Company NameGrosvenor (Mayfair) Estate
Company StatusActive
Company Number01131685
CategoryPrivate Unlimited Company
Incorporation Date29 August 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(43 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Gilles Raynor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(46 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(46 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
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(47 years after company formation)
Appointment Duration3 years, 7 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(48 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(48 years, 7 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed01 April 2022(48 years, 7 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(49 years, 1 month after company formation)
Appointment Duration1 year, 6 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(49 years, 3 months 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(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Terence Albert Burcombe
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1993)
RoleChartered Surveyor
Correspondence Address10 Oxford Gardens
Winchmore Hill
London
N21 2AP
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed26 July 1991(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence Address20 Brokes Crescent
Reigate
Surrey
RH2 9PS
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(19 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameMiss Caroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameOliver Barry Kemp Fenn Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(26 years, 1 month 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 NameSarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(29 years 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(32 years, 11 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(34 years, 1 month 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(34 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 November 2022)
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(34 years, 10 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(34 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(35 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Hertfordshire
WD3 5NS
Director NameMr Simon Richard Elmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(35 years, 10 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 NameMs Jenefer Dawn Greenwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(37 years, 2 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 NameMs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(37 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(37 years, 5 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(39 years, 9 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(40 years, 11 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 NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(42 years, 8 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(43 years, 10 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 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(44 years, 9 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(44 years, 9 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(47 years, 4 months 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
Appointed23 July 2021(47 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenor.com

Location

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

Shareholders

97 at £1J.h.m. Newsum & L.m.s. Knox & M.g.a. Mclintock
97.00%
Ordinary
3 at £1Duke Of Westminster
3.00%
Ordinary

Financials

Year2014
Net Worth£10,417,993
Cash£1,206,453
Current Liabilities£364,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

7 November 1997Delivered on: 13 November 1997
Satisfied on: 5 September 2014
Persons entitled: The Prudential Assurance Company Limited (The "Trustee") as Trustee for the Holders of Thestock

Classification: First supplemental trust deed
Secured details: £50,000,000 10.42% first mortgage debenture stock due 2034 of grosvenor estate holdings ("the existing stock") and all (if any) further first mortgage debenture stock which may be created and issued by grosvenor estate holdings (together with the existing stock,the "stock") pursuant to,and all other monies intended to be secured by,the trust deeds (whether or not subsisting or entered into in the future) constituting and securing the stock.
Particulars: 52/54 (even) brook street, london; 23 grosvenor street and 23 brook mews london; 407 oxford street london t/nos: NGL468949 (part) NGL286250 (part) NGL286238 (part). See the mortgage charge document for full details.
Fully Satisfied
1 December 1994Delivered on: 8 December 1994
Satisfied on: 5 September 2014
Persons entitled: The Prudential Assurance Company Limitedthe "Trustees"

Classification: Trust deed
Secured details: £50,000,000 10.42 per cent. First mortgage debenture stock 2034 or grosvenor estate holdings to the chargee and all other moneys secured by the trust deed dated 1ST december 1994 securing such debenture stock.
Particulars: 50 & 51 grosvenor street london W1 shown on the plans annexed to a lease dated 30 october 1992. see the mortgage charge document for full details.
Fully Satisfied
25 February 1966Delivered on: 12 December 1973
Satisfied on: 14 March 1991
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: Sterling pounds 2,500,000.
Particulars: Certain f/h properties in westminster (see list attached).
Fully Satisfied
9 July 1874Delivered on: 12 December 1973
Satisfied on: 11 January 2013
Persons entitled: Alliance Assurance Company LTD

Classification: Legal charge as amended by deeds dated 15.1.1885 8.7.1895 9.7.1895 11.11.1919 27.6.1935 23.9.38 14.1.64
Secured details: Sterling pounds 100,000.
Particulars: Certain freehold properties namely 32 upper brook st 105,107 & 108 park lane upper brook feilde westminster.
Fully Satisfied

