London
WC2E 9ES
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 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 | Maurice Louis Fisher |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Surveyor |
Correspondence Address | 8 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 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 | Mr John David Moody |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 43 Latimer Stony Stratford Milton Keynes Buckinghamshire MK11 1HP |
Director Name | Terence Martin O'Hara |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | Acaria Cottage East Lane West Horsley Leatherhead Surrey KT24 6LQ |
Director Name | Jeffrey Paul Rosen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | Ranmoor Royston Grove Hatch End Pinner Middlesex HA5 4HD |
Director Name | James Norman Shaw |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 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 |
Director Name | John Sherwood |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 7 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Secretary Name | Avril Helen Winifred Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(11 years, 7 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 | Mr Jonathan Sydney Gandy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | 5 Fairlawns Cambridge Park Twickenham Middlesex TW1 2JY |
Director Name | Philip John Pawley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 November 2005) |
Role | Surveyor |
Correspondence Address | 33 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Julian Nicholas Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 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(16 years, 6 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 | Mr Hywel Rees |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(17 years, 12 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 30 September 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu School Lane The Narth Monmouth NP25 4QN Wales |
Director Name | Mr Patrick Martyn Bamford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(18 years, 3 months 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 | 08 December 2000(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 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(20 years, 5 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 |
Secretary Name | Colleen Tracey Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(25 years, 8 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(26 years, 4 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(27 years, 2 months 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(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 July 2021) |
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(32 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Ms Elaine Richardson |
---|---|
Status | Resigned |
Appointed | 27 November 2013(33 years, 1 month 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 |
Secretary Name | Mr Geoffrey Keith Howard Mason |
---|---|
Status | Resigned |
Appointed | 25 March 2014(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Mr Jens Skibsted Nielsen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 2018(37 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
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 |
3 at £1 | Grosvenor Waterside (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
10 January 1983 | Delivered on: 27 January 1983 Persons entitled: Mclaughlin E Harvey LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/1/83. Particulars: F/H - nos. 26,28 and 30 london road, twickenham L.B. of richmond-upon-thames title no:- mx 219359. Fully Satisfied |
---|---|
20 July 1982 | Delivered on: 2 August 1982 Persons entitled: Duboff Brothers Limited 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 property, k/a 18 high street bagshot surrey title no sy 454269. Fully Satisfied |
9 June 1982 | Delivered on: 10 June 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge as evidenced by a statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 station road sunbury surrey spelthorne title no sy 507800.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1982 | Delivered on: 20 May 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Part 5,6,7,8 and 9 station, rd. Sunbury-on-thames, surrey. Title nos:- part sy 428770 sy 527800, sy 354731, mx 187905.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1982 | Delivered on: 20 May 1982 Persons entitled: National Westminster 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: Land at the rear of 4-7 station rd. Sunbury-on-thames sunbury-on-thames, surrey. Title nos: parts sy 420537, sy 507800 sy 4287708 sy 354731, mx 187905.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2007 | Delivered on: 9 October 2007 Satisfied on: 21 July 2011 Persons entitled: Barratt Homes Limited, Taylor Wimpey (UK) Limited and Persimmon Homes Limited Classification: Legal charge Secured details: £15,000,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at waterfront barry vale of glamorgan t/nos WA793141 and WA862420. Fully Satisfied |
20 May 1988 | Delivered on: 9 June 1988 Satisfied on: 29 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the north east side of blenheim road longmead light industrial estate epsom. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1987 | Delivered on: 8 September 1987 Satisfied on: 24 December 1994 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: 73-77 lowlands road l/b of harrow title no ngl 543136. Fully Satisfied |
