London
W1K 3JP
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 01 April 2022(63 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Deborah Clare Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Alastair Insall |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director - Development |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Christopher James Jukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(64 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr George David Hoare |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 1991) |
Role | Chartered Surveyor |
Correspondence Address | 7 Essex Road Edinburgh Midlothian EH4 6LF Scotland |
Director Name | Sir John James |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Geoffrey Hammond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Gateway Fireball Hill Ascot Berkshire SL5 9PJ |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 16 Hope Street Edinburgh Midlothian EH2 4DD Scotland |
Director Name | Mr Douglas Robert Jan De Broekert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | 22 Newcombe Park Mill Hill London NW7 3QL |
Director Name | Geoffrey Harold Benjamin Carter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1991) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Launceston Place Kensington London W8 5RN |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 September 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chailey House Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Leslie Sidney Brooks |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | The Firs 6 Ivens Lane Litchborough Towcester Northamptonshire NN12 8JG |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | John Edward Irvine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 5 Cumin Place Edinburgh EH9 2JX Scotland |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(34 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 20 Brokes Crescent Reigate Surrey RH2 9PS |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(34 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Director Name | Michael Leonard Galloway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2001) |
Role | Project Manager Construction |
Correspondence Address | 90 Kensington Park Road London W11 2PL |
Secretary Name | Miss Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(40 years, 4 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 | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(41 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Ms Sarah-Jane Curtis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(41 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vallance Road London N22 7UB |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(47 years, 11 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 Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(49 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(49 years, 3 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 Duncan Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(52 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Geoffrey Harding-Roots |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
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(59 years, 2 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 Rachel Dickie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(61 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 September 2021) |
Role | Company Director |
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 | 17 January 2022(62 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 March 2022) |
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 | 01 December 2022(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 April 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | grosvenor.com |
---|
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 |
12.5m at £1 | Grosvenor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,280,088 |
Gross Profit | £3,651,356 |
Net Worth | £65,050,760 |
Cash | £66,448 |
Current Liabilities | £3,483,975 |
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) |
1 June 2001 | Delivered on: 5 June 2001 Satisfied on: 18 May 2005 Persons entitled: Grosvenor Developments Limited Classification: Legal charge between beaufort western limited, the company (as chargors) and grosvenor developments limited (the chargee) Secured details: All sums payable under clauses 2.12.3 and 2.12.4 of an agreement relatingto the property charged by the legal charge dated 21ST february 2000 between thechargee,beaufort western limited and the berkeley group PLC all interest payableunder the agreement and any costs payable under the charge. Particulars: F/H property k/a the bristol & west building broad quay 7-12 broad quay bristol and land and buildings in march street t/no's;-AV53997, AV101496,AV18007,BL52315 all buildings and fixtures plant machinery structures and apparatus thereon and all additions or alterations thereto. Fully Satisfied |
---|---|
17 March 2000 | Delivered on: 31 March 2000 Satisfied on: 28 March 2013 Persons entitled: Westbury Homes (Holdings) Limited Classification: Deed (in letter format) Secured details: The payment of the company's share of the fixed development payment or revised development payment (as both such terms are defined in an agreement of even date, as defined) to the chargee under the terms of this deed. Particulars: An equitable charge on the company's interest in the land under t/n WK298787 and the land the subject of a conveyance (by way of rectification) and deed of variation dated 17/3/00 and the net proceeds of sale and net income until sale. See the mortgage charge document for full details. Fully Satisfied |
9 July 1997 | Delivered on: 23 August 1997 Satisfied on: 5 March 2011 Persons entitled: Pacific Quay Developments Limited, Miller Investments Southern Limited and Ctp Limited Classification: Standard security which was presented for registration in scotland on the 8TH august 1997 Secured details: The obligations of the company to the chargee in terms of the shareholders agreement constituted by an exchange of missives dated 17TH and 18TH june 1997. Particulars: All and whole the area of ground lying on the west side of govan road glasgow t/no. GLA73720 together with all buildings erections fixtures and fittings. Fully Satisfied |
29 January 1991 | Delivered on: 8 February 1991 Satisfied on: 23 February 2009 Persons entitled: Chatwell Development Properties Limited. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of a minute of agreement of even date. Particulars: Piece of ground on the west side of irish street in the former burgh and county of dumfries now lying in the nithsdale district of dumfries (see form 395 for full details). Fully Satisfied |
