London
W1K 3JP
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(51 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Piers Maxwell Townley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Matthew Joseph Conway |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 01 April 2022(52 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Jane Frances MacDiarmid |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Harry Alexander Chamberlayne |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Joanna Helen Archibald |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Geoffrey Hammond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | The Gateway Fireball Hill Ascot Berkshire SL5 9PJ |
Secretary Name | William Robert Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 3 Angel Cottages Milespit Hill London NW7 1RD |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Secretary Name | Martin Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 6 Elliott Square London NW3 3SU |
Director Name | Mr Douglas Robert Jan De Broekert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 May 1998) |
Role | Civil Engineer |
Correspondence Address | 22 Newcombe Park Mill Hill London NW7 3QL |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(25 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 August 1999) |
Role | Secretary |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Director Name | Mr Jonathan Osborne Hagger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 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 | Oliver Barry Kemp Fenn Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Vanderbilt Road London SW18 3BQ |
Secretary Name | Miss Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(30 years, 2 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(30 years, 10 months 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 | 13 September 2002(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Vallance Road London N22 7UB |
Director Name | Mrs Lauren Ruth Buck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Lane Islington London N1 2AS |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr John Edward Thompson Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(39 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wedgwood 13 Woodcote Park Road Epsom Surrey KT18 7EY |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(39 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Richard Elmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 March 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 27 High Street Sproughton Ipswich Suffolk IP8 3AF |
Director Name | Ms Jenefer Dawn Greenwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Belsize Lane London NW3 5AG |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Haydn John Cooper |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(43 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Keith John Bailey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Anna Clare Bond |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Resigned |
Appointed | 07 June 2018(49 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Stephanie Frances Ball |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(51 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(52 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | 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 |
366.6m at £1 | Grosvenor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,076,000 |
Gross Profit | £12,067,000 |
Net Worth | £1,586,918,000 |
Cash | £10,267,000 |
Current Liabilities | £34,782,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
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) |
8 June 2001 | Delivered on: 18 June 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C.,as Trustee for the Holders Ofthe Bonds Classification: Trust deed entered into by grosvenor west end properties ("the company") Secured details: The total amount guaranteed by the company under the trust deeds referred to below being the total amount payable by grosvenor UK finance PLC (the "issuer") or any substitute principal debtor under such deeds,namely the principal of,and premium (if any) and interest on,the £100,000,000 6 1/2 per cent.debenture stock due 2026 of the issuer (the "existing bonds") and all (if any) further bonds,notes,debentures or debenture stock which may be created and issued by the issuer (together with the existing bonds,the "bonds") and all other moneys intended to be secured or payable,in each case under or pursuant to the trust deeds (whether or not subsisting or entered into in the future) constituting and securing the bonds. Particulars: A first floating charge over. Undertaking and all property and assets. Outstanding |
---|
25 October 2023 | Termination of appointment of Paul Francis O'grady as a director on 20 October 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 May 2023 | Full accounts made up to 31 December 2022 (36 pages) |
9 December 2022 | Appointment of Mrs Joanna Helen Archibald as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mrs Jane Frances Macdiarmid as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mr Harry Alexander Chamberlayne as a director on 1 December 2022 (2 pages) |
13 October 2022 | Termination of appointment of Deborah Clare Lee as a director on 10 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Amelia Mary Bright as a director on 10 October 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 31 December 2021 (38 pages) |
1 April 2022 | Appointment of Mrs Deborah Clare Lee as a director on 1 April 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) |
17 January 2022 | Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mrs Amelia Mary Bright as a director on 1 July 2021 (2 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (37 pages) |
17 March 2021 | Director's details changed for Mr Paul Francis O'grady on 4 March 2021 (2 pages) |
23 December 2020 | Appointment of Ms Stephanie Frances Ball as a director on 16 December 2020 (2 pages) |
26 October 2020 | Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page) |
7 September 2020 | Termination of appointment of Keith John Bailey as a director on 31 August 2020 (1 page) |
7 September 2020 | Appointment of Mr Piers Maxwell Townley as a director on 1 September 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Chantal Antonia Henderson as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of James Gilles Raynor as a director on 30 June 2020 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 June 2020 | Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages) |
1 May 2020 | Director's details changed for Mr Keith John Bailey on 1 May 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Paul Francis O'grady on 16 December 2019 (2 pages) |
