Company NameGrosvenor Technology Limited
Company StatusActive
Company Number02412554
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMichel Rapoport
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMs Marie-Claire Dwek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(23 years, 8 months after company formation)
Appointment Duration11 years
RoleCEO
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Colin John Leatherbarrow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Paul Alexander Campbell-White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Derek John Edward Blethyn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Peter Brooks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 September 2002)
RoleCompany Director
Correspondence Address20 Roman Way
Welwyn
Hertfordshire
AL6 9RJ
Director NameMr Alan Roy Burgess
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration25 years, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrock House
Manor Road
Great Chesterford
Essex
CB10 1PJ
Secretary NameMr Derek John Edward Blethyn
NationalityBritish
StatusResigned
Appointed10 August 1991(2 years after company formation)
Appointment Duration22 years, 1 month (resigned 07 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameEric James Dew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 7 months after company formation)
Appointment Duration25 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameSasson Rajwan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed18 September 2002(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 2003)
RoleCEO
Correspondence Address36a Oakwood Court
Abbotsbury Road
London
W14 8JX
Director NameBrian Gordon Beecraft
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(13 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 30 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(13 years, 1 month after company formation)
Appointment Duration7 years (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Secretary NameBrian Gordon Beecraft
NationalityBritish
StatusResigned
Appointed22 July 2003(13 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Lee Darren Abraham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(21 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Andrew Rainforth
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(24 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 2022)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Endeavour House Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
Director NameMr John Turner
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address58 Grosvenor Street
London
W1K 3JB
Director NameMr Mark Alan Richard Knight
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2017)
RoleDirector Of Product Development
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Graham Mark Thomas Feltham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Graham Mark Thomas Feltham
StatusResigned
Appointed30 October 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameMr Patrick John Brennan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2019(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2021)
RoleDirector Of Sales & Digital Operations
Country of ResidenceEngland
Correspondence AddressUnit S Vantage Way
Poole
BH12 4NU

Contact

Websitegrosvenortechnology.co.uk
Email address[email protected]
Telephone01202 621700
Telephone regionBournemouth

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

16.7k at £1Newmark Security PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,519,693
Gross Profit£2,391,490
Net Worth£270,919
Cash£256,934
Current Liabilities£5,088,716

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

1 November 2017Delivered 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 2017Delivered on: 27 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 November 2011Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2021Delivered on: 31 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
2 May 2019Delivered on: 2 May 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 March 2004Delivered 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 1992Delivered 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