29 September 1987 | Delivered on: 16 October 1987 Satisfied on: 21 September 1989 Persons entitled: Martin & Son Edinburgh Limited. Classification: Standard security which was presented for registration in scotland on 29/9/87. Secured details: £1,000,000. Particulars: 81A, 83, 85 george street, edinburgh. (See form 395 for further details). Fully Satisfied |
30 December 1983 | Delivered on: 3 January 1984 Satisfied on: 5 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phases 4 and 5 gillingham business park. Title no. Ks 13719. Fully Satisfied |
12 June 1981 | Delivered on: 17 June 1981 Persons entitled: Phoenix Assurance Company Limited Classification: Agreement Secured details: £1,500,000. Particulars: Land situate in and having frontage to redcliff street and freshford lane, bristol, avon. Benefit of an agreement dated 8/12/80 relating to the above. Fully Satisfied |
25 March 1981 | Delivered on: 27 March 1981 Satisfied on: 5 December 1990 Persons entitled: The Royal Bank of Scotland Limited Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of melbourne road and the east side of manor road wallington surrey, land to the south side of melbourne road 91, 93, 95 and 97 manor road title nos. Sgl 287961, sgl 287893, SGL296340, sgl 274947, sy 244354, sgl 142020, sgl 257008, sgl 187715 and sgl 131116. Fully Satisfied |
31 December 1980 | Delivered on: 19 January 1981 Satisfied on: 5 December 1990 Persons entitled: Possfund Trustees Limited Classification: Agreements Secured details: £1,400,000 & all other monies due or to become due from the company to the chargee. Particulars: Phase ii gillingham industrial park, gillingham, kent. Fully Satisfied |
11 April 2024 | Termination of appointment of Anna Clare Bond as a director on 5 April 2024 (1 page) |
---|---|
7 February 2024 | Director's details changed for Mr Alastair Insall on 7 February 2024 (2 pages) |
15 September 2023 | Appointment of Mr Christopher James Jukes as a director on 11 September 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
6 June 2023 | Full accounts made up to 31 December 2022 (32 pages) |
16 December 2022 | Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page) |
12 December 2022 | Appointment of Mr Alastair Insall as a director on 1 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Heather Caryn Topel as a director on 30 November 2022 (1 page) |
9 December 2022 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 25 November 2022 (1 page) |
9 December 2022 | Appointment of Mrs Anna Clare Bond as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mrs Deborah Clare Lee as a director on 28 November 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 (31 pages) |
4 April 2022 | Appointment of Ms Rachel Dickie as a director on 23 March 2022 (2 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) |
14 March 2022 | Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page) |
11 February 2022 | Termination of appointment of Anna Clare Bond as a director on 14 January 2022 (1 page) |
11 February 2022 | Appointment of Ms Heather Caryn Topel as a director on 17 January 2022 (2 pages) |
11 February 2022 | Appointment of Mrs Amelia Mary Bright as a director on 17 January 2022 (2 pages) |
9 September 2021 | Termination of appointment of Rachel Dickie as a director on 7 September 2021 (1 page) |
19 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 December 2020 | Appointment of Ms Rachel Dickie 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) |
11 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Anna Clare Bond 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) |
2 July 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Christopher James Jukes as a director on 1 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Mr James Gilles Raynor as a director on 1 January 2020 (2 pages) |
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 Christopher James Jukes as a director on 31 December 2019 (1 page) |
5 September 2019 | Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page) |
21 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
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 (29 pages) |
21 May 2018 | Appointment of Mr Jorge Emanuel Mendonca as a director on 21 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 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 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
4 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Craig Mcwilliam 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) |
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 | Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 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 | 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 | 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 (17 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 October 2014 | Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
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) |
2 June 2014 | Termination of appointment of a director (1 page) |
2 June 2014 | Termination of appointment of a director (1 page) |
12 May 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
12 May 2014 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
12 May 2014 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
12 May 2014 | Appointment of Mr Richard Ian Powell as a director on 1 May 2014
|
12 May 2014 | Appointment of Mr Richard Ian Powell as a director on 1 May 2014
|
9 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
9 May 2014 | Accounts made up to 31 December 2013 (18 pages) |
14 April 2014 | Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages) |
9 April 2014 | Termination of appointment of David Sivewright as a director (1 page) |
9 April 2014 | Termination of appointment of David Sivewright as a director (1 page) |
26 February 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
26 February 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Accounts made up to 31 December 2012 (17 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 February 2013 | Change of share class name or designation (2 pages) |
15 February 2013 | Statement of company's objects (2 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Change of share class name or designation (2 pages) |
15 February 2013 | Statement of company's objects (2 pages) |
15 February 2013 | Resolutions
|
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) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Accounts made up to 31 December 2011 (17 pages) |
19 April 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 January 2012 | Termination of appointment of Simon Armstrong as a director (1 page) |
