Company NameGrosvenor Properties
Company StatusActive
Company Number00968242
CategoryPrivate Unlimited Company
Incorporation Date12 December 1969(54 years, 5 months ago)
Previous NameGrosvenor Office Services

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Piers Maxwell Townley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleReal Estate
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew Joseph Conway
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(52 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed01 April 2022(52 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Jane Frances MacDiarmid
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Harry Alexander Chamberlayne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Joanna Helen Archibald
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(53 years after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed26 July 1991(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleSecretary
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(29 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameOliver Barry Kemp Fenn Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Vanderbilt Road
London
SW18 3BQ
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(30 years, 4 months 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
Appointed13 September 2002(32 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameMrs Lauren Ruth Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(36 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Canonbury Lane
Islington
London
N1 2AS
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(37 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Onslow Gardens
London
N10 3JU
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(38 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr John Edward Thompson Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(38 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWedgwood 13 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(38 years, 7 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 Richard Elmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(39 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage 27 High Street
Sproughton, Ipswich
Suffolk
IP8 3AF
Director NameVictoria Herring
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches The Ridge
Woking
Surrey
GU22 7EQ
Director NameMs Jenefer Dawn Greenwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Belsize Lane
London
NW3 5AG
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(41 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameHaydn John Cooper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Keith John Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(44 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
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(44 years, 10 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(46 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(46 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(47 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2020)
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
Appointed21 May 2018(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Stephanie Frances Ball
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(51 years after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleAccountant
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
Appointed01 July 2021(51 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenorproperties.com
Telephone020 74080988
Telephone regionLondon

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

224.4m at £1Grosvenor LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,439,000
Gross Profit£19,765,000
Net Worth£892,604,000
Cash£9,746,000
Current Liabilities£93,367,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
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

4 September 2014Delivered on: 5 September 2014
Persons entitled: The Prudential Assurance Company Limited

Classification: A registered charge
Particulars: 50 grosvenor hill london (NGL761590 NGL772826 NGL761615 and NGL772900). 89-93 mount street london (NGL772494). 103 mount street london (NGL772482). 64-70 south audley street london (NGL76162).
Outstanding
24 February 2005Delivered on: 15 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A sixth supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge by way of first legal mortgage over the l/h property k/a 29/30 berkeley square and 2 bourdon street london t/no NGL761587 see image for full details.
Outstanding
7 July 2006Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A eighth supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge by way of first legal mortgage over the l/h property k/a 2 park street and 9 south street london W1 t/no NGL772128 see image for full details.
Outstanding
24 June 1998Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A second supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge by way of first legal mortgage over the l/h property k/a 25 berkeley square london W1 t/no NGL763719 and the l/h property k/a 4-6 grosvenor street and 27-32 avery row london W1 t/no NGL763709 see image for full details.
Outstanding
10 July 2009Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A ninth supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A charge by way of first legal mortgage over the l/h property k/a 19-23 grosvenor hill london W1 t/no NGL761621, the l/h property k/a 55 grosvenor street and 14-26 davies street london W1 t/no NGL762191 and the l/h property k/a 126-158 (even) buckingham palace road (together with the garden to the rear thereof) and 6 eccleston place london SW1 t/nos NGL772824, NGL772964, NGL772939, NGL772962, NGL772958, NGL772956, NGL772954, NGL772951, NGL772948, NGL772944, NGL772942 and NGL772941 see image for full details.
Outstanding
10 July 2009Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A ninth supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment by way of first fixed charge over all of its rights under a building contract dated 9 may 2008 see image for full details.
Outstanding
28 September 2011Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: A tenth supplemental trust deed
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second legal mortgage over l/h property k/a 25 berkeley square london W1 t/no NGL763719, l/h property k/a 4-6 grosvenor street and 27-32 avery row london W1 t/no NGL763709, l/h property k/a 29/30 berkeley square and 2 bourdon street london W1 t/no NGL761587 (for details of other l/h properties charged please see form) see image for full details.
Outstanding
4 October 2011Delivered on: 13 October 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assignment
Secured details: All sums due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An assignment by way of a second ranking fixed charge over its rights and interest in a building contract dated 9 may 2008 see image for full details.
Outstanding
15 December 1999Delivered on: 21 December 1999
Persons entitled: The Prudential Assurance Company Limited as Trustee for the Holders of the Stock

Classification: A fourth supplemental trust deed
Secured details: The total amount payable by grosvenor estate holdings under the trust deeds refered to below namely the principal of, and premium (if any) and interest on, the £50,000,000 10.42 per cent. First mortgage debenture stock due 2034 of holdings (the "existing stock") and all (if any) further first mortgage debenture stock which may be created and issued by holdings (together with the existing stock, the stock) and all other moneys intended to be secured, in each case under or by the trust deeds (whether or not subsisting or entered into in the future) constituting and securing the stock.
Particulars: Leasehold property k/a 75 grosvenor street london W1 and 413 oxford street and 55A duke street london W1 t/n NGL761609 and NGL761636.
Outstanding