18 August 1987 | Delivered on: 26 August 1987 Satisfied on: 24 December 1994 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at gatwick road crawley west sussex f/h title no wsx 61535. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 1982 | Delivered on: 26 April 1982 Satisfied on: 3 August 2007 Persons entitled: Duboff Brothers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 station road, sunbury surrey. Title no mx 370638. Fully Satisfied |
1 July 1987 | Delivered on: 7 July 1987 Satisfied on: 18 January 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8.18 charing cross road land to the rear of 97-99 st martins lane and 100-101 st martins land london WC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1987 | Delivered on: 4 July 1987 Satisfied on: 24 December 1994 Persons entitled: Security Pacific National Bank. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The customers accounts & deposits with the bank standing to the credit of such accounts. Fully Satisfied |
25 June 1987 | Delivered on: 1 July 1987 Satisfied on: 24 December 1994 Persons entitled: Security Pacific National Bank. 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 k/a unit 2 1 bath road harlington l/b of hillingdon. Title no ngl 352518. Fully Satisfied |
4 June 1987 | Delivered on: 16 June 1987 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: 77, lowlands rd, harrow on the hill, l/b of harrow. T.no:- ngl 543136. Fully Satisfied |
27 April 1987 | Delivered on: 13 May 1987 Satisfied on: 24 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the N.E.side of blenheim rd longmead light industrial estate, epsom, surrey. T.no:- sy 5683000 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 1986 | Delivered on: 6 October 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement dated 5.6.86. Fully Satisfied |
5 June 1986 | Delivered on: 6 October 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreement dated 5.6.86. Fully Satisfied |
23 September 1986 | Delivered on: 24 September 1986 Satisfied on: 24 December 1994 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h - land on east side of terminus terrace, southampton, hampshire T.nos:- hp 285268, hp 285376.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 June 1986 | Delivered on: 2 July 1986 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a further legal charge dated 5.6.86 and the charge. Particulars: The agreement dated 30.6.86. Fully Satisfied |
5 June 1986 | Delivered on: 10 June 1986 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stephen's way, pensarn, carmarthen. Fully Satisfied |
25 January 1982 | Delivered on: 12 February 1982 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 the grange 501 uxbridge road hayes l/b of hillingdon title no ngl 408655. Fully Satisfied |
27 March 1986 | Delivered on: 15 April 1986 Satisfied on: 24 December 1994 Persons entitled: Liechtenstein (U.K.) Limited. Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a hire purchase agreement dated 27/3/86 made on the terms of a master hire agreement dated 27/3/86. Particulars: All rights title & interest in & to the whole of any part of the equipment from time to time subject of a lease dated 27/3/86 (see M50). Fully Satisfied |
27 March 1986 | Delivered on: 14 April 1986 Satisfied on: 24 December 1994 Persons entitled: Chemco Equipment Finance LTD. Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 27/3/86 and all hire purchase contracts entered into pursuant thereto. Particulars: All rights title & benefit of the mortgagor in & to a lease agreement dated 27/3/85 tog with the benefit of all guarantees issued in favour of mortgagor in connection with the lease agreement (see M49). Fully Satisfied |
2 April 1986 | Delivered on: 4 April 1986 Persons entitled: Chartered Trust PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having a frontage to commercial st.and blue school st., Hereford together with all fixtures. Fully Satisfied |
10 January 1986 | Delivered on: 28 January 1986 Satisfied on: 24 December 1994 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or dnc properties limited to the chargee on any account whatsoever. Particulars: F/Hold land at 191 old marylebone road in the city of westminster title no. Ngl 510661 together with the benefit of the rights granted by a deed dated 11.nov 85 all of the company's beneficial interest in any part of the property and any proceeds of sale. The benefit of all personal covenants by the lesses under any leases, all guarantees waranties and representations given in relation to any part of the property (please see doc M47 for fuller details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1985 | Delivered on: 18 December 1985 Satisfied on: 24 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57,59 and 61, high street, rayleigh, essex together with the buildings and all fixed plant machinery and fixtures. Fully Satisfied |
22 May 1985 | Delivered on: 24 May 1985 Satisfied on: 24 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21,23 & 25 high street droitwich hereford & worcester. Fully Satisfied |
21 May 1985 | Delivered on: 23 May 1985 Satisfied on: 24 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 fleet road, fleet, hampshire. Fully Satisfied |
1 May 1985 | Delivered on: 13 May 1985 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: Unit 2, 1 bath road, harlington, L.B. of hillingdon title no. Ngl 352518. Fully Satisfied |
11 April 1985 | Delivered on: 16 April 1985 Persons entitled: Chancery Securities PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee chancery securities PLC on any account whatsoever. Particulars: Unit 2, 1 bath road harlington L.B. of hillingdon title no. Ngl 352518. Fully Satisfied |