16 January 2012 | Termination of appointment of Simon Armstrong as a director (1 page) |
31 October 2011 | Appointment of Simon Duncan Armstrong as a director (2 pages) |
31 October 2011 | Appointment of Simon Duncan Armstrong as a director (2 pages) |
30 September 2011 | Termination of appointment of Richard Mander as a director (1 page) |
30 September 2011 | Termination of appointment of Richard Mander as a director (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Accounts made up to 31 December 2010 (17 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2011 | Appointment of David Alan Sivewright as a director (2 pages) |
1 March 2011 | Appointment of David Alan Sivewright 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) |
9 November 2010 | Director's details changed (2 pages) |
9 November 2010 | Director's details changed (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
8 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (17 pages) |
4 May 2010 | Accounts made up to 31 December 2009 (17 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) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
6 May 2009 | Director appointed richard mander (2 pages) |
6 May 2009 | Director appointed richard mander (2 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (17 pages) |
24 April 2009 | Accounts made up to 31 December 2008 (17 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director william bullough (1 page) |
30 July 2008 | Appointment terminated director william bullough (1 page) |
9 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
9 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
8 July 2008 | Appointment terminated director mark preston (1 page) |
8 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
8 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
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) |
9 May 2008 | Accounts made up to 31 December 2007 (18 pages) |
9 May 2008 | Accounts made up to 31 December 2007 (18 pages) |
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) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
23 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members (8 pages) |
9 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | Accounts made up to 31 December 2006 (17 pages) |
13 March 2007 | New director appointed (7 pages) |
13 March 2007 | New director appointed (7 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
21 August 2006 | Return made up to 26/07/06; no change of members (6 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (6 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
14 July 2006 | New director appointed (24 pages) |
14 July 2006 | New director appointed (24 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
25 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
29 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 26/07/04; no change of members (6 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 26/07/04; no change of members (6 pages) |
4 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
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 (7 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (7 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
30 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
30 April 2002 | Accounts made up to 31 December 2001 (14 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (7 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (7 pages) |
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) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
26 April 2001 | Accounts made up to 31 December 2000 (14 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 26/07/00; full list of members (10 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (10 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Accounts made up to 31 December 1999 (15 pages) |
2 May 2000 | Location of register of members (non legible) (1 page) |
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 | 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) |
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) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
31 March 2000 | Particulars of mortgage/charge (7 pages) |
31 March 2000 | Particulars of mortgage/charge (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
19 October 1999 | Director's particulars changed (1 page) |
3 September 1999 | Accounts made up to 31 December 1998 (15 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (15 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 (11 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (11 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
27 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (12 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (12 pages) |
12 August 1998 | Director's particulars changed (1 page) |
12 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
23 August 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (12 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (12 pages) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
10 September 1996 | Return made up to 26/07/96; full list of members (22 pages) |
10 September 1996 | Return made up to 26/07/96; full list of members (22 pages) |
23 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
23 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
16 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
16 August 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (28 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (28 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (84 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
4 January 1993 | Declaration of mortgage charge released/ceased (1 page) |
4 January 1993 | Declaration of mortgage charge released/ceased (1 page) |
3 January 1993 | Declaration of mortgage charge released/ceased (2 pages) |
3 January 1993 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 1991 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 1991 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 1991 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 1991 | Declaration of mortgage charge released/ceased (2 pages) |
8 February 1991 | Particulars of mortgage/charge (6 pages) |
8 February 1991 | Particulars of mortgage/charge (6 pages) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |
5 November 1985 | Company name changed\certificate issued on 05/11/85 (2 pages) |
3 June 1964 | Company name changed\certificate issued on 03/06/64 (2 pages) |
3 June 1964 | Company name changed\certificate issued on 03/06/64 (2 pages) |
9 April 1959 | Incorporation (15 pages) |
9 April 1959 | Incorporation (15 pages) |