London
WC2E 9ES
Director Name | Munroop Atwal |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | ABP Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2015(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Alan Jeffrey Tomsett |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 29 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 102 Ballards Way Croydon Surrey CR0 5RG |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 1994) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1994) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Penn Avenue Chesham Buckinghamshire HP5 2HT |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queens Elm Square Old Church Street London SW3 6ED |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(12 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | Flat 9, St John's Lane Clerkenwell London EC1M 4BU |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Marlyns Drive Burpham Guildford Surrey GU4 7LT |
Director Name | Michael Andrew Stacey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 August 1998) |
Role | Financial Accountant |
Correspondence Address | 3 Kenwyn Road West Wimbledon London SW20 8PR |
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 November 2005) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Snowdrop Cottage 8 Mount End Epping Essex CM16 7PS |
Director Name | Richard John Adam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Tye Blegberry Gardens Shooters Way Berkhamsted Hertfordshire HP4 3AR |
Director Name | Mr Phillip John Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 84 Victoria Road Penarth Vale Of Glamorgan CF64 3HZ Wales |
Director Name | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 293 Commonside East Mitcham Surrey CR4 1HD |
Director Name | Mr Zafar Iqbal Khan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Yarrell Mansions Queens Club Gardens London W14 9TB |
Secretary Name | Mrs Ann Dibben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(28 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr George Sebastian Matthew Bull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Nigel Shelley Cooper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(33 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(34 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Steven John Munro |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Daniel Gama Rodrigues |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 May 2020(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | abports.co.uk |
---|
Registered Address | 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
234.3k at £1 | Grosvenor Waterside Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 November 2006 | Delivered on: 28 November 2006 Satisfied on: 1 February 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A deed of accession Secured details: All monies due or to become due from each obligor to any senior secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 October 2000 | Delivered on: 7 November 2000 Satisfied on: 10 November 2006 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All present and future obligations of each obligor to each finance party under each finance document. Particulars: First fixed charge over all shares held by it and/or any nominee on it's behalf and all related rights thereto and thererof under the terms of the charge. See the mortgage charge document for full details. Fully Satisfied |
30 March 1984 | Delivered on: 6 April 1984 Satisfied on: 29 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at stem lane new milton hampshire. Fully Satisfied |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
11 July 2022 | Appointment of Munroop Atwal as a director on 30 June 2022 (2 pages) |
11 July 2022 | Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 December 2019 (7 pages) |
6 May 2020 | Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
24 February 2019 | Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page) |
21 September 2018 | Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
17 August 2018 | Appointment of Mr Steven John Munro as a director on 29 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
|
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Grosvenor Waterside Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Grosvenor Waterside Group Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
23 June 2016 | Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
15 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (76 pages) |
15 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (77 pages) |
11 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/12/13 (77 pages) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
25 June 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
20 January 2014 | Termination of appointment of Elaine Richardson as a secretary (1 page) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
9 December 2013 | Appointment of Ms Elaine Richardson as a secretary (2 pages) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
11 October 2013 | Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (87 pages) |
17 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
5 July 2013 | Appointment of Mr James Nigel Shelley Cooper as a director (2 pages) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
4 July 2013 | Termination of appointment of Phillip Williams as a director (1 page) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
1 September 2011 | Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
26 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
26 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
25 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
25 March 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 30 December 2009 (14 pages) |
16 March 2010 | Full accounts made up to 30 December 2009 (14 pages) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
7 October 2009 | Termination of appointment of Hywel Rees as a director (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page) |
13 August 2008 | Auditor's resignation (2 pages) |
13 August 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
25 June 2008 | Auditor's resignation (2 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 November 2006 | Particulars of mortgage/charge (25 pages) |
28 November 2006 | Particulars of mortgage/charge (25 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
16 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
13 November 2006 | Resolutions
|
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
17 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
17 June 2005 | Return made up to 13/06/05; no change of members (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
9 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | New director appointed (3 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
7 November 2000 | Particulars of mortgage/charge (10 pages) |
7 November 2000 | Particulars of mortgage/charge (10 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (7 pages) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (3 pages) |
15 May 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (10 pages) |
21 June 1999 | Return made up to 07/06/99; full list of members (10 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
25 July 1998 | New director appointed (2 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page) |
24 April 1998 | Company name changed grosvenor square properties (hol dings) LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed grosvenor square properties (hol dings) LIMITED\certificate issued on 27/04/98 (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 30 December 1995 (14 pages) |
21 June 1996 | Full accounts made up to 30 December 1995 (14 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (7 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 February 1995 | Ad 21/12/94--------- £ si 234247@1 (2 pages) |
22 February 1995 | Ad 21/12/94--------- £ si 234247@1 (3 pages) |
22 February 1995 | Particulars of contract relating to shares (4 pages) |
22 February 1995 | Particulars of contract relating to shares (4 pages) |
22 February 1995 | Ad 21/12/94--------- £ si 234247@1 (2 pages) |
20 February 1995 | Resolutions
|
20 February 1995 | Ad 21/12/94--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 February 1995 | Nc inc already adjusted 21/12/94 (1 page) |
20 February 1995 | Ad 21/12/94--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 February 1995 | Resolutions
|
20 February 1995 | Resolutions
|
20 February 1995 | Nc inc already adjusted 21/12/94 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 November 1979 | Incorporation (17 pages) |
28 November 1979 | Incorporation (17 pages) |