Filing History

25 October 2023Termination of appointment of Paul Francis O'grady as a director on 20 October 2023 (1 page)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
6 June 2023Full accounts made up to 31 December 2022 (34 pages)
9 December 2022Appointment of Mrs Joanna Helen Archibald as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mrs Jane Frances Macdiarmid as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mr Harry Alexander Chamberlayne as a director on 1 December 2022 (2 pages)
13 October 2022Appointment of Mrs Amelia Mary Bright as a director on 10 October 2022 (2 pages)
13 October 2022Termination of appointment of Deborah Clare Lee as a director on 10 October 2022 (1 page)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (35 pages)
1 April 2022Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 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 Mrs Deborah Clare Lee as a director on 1 April 2022 (2 pages)
14 March 2022Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page)
17 January 2022Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages)
17 January 2022Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page)
19 August 2021Full accounts made up to 31 December 2020 (34 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
5 July 2021Appointment of Mrs Amelia Mary Bright as a director on 1 July 2021 (2 pages)
17 March 2021Director's details changed for Mr Paul Francis O'grady on 4 March 2021 (2 pages)
23 December 2020Appointment of Ms Stephanie Frances Ball as a director on 16 December 2020 (2 pages)
26 October 2020Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page)
26 October 2020Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page)
7 September 2020Appointment of Mr Piers Maxwell Townley as a director on 1 September 2020 (2 pages)
7 September 2020Appointment of Mr Douglas Nigel Crichton as a director on 1 September 2020 (2 pages)
7 September 2020Termination of appointment of Keith John Bailey as a director on 31 August 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (34 pages)
31 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Chantal Antonia Henderson as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Mr Jorge Emanuel Mendonca 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)
1 June 2020Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages)
27 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
1 May 2020Director's details changed for Mr Keith John Bailey on 1 May 2020 (2 pages)
25 February 2020Director's details changed for Mr Paul Francis O'grady on 16 December 2019 (2 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Douglas Nigel Crichton as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019 (1 page)
1 October 2019Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages)
28 August 2019Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (31 pages)
23 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 March 2019Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page)
16 October 2018Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages)
1 August 2018Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 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)
1 June 2018Appointment of Mrs Anna Clare Bond as a director on 21 May 2018 (2 pages)
22 May 2018Full accounts made up to 31 December 2017 (31 pages)
21 May 2018Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 October 2017Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (31 pages)
31 May 2017Full accounts made up to 31 December 2016 (31 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 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 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
16 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 224,378,000
(16 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 224,378,000
(16 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 pages)
7 May 2016Full accounts made up to 31 December 2015 (32 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 Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages)
14 March 2016Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page)
22 February 2016Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page)
13 January 2016Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages)
1 December 2015Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Ms Catherine Stevenson on 30 November 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 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)
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 224,378,000
(16 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 224,378,000
(16 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 224,378,000
(16 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
17 October 2014Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages)
5 September 2014Registration of charge 009682420009, created on 4 September 2014 (15 pages)
5 September 2014Registration of charge 009682420009, created on 4 September 2014 (15 pages)
5 September 2014Registration of charge 009682420009, created on 4 September 2014 (15 pages)
1 August 2014Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 224,378,000
(17 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 224,378,000
(17 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 224,378,000
(17 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)
9 May 2014Amended full accounts made up to 31 December 2012 (18 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Amended full accounts made up to 31 December 2012 (18 pages)
13 November 2013Appointment of Jorge Emanuel Mendonca as a director (2 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
13 November 2013Appointment of Jorge Emanuel Mendonca as a director (2 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
12 November 2013Appointment of Ian Robert Morrison as a director (2 pages)
12 November 2013Appointment of Ian Robert Morrison as a director (2 pages)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (16 pages)
4 June 2013Appointment of Haydn John Cooper as a director (2 pages)
4 June 2013Appointment of Haydn John Cooper as a director (2 pages)
29 April 2013Termination of appointment of Victoria Herring as a director (1 page)
29 April 2013Termination of appointment of Victoria Herring as a director (1 page)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Full accounts made up to 31 December 2012 (16 pages)
7 January 2013Termination of appointment of Jenefer Greenwood as a director (1 page)
7 January 2013Termination of appointment of Jenefer Greenwood as a director (1 page)
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)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (17 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
15 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
15 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2011Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2011Director's details changed for William Robert Bax on 19 September 2011 (2 pages)
19 September 2011Director's details changed for William Robert Bax on 19 September 2011 (2 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (17 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (17 pages)
23 May 2011Full accounts made up to 31 December 2010 (16 pages)
23 May 2011Full accounts made up to 31 December 2010 (16 pages)
1 February 2011Appointment of William Robert Bax as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
