 pages) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from, 70 grosvenor street, london, W1K 3JP (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from, 70 grosvenor street, london, W1K 3JP (1 page) |
6 January 2009 | Appointment terminated director darren rawcliffe (1 page) |
6 January 2009 | Appointment terminated director darren rawcliffe (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
31 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
30 July 2008 | Appointment terminated director william bullough (1 page) |
30 July 2008 | Appointment terminated director william bullough (1 page) |
18 July 2008 | Appointment terminate, secretary caroline mary tolhurst logged form (1 page) |
18 July 2008 | Appointment terminate, secretary caroline mary tolhurst logged form (1 page) |
17 July 2008 | Appointment terminated director katharine robinson (1 page) |
17 July 2008 | Appointment terminated director katharine robinson (1 page) |
17 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
17 July 2008 | Secretary appointed katherine emma robinson (2 pages) |
9 July 2008 | Director appointed john edward thompson clark (2 pages) |
9 July 2008 | Director appointed katharine emma robinson (2 pages) |
9 July 2008 | Director appointed katharine emma robinson (2 pages) |
9 July 2008 | Director appointed john edward thompson clark (2 pages) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
8 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
8 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
28 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (4 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 March 2007 | New director appointed (3 pages) |
16 March 2007 | New director appointed (3 pages) |
14 March 2007 | New director appointed (7 pages) |
14 March 2007 | New director appointed (7 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2001 | Return made up to 26/07/01; no change of members (8 pages) |
12 September 2001 | Return made up to 26/07/01; no change of members (8 pages) |
21 August 2001 | Director's particulars changed (1 page) |
21 August 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street, london, W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street, london, W1X 9DB (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Return made up to 26/07/00; full list of members (12 pages) |
8 September 2000 | Return made up to 26/07/00; full list of members (12 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 May 2000 | Location of register of members (non legible) (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Location of register of members (non legible) (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies street, london, W1Y 1FH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies street, london, W1Y 1FH (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (12 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (12 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | £ nc 100/5000000 30/06/99 (2 pages) |
13 July 1999 | £ nc 100/5000000 30/06/99 (2 pages) |
13 July 1999 | Resolutions
|
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (13 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (13 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
19 August 1997 | Return made up to 26/07/97; no change of members (10 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (10 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
23 August 1996 | Return made up to 26/07/96; full list of members (22 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (22 pages) |
8 January 1996 | New director appointed (3 pages) |
8 January 1996 | New director appointed (3 pages) |
2 January 1996 | Director's particulars changed (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Director's particulars changed (1 page) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (34 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (8 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (34 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
18 December 1991 | Resolutions
|
18 December 1991 | Memorandum and Articles of Association (11 pages) |
18 December 1991 | Resolutions
|
18 December 1991 | Memorandum and Articles of Association (11 pages) |