11 April 1985 | Delivered on: 16 April 1985 Persons entitled: Chancery Securities PLC. Classification: Second legal charge Secured details: All monies due or to become due from the company chancery securities PLC on any account whatsoever. Particulars: Unit 2, 1 bath road harlington L.B. of hillingdon title no ngl 352578. Fully Satisfied |
16 October 1981 | Delivered on: 19 October 1981 Persons entitled: Arbuthnot Latham & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land 26,28 and 30 london road twickesham richmond upon thames 2) f/h land at church street and victoria way working surrey and described in a conveyance dated 22.9.81 3) f/h land k/a the grange 501 uxbridge road hayes middlesex part title no ngl 106603 1 and 2 with all buildings now or hereafter erected thereon and all additions thereto. Fully Satisfied |
11 April 1985 | Delivered on: 16 April 1985 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to chancery securities PLC on any account whatsoever. Particulars: Unit 2, 1 bath road harlington l/b of hillingdon. T/n NGL352578. Fully Satisfied |
29 March 1985 | Delivered on: 16 April 1985 Satisfied on: 24 December 1994 Persons entitled: Chemco Equipment Finance LTD. Classification: Assignment by way of charge. Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 29/3/85 & schedules added from time to time. Particulars: All rights. Title & benefit of the mortgagor in & to a lease agreement dated 29/3/85 tog. With the benefit of all guarantees issued in favour of mortgagor in connection with the lease agreement. Fully Satisfied |
22 October 1984 | Delivered on: 29 October 1984 Satisfied on: 24 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191 old marylebone road, l/b of westminster part of title no: ln 574154 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1984 | Delivered on: 3 October 1984 Satisfied on: 24 December 1994 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191 old. Marylebone road london NW1 title no ln 57415 tog with the right of way over adjoining property fixed charge the goodwill & connection of the companys business. Fully Satisfied |
19 September 1984 | Delivered on: 3 October 1984 Satisfied on: 24 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of the whole of registered land. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75, 77 & 79 guildford street, chertsey, surrey. Title no. SY27 3787. Fully Satisfied |
29 June 1984 | Delivered on: 3 July 1984 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that shop dwelling house yard & out buildings situate & being 30 cricklade st., Cirencester, glos. (See doc M30). Fully Satisfied |
21 June 1984 | Delivered on: 26 June 1984 Satisfied on: 24 December 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112-120 (even nos) coombe lane, wimbledon l/b of merton title no sgl 106698 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1984 | Delivered on: 17 May 1984 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All moneys due or to become due from ashbray limited to the chargee on any account whatsoever under the terms of an agreement 10.5.1984. Particulars: F/Hold land having a frontage to princes st stockport together with the buildings thereon or on some part thereof k/as numbers 65,67,69,71 and 73 princes st. Plant and machinery. Fully Satisfied |
26 May 1983 | Delivered on: 10 June 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 hendon ave london nw 3 l/b of barnett and/or the proceeds of sale thereof part ngl 420109 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1983 | Delivered on: 12 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43-55 (odd numbers) church street and 15 and 17 victoria way woking surrey title no sy 503555. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 April 1981 | Delivered on: 22 April 1981 Satisfied on: 24 December 1994 Persons entitled: Arbuthnot Latham & Co. Classification: Deposit of deeds Secured details: All monies due or to become due from peckgreed LTD. Particulars: 26,28 and 30 london rd., Twickenham. Fully Satisfied |
6 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
---|---|
6 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 July 2023 | Termination of appointment of Huw Einar Turner as a director on 30 June 2023 (1 page) |
6 July 2023 | Appointment of Mr Ian John Henderson as a director on 30 June 2023 (2 pages) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
9 July 2021 | Termination of appointment of George Sebastian Matthew Bull as a director on 9 July 2021 (1 page) |
9 July 2021 | Appointment of Mr Julian William Walker as a director on 9 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 June 2021 | Full accounts made up to 31 December 2020 (22 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
4 March 2019 | Second filing for the appointment of Mr Jens Skibsted Nielsen as a director (6 pages) |
6 December 2018 | Termination of appointment of Jens Skibsted Nielsen as a director on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Huw Einar Turner as a director on 4 December 2018 (2 pages) |
21 September 2018 | Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages) |
10 July 2018 | Appointment of Mr Jens Skibsted Nielsen as a director on 10 July 2018
|
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) |
11 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 July 2017 | Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (18 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) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (17 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 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 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
|
