London
W1G 0EF
Director Name | Ms Marie-Claire Dwek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2013(23 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr Colin John Leatherbarrow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Paul Alexander Campbell-White |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Derek John Edward Blethyn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr Peter Brooks |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 20 Roman Way Welwyn Hertfordshire AL6 9RJ |
Director Name | Mr Alan Roy Burgess |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brock House Manor Road Great Chesterford Essex CB10 1PJ |
Secretary Name | Mr Derek John Edward Blethyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(2 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 07 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Eric James Dew |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Sasson Rajwan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 August 2003) |
Role | CEO |
Correspondence Address | 36a Oakwood Court Abbotsbury Road London W14 8JX |
Director Name | Brian Gordon Beecraft |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Alexander Stuart Reid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(13 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chelsea Park Gardens London SW3 6AA |
Secretary Name | Brian Gordon Beecraft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Lee Darren Abraham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr Andrew Rainforth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 March 2022) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Endeavour House Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ |
Director Name | Mr John Turner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 58 Grosvenor Street London W1K 3JB |
Director Name | Mr Mark Alan Richard Knight |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2017) |
Role | Director Of Product Development |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Graham Mark Thomas Feltham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Secretary Name | Mr Graham Mark Thomas Feltham |
---|---|
Status | Resigned |
Appointed | 30 October 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Patrick John Brennan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2021) |
Role | Director Of Sales & Digital Operations |
Country of Residence | England |
Correspondence Address | Unit S Vantage Way Poole BH12 4NU |
Website | grosvenortechnology.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01202 621700 |
Telephone region | Bournemouth |
Registered Address | 91 Wimpole Street London W1G 0EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
16.7k at £1 | Newmark Security PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,519,693 |
Gross Profit | £2,391,490 |
Net Worth | £270,919 |
Cash | £256,934 |
Current Liabilities | £5,088,716 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
1 November 2017 | Delivered on: 1 November 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
24 April 2017 | Delivered on: 27 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 November 2011 | Delivered on: 10 December 2011 Persons entitled: Bahia Assets Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets property and undertaking for the time being. Outstanding |
1 September 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
6 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
1 February 2006 | Delivered on: 4 February 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 March 2004 | Delivered on: 11 March 2004 Satisfied on: 23 January 2007 Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the parent to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 May 1992 | Delivered on: 29 May 1992 Satisfied on: 22 October 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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. Fully Satisfied |
21 January 2024 | Full accounts made up to 30 April 2023 (35 pages) |
---|---|
2 November 2023 | Registration of charge 024125540012, created on 30 October 2023 (13 pages) |
7 September 2023 | Termination of appointment of Michel Rapoport as a director on 18 July 2023 (1 page) |
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
11 May 2023 | Director's details changed for Mr Colin John Leatherbarrow on 11 May 2023 (2 pages) |
3 May 2023 | Appointment of Mr Ben Roy Lagden as a director on 1 May 2023 (2 pages) |
1 February 2023 | Full accounts made up to 30 April 2022 (35 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Andrew Rainforth as a director on 10 March 2022 (1 page) |
3 February 2022 | Full accounts made up to 30 April 2021 (33 pages) |
1 October 2021 | Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages) |
16 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page) |
16 September 2021 | Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page) |
11 August 2021 | Termination of appointment of Patrick John Brennan as a director on 31 July 2021 (1 page) |
11 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
27 April 2021 | Full accounts made up to 30 April 2020 (30 pages) |