1 February 2011Appointment of William Robert Bax as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
18 November 2010Appointment of Victoria Herring as a director (2 pages)
18 November 2010Appointment of Victoria Herring as a director (2 pages)
16 November 2010Appointment of Catherine Stevenson as a director (2 pages)
16 November 2010Appointment of Tim Reade as a director (2 pages)
16 November 2010Appointment of Tim Reade as a director (2 pages)
16 November 2010Appointment of Mrs Jenefer Greenwood as a director (2 pages)
16 November 2010Termination of appointment of Lauren Buck as a director (1 page)
16 November 2010Appointment of Nigel Auriol Hughes as a director (2 pages)
16 November 2010Appointment of Nigel Auriol Hughes as a director (2 pages)
16 November 2010Appointment of Catherine Stevenson as a director (2 pages)
16 November 2010Termination of appointment of Sarah Curtis as a director (1 page)
16 November 2010Appointment of Mrs Jenefer Greenwood as a director (2 pages)
16 November 2010Termination of appointment of Sarah Curtis as a director (1 page)
16 November 2010Termination of appointment of Lauren Buck as a director (1 page)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (12 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (12 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
4 May 2010Full accounts made up to 31 December 2009 (16 pages)
31 July 2009Return made up to 26/07/09; full list of members (6 pages)
31 July 2009Return made up to 26/07/09; full list of members (6 pages)
15 July 2009Director appointed simon richard elmer (3 pages)
15 July 2009Director appointed simon richard elmer (3 pages)
24 April 2009Full accounts made up to 31 December 2008 (20 pages)
24 April 2009Full accounts made up to 31 December 2008 (20 pages)
6 March 2009Director appointed gary james powell (3 pages)
6 March 2009Director appointed gary james powell (3 pages)
6 January 2009Appointment terminated director darren rawcliffe (1 page)
6 January 2009Appointment terminated director darren rawcliffe (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)
30 July 2008Return made up to 26/07/08; full list of members (5 pages)
30 July 2008Return made up to 26/07/08; full list of members (5 pages)
18 July 2008Appointment terminate, secretary caroline mary tolhurst logged form (1 page)
18 July 2008Appointment terminate, secretary caroline mary tolhurst logged form (1 page)
17 July 2008Appointment terminated director katharine robinson (1 page)
17 July 2008Secretary appointed katharine emma robinson (2 pages)
17 July 2008Secretary appointed katharine emma robinson (2 pages)
17 July 2008Appointment terminated director katharine robinson (1 page)
9 July 2008Director appointed katharine emma robinson (2 pages)
9 July 2008Director appointed john edward thompson clark (2 pages)
9 July 2008Director appointed john edward thompson clark (2 pages)
9 July 2008Director appointed katharine emma robinson (2 pages)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
9 May 2008Full accounts made up to 31 December 2007 (16 pages)
9 May 2008Full accounts made up to 31 December 2007 (16 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)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
5 November 2007Declaration of mortgage charge released/ceased (1 page)
5 November 2007Declaration of mortgage charge released/ceased (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
3 August 2007Return made up to 26/07/07; full list of members (3 pages)
3 August 2007Return made up to 26/07/07; full list of members (3 pages)
9 May 2007Full accounts made up to 31 December 2006 (15 pages)
9 May 2007Full accounts made up to 31 December 2006 (15 pages)
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)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (15 pages)
25 May 2006Full accounts made up to 31 December 2005 (15 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
22 November 2005Declaration of mortgage charge released/ceased (1 page)
22 November 2005Declaration of mortgage charge released/ceased (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 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
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)
20 August 2004Director's particulars changed (1 page)
4 June 2004Full accounts made up to 31 December 2003 (28 pages)
4 June 2004Full accounts made up to 31 December 2003 (28 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)
17 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 May 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (3 pages)
30 September 2002New director appointed (3 pages)
30 September 2002Director resigned (1 page)
20 August 2002Return made up to 26/07/02; no change of members (6 pages)
20 August 2002Return made up to 26/07/02; no change of members (6 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Full accounts made up to 31 December 2001 (12 pages)
21 August 2001Return made up to 26/07/01; no change of members (6 pages)
21 August 2001Return made up to 26/07/01; no change of members (6 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)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
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 (9 pages)
21 August 2000Return made up to 26/07/00; full list of members (9 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (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 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
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)
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)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 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 (10 pages)
19 August 1999Return made up to 26/07/99; full list of members (10 pages)
13 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 July 1999£ nc 50000/250000000 30/06/99 (2 pages)
13 July 1999£ nc 50000/250000000 30/06/99 (2 pages)
13 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 January 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/01/99
(1 page)
26 January 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/01/99
(1 page)
26 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1998Return made up to 26/07/98; full list of members (8 pages)
20 August 1998Return made up to 26/07/98; full list of members (8 pages)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
6 January 1998Nc inc already adjusted 22/12/97 (1 page)
6 January 1998Nc inc already adjusted 22/12/97 (1 page)
30 December 1997Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 December 1997Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
30 December 1997Memorandum and Articles of Association (12 pages)
30 December 1997Memorandum and Articles of Association (12 pages)
30 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 December 1997Company name changed grosvenor office services\certificate issued on 22/12/97 (3 pages)
22 December 1997Company name changed grosvenor office services\certificate issued on 22/12/97 (3 pages)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
19 August 1997Return made up to 26/07/97; no change of members (5 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
23 August 1995Return made up to 26/07/95; no change of members (14 pages)
23 August 1995Return made up to 26/07/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 December 1969Certificate of incorporation (1 page)
12 December 1969Certificate of incorporation (1 page)