Company NameGrosvenor Waterside Investments Limited
DirectorsHuw Einar Turner and Julian William Walker
Company StatusActive
Company Number01706433
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)
Previous NamesOspreyrose Limited and Grosvenor Square Properties Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Huw Einar Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(36 years, 6 months after company formation)
Appointment Duration4 years, 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(32 years, 4 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(9 years, 2 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 NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(9 years, 2 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
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed07 June 1992(9 years, 2 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 NameTerence Martin O'Hara
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(9 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 October 2006)
RoleChartered Surveyor
Correspondence AddressAcaria Cottage East Lane
West Horsley
Leatherhead
Surrey
KT24 6LQ
Director NameMaurice Louis Fisher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1994)
RoleIncorporated Surveyor
Correspondence Address8 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameMr Jonathan Sydney Gandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1998)
RoleChartered Surveyor
Correspondence Address5 Fairlawns
Cambridge Park
Twickenham
Middlesex
TW1 2JY
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(12 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 November 2005)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(14 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 NameMr James Constantine Stuart McClean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterfield, Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(15 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameMr David William Twidle
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2006)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address8 Oaklands
Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3XZ
Director NameMr Bo Ake Lerenius
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed19 December 2000(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stokenchurch Street
London
SW6 3TR
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(18 years after company formation)
Appointment Duration12 years, 3 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
Appointed11 May 2004(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(23 years, 3 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(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 March 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(24 years, 9 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
Appointed11 March 2011(28 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 NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(30 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 March 2014(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jens Skibsted Nielsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed27 June 2018(35 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

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

2 at £1Grosvenor Waterside (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,000
Gross Profit£92,000
Net Worth£85,950,000
Cash£45,000

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

13 November 2006Delivered 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: F/H land and buildings on the south side of rover way cardiff t/no CYM115550 f/h land and buildings at st andrews quay kingston upon hull t/no HS279064. 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 2000Delivered on: 7 November 2000
Satisfied on: 7 February 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)

Classification: English 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 all shares held by the company and/or any nominee on it's behalf and all related rights thereto and thereof under the terms of the charge. See the mortgage charge document for full details.
Fully Satisfied
30 October 2000Delivered on: 7 November 2000
Satisfied on: 7 February 2001
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)