Filing History

4 February 2021Notification of Hugh Richard Louis the Duke of Westminster as a person with significant control on 29 January 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 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)
7 September 2020Appointment of Mr Piers Maxwell Townley as a director on 1 September 2020 (2 pages)
24 August 2020Accounts for a small company made up to 31 March 2020 (24 pages)
10 August 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)
3 July 2020Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020 (2 pages)
22 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
16 June 2020Change of details for Mr Mark Robin Preston as a person with significant control on 27 May 2020 (2 pages)
1 June 2020Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages)
1 May 2020Director's details changed for Mr Keith John Bailey on 1 May 2020 (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 Simon Geoffrey Harding-Roots 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 Paul Francis O'grady 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)
25 June 2019Accounts for a small company made up to 31 March 2019 (23 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
29 March 2019Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page)
31 January 2019Notification of Fiona Claire Reynolds as a person with significant control on 24 January 2019 (2 pages)
30 January 2019Cessation of Lesley Mary Samuel Knox as a person with significant control on 24 January 2019 (1 page)
16 October 2018Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages)
1 October 2018Termination of appointment of Peter Lawrence Doyle as a director on 27 September 2018 (1 page)
1 August 2018Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages)
13 June 2018Accounts for a small company made up to 31 March 2018 (21 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 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)
21 May 2018Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page)
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 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
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 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (13 pages)
17 June 2017Full accounts made up to 31 March 2017 (20 pages)
17 June 2017Full accounts made up to 31 March 2017 (20 pages)
19 May 2017Full accounts made up to 31 March 2016 (24 pages)
19 May 2017Full accounts made up to 31 March 2016 (24 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 Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mark Robin Preston as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mark Robin Preston as a director on 1 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 Jeremy Henry Moore Newsum 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 100
(17 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 100
(17 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 2016Appointment of Mr Douglas Crichton 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 2016Appointment of Mr Douglas Crichton 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)
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)
18 August 2015Full accounts made up to 31 March 2015 (12 pages)
18 August 2015Full accounts made up to 31 March 2015 (12 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)
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)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(17 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 100
(17 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 100
(17 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 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)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Full accounts made up to 31 March 2014 (12 pages)
5 September 2014Satisfaction of charge 3 in full (3 pages)
5 September 2014Satisfaction of charge 4 in full (4 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)
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)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(19 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(19 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(19 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)
14 November 2013Appointment of Jorge Emanuel Mendonca as a director (2 pages)
14 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 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)
21 August 2013Full accounts made up to 31 March 2013 (12 pages)
21 August 2013Full accounts made up to 31 March 2013 (12 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (17 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (17 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (17 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)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 2012Termination of appointment of Gary Powell as a director (1 page)
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)
4 September 2012Full accounts made up to 31 March 2012 (12 pages)
4 September 2012Full accounts made up to 31 March 2012 (12 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)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (18 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 (18 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (18 pages)
15 June 2011Full accounts made up to 31 March 2011 (12 pages)
15 June 2011Full accounts made up to 31 March 2011 (12 pages)
14 June 2011Termination of appointment of Sarah-Jane Curtis as a director (1 page)
14 June 2011Termination of appointment of Sarah-Jane Curtis as a director (1 page)
13 June 2011Appointment of Sarah-Jane Curtis as a director (2 pages)
13 June 2011Appointment of Sarah-Jane Curtis 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)
1 February 2011Appointment of William Robert Bax 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)
17 November 2010Termination of appointment of Lauren Buck as a director (1 page)
17 November 2010Termination of appointment of Lauren Buck as a director (1 page)
16 November 2010Termination of appointment of a director (1 page)
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 2010Appointment of Tim Reade as a director (2 pages)
16 November 2010Appointment of Mrs Jenefer Greenwood 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 2010Appointment of Nigel Auriol Hughes as a director (2 pages)
16 November 2010Termination of appointment of a director (1 page)