26 March 2014 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages) |
26 March 2014 | Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages) |
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 | Full accounts made up to 31 December 2012 (18 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
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 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (7 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) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
15 July 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 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) |
15 July 2011 | Appointment of Mr George Sebastian Matthew Bull as a director (2 pages) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
25 March 2011 | Termination of appointment of Zafar Khan as a director (1 page) |
23 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (17 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 31 December 2009 (17 pages) |
16 March 2010 | Full accounts made up to 31 December 2009 (17 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) |
17 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (16 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 (17 pages) |
6 March 2008 | Full accounts made up to 31 December 2007 (17 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) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
7 June 2007 | Accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Accounts made up to 31 December 2006 (14 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) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
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 | Accounts made up to 31 December 2005 (14 pages) |
25 May 2006 | 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 (3 pages) |
17 June 2005 | Return made up to 13/06/05; no change of members (3 pages) |
22 March 2005 | Accounts made up to 31 December 2004 (11 pages) |
22 March 2005 | Accounts made up to 31 December 2004 (11 pages) |
1 November 2004 | Company name changed grosvenor waterside developments LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | Company name changed grosvenor waterside developments LIMITED\certificate issued on 01/11/04 (2 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 | Accounts made up to 31 December 2003 (11 pages) |
27 March 2004 | Accounts made up to 31 December 2003 (11 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
13 March 2003 | Accounts made up to 31 December 2002 (11 pages) |
13 March 2003 | Accounts made up to 31 December 2002 (11 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
8 March 2003 | Auditor's resignation (2 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
13 March 2002 | Accounts made up to 31 December 2001 (12 pages) |
13 March 2002 | 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 (8 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (8 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 | Accounts made up to 31 December 2000 (12 pages) |
1 March 2001 | Accounts made up to 31 December 2000 (12 pages) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | New director appointed (5 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
24 November 2000 | Accounts made up to 31 December 1999 (14 pages) |
24 November 2000 | Accounts made up to 31 December 1999 (14 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) |
1 November 1999 | Accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (13 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) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
7 July 1998 | Accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Accounts made up to 31 December 1997 (11 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
25 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavndish street london W1M 8AX (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 65 new cavndish street london W1M 8AX (1 page) |
24 April 1998 | Company name changed grosvenor square properties deve lopments LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed grosvenor square properties deve lopments LIMITED\certificate issued on 27/04/98 (2 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (9 pages) |
27 June 1997 | Return made up to 07/06/97; full list of members (9 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) |
9 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director's particulars changed (1 page) |
21 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
21 June 1996 | Accounts made up to 31 December 1995 (11 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (13 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (13 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (12 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members (16 pages) |
12 June 1995 | Return made up to 07/06/95; full list of members (16 pages) |
16 May 1995 | Director resigned (4 pages) |
16 May 1995 | Director resigned (4 pages) |
21 February 1995 | Resolutions
|
21 February 1995 | Resolutions
|
21 February 1995 | Ad 21/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 February 1995 | Ad 21/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
18 February 1988 | Memorandum and Articles of Association (10 pages) |
18 February 1988 | Memorandum and Articles of Association (10 pages) |
18 August 1987 | Company name changed\certificate issued on 18/08/87 (2 pages) |
18 August 1987 | Company name changed\certificate issued on 18/08/87 (2 pages) |
26 April 1982 | Particulars of mortgage/charge (6 pages) |
26 April 1982 | Particulars of mortgage/charge (6 pages) |
14 October 1980 | Incorporation (17 pages) |
14 October 1980 | Incorporation (17 pages) |