Classification: Jersey mortgage of shares
Secured details: All present and future obligations of each obligor to each finance party under each finance document.
Particulars: All the company's right title and interest in and to the shares (being all of the issued shares in the share capital of each company) and all related rights thereto and thereof under the terms of the mortgage. See the mortgage charge document for full details.
Fully Satisfied
16 August 1985Delivered on: 21 August 1985
Satisfied on: 10 November 2006
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: F/H sovereign house, 26, 28 and 30 london road, twickenham, london borough of richmond-upon-thames. T/no. Mx 219359.
Fully Satisfied
22 October 1984Delivered on: 30 October 1984
Satisfied on: 10 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from spicemoor limited to the chargee on any account whatsoever.
Particulars: F/H sovereign house 26, 28 and 30, london road, london borough of richmond upon thames and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages)
27 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
5 July 2023Termination of appointment of Huw Einar Turner as a director on 30 June 2023 (1 page)
5 July 2023Appointment of Mr Ian John Henderson as a director on 30 June 2023 (2 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (24 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
18 June 2021Full accounts made up to 31 December 2020 (23 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (24 pages)
1 October 2019Appointment of Mr Julian William Walker as a director on 23 September 2019 (2 pages)
3 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (21 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
6 December 2018Termination of appointment of Jens Skibsted Nielsen as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Huw Einar Turner as a director on 4 December 2018 (2 pages)
9 October 2018Second filing for the termination of James Nigel Shelley Cooper as a director (5 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
10 July 2018Appointment of Mr Jens Skibsted Nielsen as a director on 27 June 2018 (2 pages)
3 July 2018Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 09/10/2018.
(2 pages)
11 May 2018Full accounts made up to 31 December 2017 (20 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Full accounts made up to 31 December 2016 (20 pages)
1 July 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
1 July 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 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)
17 May 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Full accounts made up to 31 December 2015 (23 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
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 secretary on 17 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 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 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
15 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
6 April 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
25 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (18 pages)
16 March 2010Full accounts made up to 31 December 2009 (18 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 31 December 2008 (15 pages)
15 April 2009Full accounts made up to 31 December 2008 (15 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)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
6 March 2008Full accounts made up to 31 December 2007 (16 pages)
6 March 2008Full accounts made up to 31 December 2007 (16 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
26 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (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)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
28 November 2006Particulars of mortgage/charge (25 pages)
28 November 2006Particulars of mortgage/charge (25 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
16 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
16 November 2006Declaration of assistance for shares acquisition (13 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (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 2006Full accounts made up to 31 December 2005 (16 pages)
25 May 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
17 June 2005Return made up to 13/06/05; no change of members (3 pages)
17 June 2005Return made up to 13/06/05; no change of members (3 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
22 March 2005Full accounts made up to 31 December 2004 (13 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
21 June 2004Return made up to 09/06/04; full list of members (8 pages)
18 May 2004New director appointed (4 pages)
18 May 2004New director appointed (4 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
27 March 2004Full accounts made up to 31 December 2003 (13 pages)
17 July 2003Return made up to 07/06/03; full list of members (9 pages)
17 July 2003Return made up to 07/06/03; full list of members (9 pages)
19 March 2003Full accounts made up to 31 December 2002 (13 pages)
19 March 2003Full accounts made up to 31 December 2002 (13 pages)
18 June 2002Return made up to 07/06/02; full list of members (9 pages)
18 June 2002Return made up to 07/06/02; full list of members (9 pages)
13 March 2002Full accounts made up to 31 December 2001 (13 pages)
13 March 2002Full accounts made up to 31 December 2001 (13 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
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)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
1 March 2001Full accounts made up to 31 December 2000 (13 pages)
1 March 2001Full accounts made up to 31 December 2000 (13 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
7 November 2000Particulars of mortgage/charge (10 pages)
7 November 2000Particulars of mortgage/charge (10 pages)
7 November 2000Particulars of mortgage/charge (10 pages)
7 November 2000Particulars of mortgage/charge (10 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Return made up to 07/06/99; full list of members (11 pages)
21 June 1999Return made up to 07/06/99; full list of members (11 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998Return made up to 07/06/98; full list of members (7 pages)
25 June 1998Return made up to 07/06/98; full list of members (7 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page)
24 April 1998Company name changed grosvenor square properties inve stments LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed grosvenor square properties inve stments LIMITED\certificate issued on 27/04/98 (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
21 July 1997Full accounts made up to 31 December 1996 (12 pages)
27 June 1997Return made up to 07/06/97; full list of members (9 pages)
27 June 1997Return made up to 07/06/97; full list of members (9 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)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
21 June 1996Full accounts made up to 31 December 1995 (12 pages)
13 June 1996Return made up to 07/06/96; full list of members (12 pages)
13 June 1996Return made up to 07/06/96; full list of members (12 pages)
11 January 1996New director appointed (3 pages)
11 January 1996New director appointed (3 pages)
14 December 1995New director appointed (6 pages)
14 December 1995New director appointed (6 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
19 September 1995Full accounts made up to 31 December 1994 (9 pages)
12 June 1995Return made up to 07/06/95; full list of members (7 pages)
12 June 1995Return made up to 07/06/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
18 February 1992Company name changed ospreyrose LIMITED\certificate issued on 19/02/92 (2 pages)
18 February 1992Company name changed ospreyrose LIMITED\certificate issued on 19/02/92 (2 pages)
15 March 1983Incorporation (18 pages)
15 March 1983Incorporation (18 pages)