Company NameGrosvenor Developments Limited
Company StatusActive
Company Number00625561
CategoryPrivate Limited Company
Incorporation Date9 April 1959(65 years, 1 month ago)
Previous NameGrosvenor Estate Commercial Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Rachel Dickie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(62 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed01 April 2022(63 years after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Alastair Insall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director - Development
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(64 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr George David Hoare
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 1991)
RoleChartered Surveyor
Correspondence Address7 Essex Road
Edinburgh
Midlothian
EH4 6LF
Scotland
Director NameSir John James
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleChartered Surveyor
Correspondence Address10 Buckingham Gate
London
SW1E 6LA
Director NameGeoffrey Hammond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence AddressThe Gateway
Fireball Hill
Ascot
Berkshire
SL5 9PJ
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleSolicitor
Correspondence Address16 Hope Street
Edinburgh
Midlothian
EH2 4DD
Scotland
Director NameMr Douglas Robert Jan De Broekert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence Address22 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 1991)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameMartin Aldred
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address16 Elliott Square
London
NW3 3SU
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed24 September 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(32 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 28 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChailey House
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Leslie Sidney Brooks
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(32 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1992)
RoleChartered Surveyor
Correspondence AddressThe Firs 6 Ivens Lane
Litchborough
Towcester
Northamptonshire
NN12 8JG
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(32 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameJohn Edward Irvine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(33 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 March 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Cumin Place
Edinburgh
EH9 2JX
Scotland
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence Address20 Brokes Crescent
Reigate
Surrey
RH2 9PS
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(34 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Director NameMichael Leonard Galloway
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(35 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2001)
RoleProject Manager Construction
Correspondence Address90 Kensington Park Road
London
W11 2PL
Secretary NameMiss Caroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(41 years after company formation)
Appointment Duration7 years, 12 months (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(41 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameMr Michael John Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(47 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm House
Longworth Near Abingdon
Oxford
Oxfordshire
OX13 5EB
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(49 years after company formation)
Appointment Duration14 years, 7 months (resigned 25 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(49 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Duncan Armstrong
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(52 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(55 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(57 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(57 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(59 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Rachel Dickie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(61 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(62 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Anna Clare Bond
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 April 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5m at £1Grosvenor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,280,088
Gross Profit£3,651,356
Net Worth£65,050,760
Cash£66,448
Current Liabilities£3,483,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

1 June 2001Delivered 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 2000Delivered 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 1997Delivered 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 1991Delivered 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 1987Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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

Filing History

11 April 2024Termination of appointment of Anna Clare Bond as a director on 5 April 2024 (1 page)
7 February 2024Director's details changed for Mr Alastair Insall on 7 February 2024 (2 pages)
15 September 2023Appointment of Mr Christopher James Jukes as a director on 11 September 2023 (2 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2022 (32 pages)
16 December 2022Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page)
12 December 2022Appointment of Mr Alastair Insall as a director on 1 December 2022 (2 pages)
9 December 2022Termination of appointment of Heather Caryn Topel as a director on 30 November 2022 (1 page)
9 December 2022Termination of appointment of Roger Frederick Crawford Blundell as a director on 25 November 2022 (1 page)
9 December 2022Appointment of Mrs Anna Clare Bond as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mrs Deborah Clare Lee as a director on 28 November 2022 (2 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (31 pages)
4 April 2022Appointment of Ms Rachel Dickie as a director on 23 March 2022 (2 pages)
1 April 2022Termination of appointment of Derek John Lewis as a secretary on 31 March 2022 (1 page)
1 April 2022Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 2022 (2 pages)
14 March 2022Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page)
11 February 2022Termination of appointment of Anna Clare Bond as a director on 14 January 2022 (1 page)
11 February 2022Appointment of Ms Heather Caryn Topel as a director on 17 January 2022 (2 pages)
11 February 2022Appointment of Mrs Amelia Mary Bright as a director on 17 January 2022 (2 pages)