31 March 2021 | Registration of charge 024125540011, created on 31 March 2021 (14 pages) |
14 October 2020 | Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a medium company made up to 30 April 2019 (30 pages) |
5 November 2019 | Appointment of Mr Patrick John Brennan as a director on 1 November 2019 (2 pages) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
17 July 2019 | Satisfaction of charge 024125540009 in full (4 pages) |
2 May 2019 | Registration of charge 024125540010, created on 2 May 2019 (27 pages) |
23 January 2019 | Second filing of Confirmation Statement dated 28/07/2017 (4 pages) |
24 December 2018 | Full accounts made up to 30 April 2018 (27 pages) |
18 December 2018 | Cancellation of shares. Statement of capital on 29 April 2017
|
18 December 2018 | Purchase of own shares. (3 pages) |
14 December 2018 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
1 November 2018 | Appointment of Mr Colin John Leatherbarrow as a director on 30 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 May 2018 | Satisfaction of charge 6 in full (4 pages) |
19 April 2018 | Director's details changed for Michel Rapoport on 17 April 2018 (2 pages) |
23 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
10 November 2017 | Satisfaction of charge 024125540008 in full (4 pages) |
10 November 2017 | Satisfaction of charge 024125540008 in full (4 pages) |
8 November 2017 | Termination of appointment of Mark Alan Richard Knight as a director on 3 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Mark Alan Richard Knight as a director on 3 November 2017 (1 page) |
1 November 2017 | Registration of charge 024125540009, created on 1 November 2017 (25 pages) |
1 November 2017 | Registration of charge 024125540009, created on 1 November 2017 (25 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates
|
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
27 April 2017 | Registration of charge 024125540008, created on 24 April 2017 (26 pages) |
27 April 2017 | Registration of charge 024125540008, created on 24 April 2017 (26 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 5 in full (4 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
8 March 2017 | Satisfaction of charge 5 in full (4 pages) |
8 March 2017 | Satisfaction of charge 4 in full (4 pages) |
8 March 2017 | Satisfaction of charge 7 in full (4 pages) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 Wimpole Street London W1G 0EF on 20 December 2016 (1 page) |
16 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
16 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
8 November 2016 | Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Turner as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Turner as a director on 31 October 2016 (1 page) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
13 June 2016 | Appointment of Mr Mark Alan Richard Knight as a director on 23 May 2016 (2 pages) |
13 June 2016 | Appointment of Mr Mark Alan Richard Knight as a director on 23 May 2016 (2 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
15 November 2015 | Full accounts made up to 30 April 2015 (24 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 November 2014 | Appointment of Mr Andrew Rainforth as a director on 19 May 2014 (2 pages) |
14 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
14 November 2014 | Full accounts made up to 30 April 2014 (25 pages) |
14 November 2014 | Appointment of Mr Andrew Rainforth as a director on 19 May 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page) |
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages) |
13 June 2014 | Appointment of Mr John Turner as a director (2 pages) |
13 June 2014 | Appointment of Mr John Turner as a director (2 pages) |
10 February 2014 | Termination of appointment of Lee Abraham as a director (1 page) |
10 February 2014 | Termination of appointment of Lee Abraham as a director (1 page) |
10 February 2014 | Termination of appointment of Derek Blethyn as a secretary (1 page) |
10 February 2014 | Termination of appointment of Derek Blethyn as a secretary (1 page) |
10 February 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
10 February 2014 | Termination of appointment of Derek Blethyn as a director (1 page) |
10 January 2014 | Registered office address changed from Millars Three Southmill Road Bishops Stortford Herts CM23 3DH on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Millars Three Southmill Road Bishops Stortford Herts CM23 3DH on 10 January 2014 (1 page) |
13 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
13 September 2013 | Full accounts made up to 30 April 2013 (22 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Secretary's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (1 page) |
30 July 2013 | Secretary's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (1 page) |
30 July 2013 | Director's details changed for Eric James Dew on 30 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Eric James Dew on 30 July 2013 (2 pages) |
22 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
22 April 2013 | Appointment of Ms Marie-Claire Dwek as a director (2 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