Filing History

21 January 2024Full accounts made up to 30 April 2023 (35 pages)
2 November 2023Registration of charge 024125540012, created on 30 October 2023 (13 pages)
7 September 2023Termination of appointment of Michel Rapoport as a director on 18 July 2023 (1 page)
7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mr Colin John Leatherbarrow on 11 May 2023 (2 pages)
3 May 2023Appointment of Mr Ben Roy Lagden as a director on 1 May 2023 (2 pages)
1 February 2023Full accounts made up to 30 April 2022 (35 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Andrew Rainforth as a director on 10 March 2022 (1 page)
3 February 2022Full accounts made up to 30 April 2021 (33 pages)
1 October 2021Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021 (2 pages)
16 September 2021Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021 (1 page)
16 September 2021Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021 (1 page)
11 August 2021Termination of appointment of Patrick John Brennan as a director on 31 July 2021 (1 page)
11 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
27 April 2021Full accounts made up to 30 April 2020 (30 pages)
31 March 2021Registration of charge 024125540011, created on 31 March 2021 (14 pages)
14 October 2020Termination of appointment of Eric James Dew as a director on 30 September 2020 (1 page)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 January 2020Accounts for a medium company made up to 30 April 2019 (30 pages)
5 November 2019Appointment of Mr Patrick John Brennan as a director on 1 November 2019 (2 pages)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a director on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a secretary on 30 October 2019 (1 page)
31 October 2019Appointment of Mr Graham Mark Thomas Feltham as a secretary on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Brian Gordon Beecraft as a director on 30 October 2019 (1 page)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
17 July 2019Satisfaction of charge 024125540009 in full (4 pages)
2 May 2019Registration of charge 024125540010, created on 2 May 2019 (27 pages)
23 January 2019Second filing of Confirmation Statement dated 28/07/2017 (4 pages)
24 December 2018Full accounts made up to 30 April 2018 (27 pages)
18 December 2018Cancellation of shares. Statement of capital on 29 April 2017
  • GBP 16,667
(4 pages)
18 December 2018Purchase of own shares. (3 pages)
14 December 2018Second filing of a statement of capital following an allotment of shares on 28 April 2017
  • GBP 16,668
(7 pages)
1 November 2018Appointment of Mr Colin John Leatherbarrow as a director on 30 October 2018 (2 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 May 2018Satisfaction of charge 6 in full (4 pages)
19 April 2018Director's details changed for Michel Rapoport on 17 April 2018 (2 pages)
23 January 2018Full accounts made up to 30 April 2017 (25 pages)
10 November 2017Satisfaction of charge 024125540008 in full (4 pages)
10 November 2017Satisfaction of charge 024125540008 in full (4 pages)
8 November 2017Termination of appointment of Mark Alan Richard Knight as a director on 3 November 2017 (1 page)
8 November 2017Termination of appointment of Mark Alan Richard Knight as a director on 3 November 2017 (1 page)
1 November 2017Registration of charge 024125540009, created on 1 November 2017 (25 pages)
1 November 2017Registration of charge 024125540009, created on 1 November 2017 (25 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 23/01/2019
(5 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3,016,667
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 3,016,667
(3 pages)
27 April 2017Registration of charge 024125540008, created on 24 April 2017 (26 pages)
27 April 2017Registration of charge 024125540008, created on 24 April 2017 (26 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
8 March 2017Satisfaction of charge 7 in full (4 pages)
8 March 2017Satisfaction of charge 5 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 7 in full (4 pages)
20 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 30 April 2016 (24 pages)
16 December 2016Full accounts made up to 30 April 2016 (24 pages)
8 November 2016Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page)
8 November 2016Termination of appointment of Alan Roy Burgess as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of John Turner as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of John Turner as a director on 31 October 2016 (1 page)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
13 June 2016Appointment of Mr Mark Alan Richard Knight as a director on 23 May 2016 (2 pages)
13 June 2016Appointment of Mr Mark Alan Richard Knight as a director on 23 May 2016 (2 pages)
15 November 2015Full accounts made up to 30 April 2015 (24 pages)
15 November 2015Full accounts made up to 30 April 2015 (24 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 16,667
(9 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 16,667
(9 pages)
14 November 2014Appointment of Mr Andrew Rainforth as a director on 19 May 2014 (2 pages)
14 November 2014Full accounts made up to 30 April 2014 (25 pages)
14 November 2014Full accounts made up to 30 April 2014 (25 pages)
14 November 2014Appointment of Mr Andrew Rainforth as a director on 19 May 2014 (2 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 16,667
(8 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 16,667
(8 pages)
5 August 2014Secretary's details changed for Brian Gordon Beecraft on 4 July 2014 (1 page)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
5 August 2014Director's details changed for Brian Gordon Beecraft on 4 August 2014 (2 pages)
13 June 2014Appointment of Mr John Turner as a director (2 pages)
13 June 2014Appointment of Mr John Turner as a director (2 pages)
10 February 2014Termination of appointment of Lee Abraham as a director (1 page)
10 February 2014Termination of appointment of Lee Abraham as a director (1 page)
10 February 2014Termination of appointment of Derek Blethyn as a secretary (1 page)
10 February 2014Termination of appointment of Derek Blethyn as a secretary (1 page)
10 February 2014Termination of appointment of Derek Blethyn as a director (1 page)
10 February 2014Termination of appointment of Derek Blethyn as a director (1 page)
10 January 2014Registered office address changed from Millars Three Southmill Road Bishops Stortford Herts CM23 3DH on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Millars Three Southmill Road Bishops Stortford Herts CM23 3DH on 10 January 2014 (1 page)