9 September 2021Termination of appointment of Rachel Dickie as a director on 7 September 2021 (1 page)
19 August 2021Full accounts made up to 31 December 2020 (32 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 December 2020Appointment of Ms Rachel Dickie as a director on 16 December 2020 (2 pages)
26 October 2020Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (32 pages)
10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Anna Clare Bond as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of James Gilles Raynor as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Christopher James Jukes as a director on 1 July 2020 (2 pages)
29 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page)
10 January 2020Appointment of Mr James Gilles Raynor as a director on 1 January 2020 (2 pages)
10 January 2020Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Christopher James Jukes as a director on 31 December 2019 (1 page)
5 September 2019Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (32 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
22 May 2018Full accounts made up to 31 December 2017 (29 pages)
21 May 2018Appointment of Mr Jorge Emanuel Mendonca as a director on 21 May 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
1 June 2017Full accounts made up to 31 December 2016 (29 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Full accounts made up to 31 December 2016 (29 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,500,000
(10 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 12,500,000
(10 pages)
6 May 2016Full accounts made up to 31 December 2015 (28 pages)
6 May 2016Full accounts made up to 31 December 2015 (28 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12,500,000
(10 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12,500,000
(10 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12,500,000
(10 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
16 May 2015Full accounts made up to 31 December 2014 (17 pages)
17 October 2014Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12,500,000
(8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12,500,000
(8 pages)
2 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 12,500,000
(8 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
2 June 2014Termination of appointment of a director (1 page)
2 June 2014Termination of appointment of a director (1 page)
12 May 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
12 May 2014Termination of appointment of Craig Mcwilliam as a director (1 page)
12 May 2014Termination of appointment of Craig Mcwilliam as a director (1 page)
12 May 2014Appointment of Mr Richard Ian Powell as a director on 1 May 2014
  • ANNOTATION Part Rectified Director's date of appointment on the AP01 - Appointment form was removed from the public register on 12/02/2016 as it was factually inaccurate
(3 pages)
12 May 2014Appointment of Mr Richard Ian Powell as a director on 1 May 2014
  • ANNOTATION Part Rectified Director's date of appointment on the AP01 - Appointment form was removed from the public register on 12/02/2016 as it was factually inaccurate
(3 pages)
9 May 2014Accounts made up to 31 December 2013 (18 pages)
9 May 2014Accounts made up to 31 December 2013 (18 pages)
14 April 2014Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Richard Ian Powell on 8 April 2014 (2 pages)
9 April 2014Termination of appointment of David Sivewright as a director (1 page)
9 April 2014Termination of appointment of David Sivewright as a director (1 page)
26 February 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
26 February 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
25 April 2013Accounts made up to 31 December 2012 (17 pages)
25 April 2013Accounts made up to 31 December 2012 (17 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 February 2013Change of share class name or designation (2 pages)
15 February 2013Statement of company's objects (2 pages)
15 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
15 February 2013Change of share class name or designation (2 pages)
15 February 2013Statement of company's objects (2 pages)
15 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
3 December 2012Appointment of Mr David Yaldron as a director (2 pages)
3 December 2012Appointment of Mr David Yaldron as a director (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 April 2012Accounts made up to 31 December 2011 (17 pages)
19 April 2012Accounts made up to 31 December 2011 (17 pages)
16 January 2012Termination of appointment of Simon Armstrong as a director (1 page)
16 January 2012Termination of appointment of Simon Armstrong as a director (1 page)
31 October 2011Appointment of Simon Duncan Armstrong as a director (2 pages)
31 October 2011Appointment of Simon Duncan Armstrong as a director (2 pages)
30 September 2011Termination of appointment of Richard Mander as a director (1 page)
30 September 2011Termination of appointment of Richard Mander as a director (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
23 May 2011Accounts made up to 31 December 2010 (17 pages)
23 May 2011Accounts made up to 31 December 2010 (17 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2011Appointment of David Alan Sivewright as a director (2 pages)
1 March 2011Appointment of David Alan Sivewright as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
9 November 2010Director's details changed (2 pages)
9 November 2010Director's details changed (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
8 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
8 July 2010Appointment of Craig Mcwilliam as a director (2 pages)
4 May 2010Accounts made up to 31 December 2009 (17 pages)
4 May 2010Accounts made up to 31 December 2009 (17 pages)
1 April 2010Termination of appointment of John Irvine as a director (1 page)
1 April 2010Termination of appointment of John Irvine as a director (1 page)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
3 July 2009Appointment terminated director michael baker (1 page)
3 July 2009Appointment terminated director michael baker (1 page)
6 May 2009Director appointed richard mander (2 pages)
6 May 2009Director appointed richard mander (2 pages)
24 April 2009Accounts made up to 31 December 2008 (17 pages)
24 April 2009Accounts made up to 31 December 2008 (17 pages)
1 April 2009Appointment terminated director raymond williams (1 page)
1 April 2009Appointment terminated director raymond williams (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 July 2008Return made up to 26/07/08; full list of members (4 pages)
30 July 2008Appointment terminated director william bullough (1 page)
