Company NameGrosvenor Waterside (Cardiff Bay) Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number01617261
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameCharles William Orange
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHascombe Place
Hascombe
Surrey
GU8 4JA
Director NameAlan Jeffrey Tomsett
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 June 1992)
RoleChartered Accountant
Correspondence Address102 Ballards Way
Croydon
Surrey
CR0 5RG
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameMr Jonathan Sydney Gandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1995)
RoleChartered Surveyor
Correspondence Address5 Fairlawns
Cambridge Park
Twickenham
Middlesex
TW1 2JY
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed07 June 1992(10 years, 3 months after company formation)
Appointment Duration14 years (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(12 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 February 1995)
RoleCompany Chairman
Correspondence AddressWeir Cottage
33 Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameAlun James Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressGlebe Farm
St Andrews Major
South Glamorgan
CF64 4HD
Wales
Director NameStephen Michael Pritchard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(14 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleChartered Surveyor
Correspondence AddressSunnycroft 30 Cefn Coed Road
Cardiff
South Glamorgan
CF23 6AR
Wales
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleFinancial Accountant
Correspondence Address3 Kenwyn Road
West Wimbledon
London
SW20 8PR
Director NameAndrew Timothy Brooks
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2001)
RoleChartered Surveyor
Correspondence Address2 Common Farm Cottages
Beach Road, St. Brides
Wentloog
NP10 8SH
Wales
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 2005)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(16 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(18 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr David Robert James Herbert
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 October 2002)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Dan Y Mynydd
Thornhill Road
Cardiff
CF14 9UE
Wales
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(25 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(25 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(29 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Huw Einar Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(33 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(36 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(38 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabpfoodgroup.com
Email address[email protected]

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.6m at £10Associated British Ports
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

25 June 1987Delivered on: 1 July 1987
Satisfied on: 18 November 1994
Persons entitled: Security Paajie 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 a/cs & deposits with the bank & the principal sums from time to time standing to the credit of such a/cs &/or (as the one may be) comprising such deposits including interest accrued in respect of the same.
Fully Satisfied
11 June 1985Delivered on: 21 June 1985
Satisfied on: 18 November 1994
Persons entitled: Charterhouse Japhet PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (but without limitation thereto) ny moneys payable by the company to the chargee under an agreement dated 10TH june, 1985.
Particulars: All dividends or interest on the whole of the issued share capital of pinstone holdings limited.
Fully Satisfied