16 November 2010Appointment of Catherine Stevenson as a director (2 pages)
9 November 2010Director's details changed (2 pages)
9 November 2010Director's details changed (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (13 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (13 pages)
25 June 2010Full accounts made up to 31 March 2010 (13 pages)
25 June 2010Full accounts made up to 31 March 2010 (13 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)
16 June 2009Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Full accounts made up to 31 March 2009 (14 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
9 March 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
9 March 2009Director appointed jeremy henry moore newsum (4 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
9 March 2009Director appointed gary james powell (3 pages)
9 March 2009Director appointed gary james powell (3 pages)
9 March 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
9 March 2009Director appointed jeremy henry moore newsum (4 pages)
6 January 2009Appointment terminated director darren rawcliffe (1 page)
6 January 2009Appointment terminated director darren rawcliffe (1 page)
26 November 2008Resolutions
  • RES13 ‐ Section 175 25/11/2008
(1 page)
26 November 2008Resolutions
  • RES13 ‐ Section 175 25/11/2008
(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)
22 July 2008Full accounts made up to 5 April 2008 (14 pages)
22 July 2008Full accounts made up to 5 April 2008 (14 pages)
22 July 2008Full accounts made up to 5 April 2008 (14 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 2008Secretary appointed katharine emma robinson (2 pages)
17 July 2008Appointment terminated director katharine robinson (1 page)
17 July 2008Appointment terminated director katharine robinson (1 page)
17 July 2008Secretary appointed katharine emma robinson (2 pages)
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 secretary caroline tolhurst (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated director mark preston (1 page)
8 July 2008Appointment terminated secretary caroline tolhurst (1 page)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
20 September 2007Full accounts made up to 5 April 2007 (14 pages)
20 September 2007Full accounts made up to 5 April 2007 (14 pages)
20 September 2007Full accounts made up to 5 April 2007 (14 pages)
23 August 2007Return made up to 26/07/07; full list of members (7 pages)
23 August 2007Return made up to 26/07/07; full list of members (7 pages)
21 August 2006Return made up to 26/07/06; full list of members (8 pages)
21 August 2006Return made up to 26/07/06; full list of members (8 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
9 August 2006New director appointed (7 pages)
9 August 2006New director appointed (7 pages)
8 June 2006New director appointed (7 pages)
8 June 2006New director appointed (7 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
31 May 2006Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
31 May 2006Accounting reference date extended from 31/12/06 to 05/04/07 (1 page)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 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)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 February 2006Declaration of assistance for shares acquisition (4 pages)
14 February 2006Declaration of assistance for shares acquisition (4 pages)
23 August 2005Return made up to 26/07/05; full list of members (6 pages)
23 August 2005Return made up to 26/07/05; full list of members (6 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
1 April 2005Full accounts made up to 31 December 2004 (12 pages)
1 April 2005Full accounts made up to 31 December 2004 (12 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
20 August 2004Return made up to 26/07/04; full list of members (6 pages)
20 August 2004Return made up to 26/07/04; full list of members (6 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 August 2003Return made up to 26/07/03; no change of members (6 pages)
28 August 2003Return made up to 26/07/03; no change of members (6 pages)
17 May 2003Full accounts made up to 31 December 2002 (12 pages)
17 May 2003Full accounts made up to 31 December 2002 (12 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)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (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 (11 pages)
30 April 2002Full accounts made up to 31 December 2001 (11 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
21 August 2001Return made up to 26/07/01; full list of members (7 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 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 (8 pages)
21 August 2000Return made up to 26/07/00; full list of members (8 pages)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (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)
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 (8 pages)
19 August 1999Return made up to 26/07/99; full list of members (8 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 August 1998Return made up to 26/07/98; no change of members (6 pages)
20 August 1998Return made up to 26/07/98; no change of members (6 pages)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
10 July 1998Declaration of mortgage charge released/ceased (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Memorandum and Articles of Association (3 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1998Memorandum and Articles of Association (3 pages)
13 November 1997Particulars of mortgage/charge (7 pages)
13 November 1997Particulars of mortgage/charge (7 pages)
28 August 1997Return made up to 26/07/97; no change of members (7 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Return made up to 26/07/97; no change of members (7 pages)
28 August 1997Director's particulars changed (1 page)
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 (13 pages)
23 August 1996Return made up to 26/07/96; full list of members (13 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(1 page)
2 January 1996Director's particulars changed (1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Director's particulars changed (1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/12/95
(1 page)
16 August 1995Return made up to 26/07/95; no change of members (18 pages)
16 August 1995Return made up to 26/07/95; no change of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
12 December 1973Particulars of mortgage/charge (4 pages)
12 December 1973Particulars of mortgage/charge (4 pages)