15 January 2020 | Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019 (1 page) |
1 October 2019 | Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages) |
28 August 2019 | Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (34 pages) |
29 March 2019 | Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page) |
16 October 2018 | Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages) |
1 August 2018 | Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 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 | Appointment of Mrs Anna Clare Bond as a director on 21 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page) |
21 May 2018 | Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (32 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (35 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 Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
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
|
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
9 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
14 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison as a director (2 pages) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (15 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (16 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 September 2011 | Director's details changed for William Robert Bax on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for William Robert Bax on 19 September 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 February 2011 | Appointment of William Robert Bax as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of William Robert Bax as a director (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
18 November 2010 | Appointment of Victoria Herring as a director (2 pages) |
18 November 2010 | Appointment of Victoria Herring as a director (2 pages) |
16 November 2010 | Appointment of Tim Reade as a director (2 pages) |
16 November 2010 | Termination of appointment of Sarah Curtis as a director (1 page) |
16 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
16 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
16 November 2010 | Appointment of Catherine Stevenson as a director (2 pages) |
16 November 2010 | Appointment of Tim Reade as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
16 November 2010 | Appointment of Catherine Stevenson as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
16 November 2010 | Termination of appointment of Sarah Curtis as a director (1 page) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Blundell on 4 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Blundell on 4 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Frederick Crawford Blundell on 4 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Frederick Crawford Blundell on 4 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Blundell on 4 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Roger Frederick Crawford Frederick Crawford Blundell on 4 November 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (12 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (6 pages) |
15 July 2009 | Director appointed simon richard elmer (3 pages) |
15 July 2009 | Director appointed simon richard elmer (3 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 January 2009 | Appointment terminated director darren rawcliffe (1 page) |
6 January 2009 | Appointment terminated director darren rawcliffe (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (6 pages) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Director appointed john edward thompson clark (2 pages) |
7 July 2008 | Director appointed john edward thompson clark (2 pages) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
9 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (18 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) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
21 August 2006 | Return made up to 26/07/06; no change of members (7 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (8 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (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) |
20 August 2004 | Director's particulars changed (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (15 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
|
17 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (3 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (3 pages) |
20 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
12 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
12 September 2001 | Return made up to 26/07/01; full list 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) |
18 June 2001 | Particulars of mortgage/charge (7 pages) |
18 June 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Listing of particulars (28 pages) |
13 June 2001 | Listing of particulars (28 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 March 2001 | Resolutions
|
16 March 2001 | Resolutions
|
16 March 2001 | Nc inc already adjusted 08/03/01 (1 page) |
16 March 2001 | Nc inc already adjusted 08/03/01 (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Return made up to 26/07/00; full list of members (9 pages) |
8 September 2000 | Return made up to 26/07/00; full list of members (9 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
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 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies street london W17 1FH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 53 davies street london W17 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 (11 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (11 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (7 pages) |
20 August 1998 | Return made up to 26/07/98; no change of members (7 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
15 May 1998 | New director appointed (5 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (5 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (5 pages) |
15 May 1998 | New director appointed (5 pages) |
13 May 1998 | Company name changed wheatsheaf investments\certificate issued on 13/05/98 (2 pages) |
13 May 1998 | Company name changed wheatsheaf investments\certificate issued on 13/05/98 (2 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
10 September 1996 | Return made up to 26/07/96; full list of members (9 pages) |
10 September 1996 | Return made up to 26/07/96; full list of members (9 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 | Return made up to 26/07/95; no change of members (14 pages) |
16 August 1995 | Return made up to 26/07/95; no change of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
12 March 1976 | Memorandum and Articles of Association (10 pages) |
12 March 1976 | Memorandum and Articles of Association (10 pages) |
16 June 1969 | Certificate of incorporation (1 page) |
16 June 1969 | Certificate of incorporation (1 page) |