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 September 2022Termination of appointment of Huw Einar Turner as a director on 8 September 2022 (1 page)
8 September 2022Termination of appointment of Daniel Gama Rodrigues as a director on 30 June 2022 (1 page)
8 September 2022Appointment of Munroop Atwal as a director on 8 September 2022 (2 pages)
8 September 2022Appointment of Ms Lucinda Mary Johnson as a director on 8 September 2022 (2 pages)
17 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 February 2019Appointment of Mr Steven John Munro as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 76,248,960
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 76,248,960
(4 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered 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 2016Registered 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)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 76,248,960
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 76,248,960
(4 pages)
14 April 2015Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages)
14 April 2015Appointment of Mr Huw Einar Turner as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
9 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (77 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 76,248,960
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 76,248,960
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
5 July 2013Appointment of Ms Ann Rutter as a director (2 pages)
5 July 2013Termination of appointment of Phillip Williams as a director (1 page)
5 July 2013Termination of appointment of Phillip Williams as a director (1 page)
5 July 2013Appointment of Ms Ann Rutter as a director (2 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
6 February 2009Appointment terminated director stephen pritchard (1 page)
6 February 2009Appointment terminated director stephen pritchard (1 page)
23 June 2008Return made up to 13/06/08; full list of members (4 pages)
23 June 2008Return made up to 13/06/08; full list of members (4 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 April 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
22 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2006Application for reregistration from PLC to private (1 page)
12 December 2006Re-registration of Memorandum and Articles (34 pages)
12 December 2006Re-registration of Memorandum and Articles (34 pages)
12 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
12 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
12 December 2006Application for reregistration from PLC to private (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
28 June 2005Return made up to 13/06/05; no change of members (2 pages)
28 June 2005Return made up to 13/06/05; no change of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
18 June 2002Return made up to 07/06/02; full list of members (8 pages)
18 June 2002Return made up to 07/06/02; full list of members (8 pages)
13 March 2002Accounts made up to 31 December 2001 (9 pages)
13 March 2002Accounts made up to 31 December 2001 (9 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
15 August 2001Accounts made up to 31 December 2000 (9 pages)
15 August 2001Accounts made up to 31 December 2000 (9 pages)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
13 December 2000New director appointed (5 pages)
13 December 2000New director appointed (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
28 July 2000Accounts made up to 31 December 1999 (12 pages)
28 July 2000Accounts made up to 31 December 1999 (12 pages)
3 July 2000Return made up to 07/06/00; full list of members (8 pages)
3 July 2000Return made up to 07/06/00; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
3 August 1999Accounts made up to 31 December 1998 (11 pages)
3 August 1999Accounts made up to 31 December 1998 (11 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Return made up to 07/06/99; full list of members (11 pages)
12 July 1999Return made up to 07/06/99; full list of members (11 pages)
12 July 1999New director appointed (2 pages)
7 May 1999Director's particulars changed (1 page)
7 May 1999Director's particulars changed (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
7 July 1998Accounts made up to 31 December 1997 (9 pages)
7 July 1998Accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 07/06/98; full list of members (8 pages)
25 June 1998Return made up to 07/06/98; full list of members (8 pages)
15 June 1998Registered office changed on 15/06/98 from: 65 new cavendish street london W1M 8AX (1 page)
15 June 1998Registered office changed on 15/06/98 from: 65 new cavendish street london W1M 8AX (1 page)
4 September 1997New director appointed (1 page)
4 September 1997New director appointed (1 page)
13 July 1997Accounts made up to 31 December 1996 (9 pages)
13 July 1997Accounts made up to 31 December 1996 (9 pages)
27 June 1997Return made up to 07/06/97; full list of members (7 pages)
27 June 1997Return made up to 07/06/97; full list of members (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
4 August 1996New director appointed (1 page)
4 August 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
21 June 1996Accounts made up to 31 December 1995 (11 pages)
21 June 1996Accounts made up to 31 December 1995 (11 pages)
19 June 1996Company name changed grosvenor square properties (198 2) PLC.\certificate issued on 20/06/96 (2 pages)
19 June 1996Company name changed grosvenor square properties (198 2) PLC.\certificate issued on 20/06/96 (2 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
27 July 1995Accounts made up to 31 December 1994 (12 pages)
27 July 1995Accounts made up to 31 December 1994 (12 pages)
12 June 1995Return made up to 07/06/95; full list of members (5 pages)
12 June 1995Return made up to 07/06/95; full list of members (5 pages)
20 January 1995Company name changed grosvenor square properties grou p PLC\certificate issued on 20/01/95 (2 pages)
20 January 1995Company name changed grosvenor square properties grou p PLC\certificate issued on 20/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
22 January 1991Company name changed grosvenor square PLC\certificate issued on 21/01/91 (2 pages)
22 January 1991Company name changed grosvenor square PLC\certificate issued on 21/01/91 (2 pages)
18 January 1991Company name changed grosvenor square properties grou p P L C\certificate issued on 21/01/91 (2 pages)
18 January 1991Company name changed grosvenor square properties grou p P L C\certificate issued on 21/01/91 (2 pages)
14 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1987Memorandum and Articles of Association (29 pages)
14 August 1987Memorandum and Articles of Association (29 pages)
25 February 1982Incorporation (21 pages)
25 February 1982Incorporation (21 pages)