30 July 2008Appointment terminated director william bullough (1 page)
9 July 2008Secretary appointed katharine emma robinson (2 pages)
9 July 2008Secretary appointed katharine emma robinson (2 pages)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated director darren rawcliffe (1 page)
8 July 2008Appointment terminated director darren rawcliffe (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
9 May 2008Accounts made up to 31 December 2007 (18 pages)
9 May 2008Accounts made up to 31 December 2007 (18 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Appointment terminated director richard handley (1 page)
23 August 2007Return made up to 26/07/07; full list of members (8 pages)
23 August 2007Return made up to 26/07/07; full list of members (8 pages)
9 May 2007Accounts made up to 31 December 2006 (17 pages)
9 May 2007Accounts made up to 31 December 2006 (17 pages)
13 March 2007New director appointed (7 pages)
13 March 2007New director appointed (7 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
21 August 2006Return made up to 26/07/06; no change of members (6 pages)
21 August 2006Return made up to 26/07/06; no change of members (6 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
14 July 2006New director appointed (24 pages)
14 July 2006New director appointed (24 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
25 May 2006Accounts made up to 31 December 2005 (16 pages)
25 May 2006Accounts made up to 31 December 2005 (16 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
29 June 2005Accounts made up to 31 December 2004 (15 pages)
29 June 2005Accounts made up to 31 December 2004 (15 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 26/07/04; no change of members (6 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Return made up to 26/07/04; no change of members (6 pages)
4 June 2004Accounts made up to 31 December 2003 (16 pages)
4 June 2004Accounts made up to 31 December 2003 (16 pages)
31 October 2003Accounts made up to 31 December 2002 (17 pages)
31 October 2003Accounts made up to 31 December 2002 (17 pages)
28 August 2003Return made up to 26/07/03; full list of members (7 pages)
28 August 2003Return made up to 26/07/03; full list of members (7 pages)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
20 August 2002Return made up to 26/07/02; no change of members (7 pages)
20 August 2002Return made up to 26/07/02; no change of members (7 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
30 April 2002Accounts made up to 31 December 2001 (14 pages)
30 April 2002Accounts made up to 31 December 2001 (14 pages)
21 August 2001Return made up to 26/07/01; no change of members (7 pages)
21 August 2001Return made up to 26/07/01; no change of members (7 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
26 April 2001Accounts made up to 31 December 2000 (14 pages)
26 April 2001Accounts made up to 31 December 2000 (14 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
21 August 2000Return made up to 26/07/00; full list of members (10 pages)
21 August 2000Return made up to 26/07/00; full list of members (10 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
25 May 2000Accounts made up to 31 December 1999 (15 pages)
25 May 2000Accounts made up to 31 December 1999 (15 pages)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies street london W1Y 1FH (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (7 pages)
31 March 2000Particulars of mortgage/charge (7 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
3 September 1999Accounts made up to 31 December 1998 (15 pages)
3 September 1999Accounts made up to 31 December 1998 (15 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; full list of members (11 pages)
19 August 1999Return made up to 26/07/99; full list of members (11 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
27 October 1998Full group accounts made up to 31 December 1997 (22 pages)
20 August 1998Return made up to 26/07/98; no change of members (12 pages)
20 August 1998Return made up to 26/07/98; no change of members (12 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 August 1997Particulars of mortgage/charge (4 pages)
23 August 1997Particulars of mortgage/charge (4 pages)
19 August 1997Full group accounts made up to 31 December 1996 (18 pages)
19 August 1997Full group accounts made up to 31 December 1996 (18 pages)
19 August 1997Return made up to 26/07/97; no change of members (12 pages)
19 August 1997Return made up to 26/07/97; no change of members (12 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
10 September 1996Return made up to 26/07/96; full list of members (22 pages)
10 September 1996Return made up to 26/07/96; full list of members (22 pages)
23 August 1996Full group accounts made up to 31 December 1995 (18 pages)
23 August 1996Full group accounts made up to 31 December 1995 (18 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
16 August 1995Full group accounts made up to 31 December 1994 (17 pages)
16 August 1995Full group accounts made up to 31 December 1994 (17 pages)
16 August 1995Return made up to 26/07/95; no change of members (28 pages)
16 August 1995Return made up to 26/07/95; no change of members (28 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
4 January 1993Declaration of mortgage charge released/ceased (1 page)
4 January 1993Declaration of mortgage charge released/ceased (1 page)
3 January 1993Declaration of mortgage charge released/ceased (2 pages)
3 January 1993Declaration of mortgage charge released/ceased (2 pages)
3 December 1991Declaration of mortgage charge released/ceased (2 pages)
3 December 1991Declaration of mortgage charge released/ceased (2 pages)
3 December 1991Declaration of mortgage charge released/ceased (2 pages)
3 December 1991Declaration of mortgage charge released/ceased (2 pages)
8 February 1991Particulars of mortgage/charge (6 pages)
8 February 1991Particulars of mortgage/charge (6 pages)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
5 December 1990Declaration of satisfaction of mortgage/charge (1 page)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
21 September 1989Declaration of satisfaction of mortgage/charge (1 page)
9 October 1986Declaration of satisfaction of mortgage/charge (1 page)
9 October 1986Declaration of satisfaction of mortgage/charge (1 page)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)
5 November 1985Company name changed\certificate issued on 05/11/85 (2 pages)
3 June 1964Company name changed\certificate issued on 03/06/64 (2 pages)
3 June 1964Company name changed\certificate issued on 03/06/64 (2 pages)
9 April 1959Incorporation (15 pages)
9 April 1959Incorporation (15 pages)