13 September 2013Full accounts made up to 30 April 2013 (22 pages)
13 September 2013Full accounts made up to 30 April 2013 (22 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
31 July 2013Director's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (2 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(10 pages)
30 July 2013Secretary's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (1 page)
30 July 2013Secretary's details changed for Mr Derek John Edward Blethyn on 30 July 2013 (1 page)
30 July 2013Director's details changed for Eric James Dew on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Eric James Dew on 30 July 2013 (2 pages)
22 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
22 April 2013Appointment of Ms Marie-Claire Dwek as a director (2 pages)
30 August 2012Full accounts made up to 30 April 2012 (21 pages)
30 August 2012Full accounts made up to 30 April 2012 (21 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 September 2011Full accounts made up to 30 April 2011 (21 pages)
7 September 2011Full accounts made up to 30 April 2011 (21 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
8 March 2011Appointment of Mr Lee Darren Abraham as a director (2 pages)
8 March 2011Appointment of Mr Lee Darren Abraham as a director (2 pages)
6 September 2010Full accounts made up to 30 April 2010 (20 pages)
6 September 2010Full accounts made up to 30 April 2010 (20 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Mr Alan Roy Burgess on 28 July 2010 (2 pages)
19 August 2010Director's details changed for Michel Rapoport on 28 July 2010 (2 pages)
19 August 2010Director's details changed for Michel Rapoport on 28 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Alan Roy Burgess on 28 July 2010 (2 pages)
16 November 2009Termination of appointment of Alexander Reid as a director (1 page)
16 November 2009Termination of appointment of Alexander Reid as a director (1 page)
17 August 2009Full accounts made up to 30 April 2009 (20 pages)
17 August 2009Full accounts made up to 30 April 2009 (20 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
11 August 2009Return made up to 28/07/09; full list of members (5 pages)
26 September 2008Return made up to 28/07/08; full list of members (5 pages)
26 September 2008Return made up to 28/07/08; full list of members (5 pages)
6 August 2008Full accounts made up to 30 April 2008 (19 pages)
6 August 2008Full accounts made up to 30 April 2008 (19 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Declaration of satisfaction of mortgage/charge (1 page)
22 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Return made up to 28/07/07; no change of members (9 pages)
30 August 2007Return made up to 28/07/07; no change of members (9 pages)
3 August 2007Full accounts made up to 30 April 2007 (18 pages)
3 August 2007Full accounts made up to 30 April 2007 (18 pages)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2006Full accounts made up to 30 April 2006 (18 pages)
21 August 2006Full accounts made up to 30 April 2006 (18 pages)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
15 August 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 2005Return made up to 28/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/12/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 November 2005Full accounts made up to 30 April 2005 (18 pages)
24 November 2005Full accounts made up to 30 April 2005 (18 pages)
26 October 2004Full accounts made up to 30 April 2004 (18 pages)
26 October 2004Full accounts made up to 30 April 2004 (18 pages)
25 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
11 March 2004Particulars of mortgage/charge (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
25 November 2003Full accounts made up to 30 April 2003 (18 pages)
25 November 2003Full accounts made up to 30 April 2003 (18 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
7 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
12 February 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
12 February 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director 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 2002Memorandum and Articles of Association (11 pages)
12 August 2002Memorandum and Articles of Association (11 pages)
4 August 2002Return made up to 28/07/02; full list of members (10 pages)
4 August 2002Return made up to 28/07/02; full list of members (10 pages)
30 July 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
30 July 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
28 August 2001Return made up to 28/07/01; full list of members (9 pages)
28 August 2001Return made up to 28/07/01; full list of members (9 pages)
23 August 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
23 August 2001Accounts 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 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 August 2000Return made up to 28/07/00; full list of members (10 pages)
7 August 2000Return made up to 28/07/00; full list of members (10 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 August 1999Return made up to 28/07/99; no change of members (4 pages)
19 August 1999Return made up to 28/07/99; no change of members (4 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
3 September 1998Return made up to 28/07/98; full list of members (6 pages)
3 September 1998Return made up to 28/07/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 May 1998Company name changed grosvenor technical management l imited\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed grosvenor technical management l imited\certificate issued on 19/05/98 (2 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 March 1997Memorandum and Articles of Association (15 pages)
26 March 1997Memorandum and Articles of Association (15 pages)
13 November 1996Statement of rights attached to allotted shares (1 page)
13 November 1996Ad 25/10/96--------- £ si 2667@1=2667 £ ic 15000/17667 (2 pages)
13 November 1996Statement of rights attached to allotted shares (1 page)
13 November 1996Ad 25/10/96--------- £ si 2667@1=2667 £ ic 15000/17667 (2 pages)
22 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1996Return made up to 28/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Director's particulars changed (1 page)
10 July 1996Director's particulars changed (1 page)
25 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 August 1989Incorporation (13 pages)
10 August 1989Incorporation (13 pages)