30 August 2012 | Full accounts made up to 30 April 2012 (21 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (9 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
7 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
8 March 2011 | Appointment of Mr Lee Darren Abraham as a director (2 pages) |
8 March 2011 | Appointment of Mr Lee Darren Abraham as a director (2 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
6 September 2010 | Full accounts made up to 30 April 2010 (20 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Mr Alan Roy Burgess on 28 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michel Rapoport on 28 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michel Rapoport on 28 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Alan Roy Burgess on 28 July 2010 (2 pages) |
16 November 2009 | Termination of appointment of Alexander Reid as a director (1 page) |
16 November 2009 | Termination of appointment of Alexander Reid as a director (1 page) |
17 August 2009 | Full accounts made up to 30 April 2009 (20 pages) |
17 August 2009 | Full accounts made up to 30 April 2009 (20 pages) |
11 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
26 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
26 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
6 August 2008 | Full accounts made up to 30 April 2008 (19 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Return made up to 28/07/07; no change of members (9 pages) |
30 August 2007 | Return made up to 28/07/07; no change of members (9 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (18 pages) |
3 August 2007 | Full accounts made up to 30 April 2007 (18 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2006 | Return made up to 28/07/06; full list of members
|
1 September 2006 | Return made up to 28/07/06; full list of members
|
21 August 2006 | Full accounts made up to 30 April 2006 (18 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (18 pages) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Return made up to 28/07/05; full list of members
|
8 December 2005 | Return made up to 28/07/05; full list of members
|
24 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
26 October 2004 | Full accounts made up to 30 April 2004 (18 pages) |
25 August 2004 | Return made up to 28/07/04; full list of members
|
25 August 2004 | Return made up to 28/07/04; full list of members
|
11 March 2004 | Particulars of mortgage/charge (8 pages) |
11 March 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
25 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
7 August 2003 | Return made up to 28/07/03; full list of members
|
7 August 2003 | Return made up to 28/07/03; full list of members
|
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
12 February 2003 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
26 September 2002 | £ ic 17267/16867 15/08/02 £ sr 400@1=400 (1 page) |
26 September 2002 | £ ic 17267/16867 15/08/02 £ sr 400@1=400 (1 page) |
30 August 2002 | £ ic 17667/17267 15/08/02 £ sr 400@1=400 (1 page) |
30 August 2002 | £ ic 17667/17267 15/08/02 £ sr 400@1=400 (1 page) |
12 August 2002 | Memorandum and Articles of Association (11 pages) |
12 August 2002 | Memorandum and Articles of Association (11 pages) |
4 August 2002 | Return made up to 28/07/02; full list of members (10 pages) |
4 August 2002 | Return made up to 28/07/02; full list of members (10 pages) |
30 July 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
30 July 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (9 pages) |
28 August 2001 | Return made up to 28/07/01; full list of members (9 pages) |
23 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
23 August 2001 | Accounts for a medium company made up to 31 October 2000 (17 pages) |
2 January 2001 | £ ic 17667/17067 31/10/00 £ sr 600@1=600 (1 page) |
2 January 2001 | £ ic 17667/17067 31/10/00 £ sr 600@1=600 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
7 August 2000 | Return made up to 28/07/00; full list of members (10 pages) |
7 August 2000 | Return made up to 28/07/00; full list of members (10 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 May 1998 | Company name changed grosvenor technical management l imited\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed grosvenor technical management l imited\certificate issued on 19/05/98 (2 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 March 1997 | Memorandum and Articles of Association (15 pages) |
26 March 1997 | Memorandum and Articles of Association (15 pages) |
13 November 1996 | Statement of rights attached to allotted shares (1 page) |
13 November 1996 | Ad 25/10/96--------- £ si 2667@1=2667 £ ic 15000/17667 (2 pages) |
13 November 1996 | Statement of rights attached to allotted shares (1 page) |
13 November 1996 | Ad 25/10/96--------- £ si 2667@1=2667 £ ic 15000/17667 (2 pages) |
22 August 1996 | Return made up to 28/07/96; no change of members
|
22 August 1996 | Return made up to 28/07/96; no change of members
|
10 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director's particulars changed (1 page) |
25 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
9 August 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 August 1989 | Incorporation (13 pages) |
10 August 1989 | Incorporation (13 pages) |