London
W1K 3JP
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director - Digital Innovation |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr James Creyke Hulton Whitty-Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Rajul Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(56 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Mark Robert Peachey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(56 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Sir John James |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | 10 Buckingham Gate London SW1E 6LA |
Director Name | Mr Ian Michael Philip Staines |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Aldford Chester Cheshire CH3 6JE Wales |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Jeremy Henry Moore Newsum |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Priory House 59 Station Road Swavesey Cambridgeshire CB4 5QJ |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(26 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | First Floor 14 Oxberry Avenue London SW6 5SS |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(36 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Secretary Name | Mr Jonathan Osborne Hagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(36 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Roding 104 Warwick Park Tunbridge Wells Kent TN2 5EN |
Director Name | Mr Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 June 2006(38 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hadley Doggetts Wood Lane Chalfont St Giles Bucks HP8 4TJ |
Secretary Name | Judith Patricia Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(38 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 5 Langworthy Royston Grove Hatch End Middlesex HA5 4HE |
Director Name | Mr Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(41 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 28 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Anthony William Searson James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2013) |
Role | Accountant |
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 | Resigned |
Appointed | 01 April 2014(46 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2022) |
Role | Finance Director |
Country of Residence | England |
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 | Resigned |
Appointed | 27 September 2019(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jeremy Stephen Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Penpol Lesnewth Boscastle Cornwall PL35 0HR |
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 |
641.6k at £1 | Grosvenor Estate Holdings 99.98% Ordinary Deferred |
---|---|
100 at £1 | Grosvenor Estate Holdings 0.02% Ordinary |
1 at £1 | Grosvenor Estate Management LTD 0.00% Ordinary Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
9 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 September 2019 | Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page) |
24 September 2019 | Director's details changed for Mr Mark Robin Preston on 24 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Judith Patricia Ball as a secretary on 29 August 2019 (1 page) |
17 September 2019 | Appointment of Mrs Suzanne Mcconnell as a secretary on 29 August 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 May 2011 | Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages) |
20 April 2011 | Appointment of Anthony William Searson James as a director (2 pages) |
20 April 2011 | Appointment of Anthony William Searson James as a director (2 pages) |
6 April 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
6 April 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
4 April 2011 | Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
19 August 2009 | Director's change of particulars / nicholas scarles / 11/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / nicholas scarles / 11/08/2009 (1 page) |
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2008 | Director's change of particulars / mark preston / 03/10/2008 (1 page) |
6 October 2008 | Director's change of particulars / mark preston / 03/10/2008 (1 page) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 July 2008 | Director appointed mark robin preston (3 pages) |
17 July 2008 | Director appointed mark robin preston (3 pages) |
17 July 2008 | Appointment terminated director jeremy newsum (1 page) |
17 July 2008 | Appointment terminated director jeremy newsum (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 December 2006 | Secretary's particulars changed (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 September 2005 | Return made up to 26/07/05; no change of members (5 pages) |
27 September 2005 | Return made up to 26/07/05; no change of members (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
5 October 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
5 October 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
16 August 2004 | Return made up to 26/07/04; no change of members (5 pages) |
16 August 2004 | Return made up to 26/07/04; no change of members (5 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
11 July 2003 | New director appointed (5 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | New director appointed (5 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (4 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (4 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (4 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) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (6 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) |
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) |
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 (7 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (5 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (5 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (5 pages) |
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 (10 pages) |
23 August 1996 | Return made up to 26/07/96; full list of members (10 pages) |
2 January 1996 | Resolutions
|
16 August 1995 | Return made up to 26/07/95; no change of members (12 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (12 pages) |