Company NameGrosvenor Hill Ventures Limited
Company StatusActive
Company Number02899912
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Previous NameTalkmuch Projects Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Danny O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1998(3 years, 11 months after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Eltham Park Gardens
Eltham
London
SE9 1AJ
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed31 July 2013(19 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Christopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Simon James Blouet Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Secretary NameMr Aubrey John Adams
NationalityBritish
StatusResigned
Appointed04 March 1994(2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameMrs Victoria Maureen Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 1996)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Mimosa Street
London
SW6 4DS
Director NameMr George Patrick Francis Inge
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 03 August 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Hill, Little Milton
Oxford
OX44 7QB
Director NameRobert Alexander James McKellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 1996)
RoleAccountant
Correspondence AddressThe Gables 55 Charlwood Drive
Oxshott
Leatherhead
Surrey
KT22 0HB
Director NameRodney Frank Hall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1996)
RoleInvestment Manager/Banker
Correspondence AddressThe Old Vicarage
Ashmansworth
Newbury
Berkshire
RG20 9SG
Director NameMr Simon Richard Hope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 02 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAston Mullins
Chapel Road, Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameDavid John Alastair Craig
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOswaldkirk Hall
Oswaldkirk
York
North Yorkshire
YO62 5XT
Director NameMr Christopher Michael Manning
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFirethorn, 6 Oxshott Way
Cobham
Surrey
KT11 2RT
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2000)
RoleManaging Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed14 July 2008(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2013)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Secretary NameMs Amilha Young
StatusResigned
Appointed15 May 2017(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesavills.co.uk
Telephone020 74998644
Telephone regionLondon

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Savills Finance Holdings PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

17 October 2002Delivered on: 25 October 2002
Satisfied on: 25 April 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from ghv (redditch) limited to the chargee or any member of its group of companies on any account whatsoever.
Particulars: Fixed charge over all right,title and interest in the one ordinary share of £1.00 in the capital of ghv (redditch) limited with all right title interest in relation to the proceeds of sale and/or dividends,benefits and property.
Fully Satisfied
1 February 2000Delivered on: 4 February 2000
Satisfied on: 25 April 2008
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 49 shares in barlows (eastbourne) limited and all dividend or interest paid or payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
17 November 1999Delivered on: 29 November 1999
Satisfied on: 25 April 2008
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the chargee as agent for the finance parties (the agent) under each finance document.
Particulars: By way of first fixed charge all shares and all related rights being any dividend or interest payable. See the mortgage charge document for full details.
Fully Satisfied
9 July 1999Delivered on: 16 July 1999
Satisfied on: 25 April 2008
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due of each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: All shares heldd by it and/or any nominee in its behalf and all related rights;its interest in all the shares and all related rights.. See the mortgage charge document for full details.
Fully Satisfied
21 December 1994Delivered on: 28 December 1994
Satisfied on: 20 January 1998
Persons entitled: Wurttemburgische Hypothekenbank Aktiengesellshaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or barlows PLC to the chargee under the terms of each finance document (as defined in the deed).
Particulars: All the shares (as defined in the deed) all dividends all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
5 July 2023Full accounts made up to 31 December 2022 (20 pages)
4 April 2023Appointment of Mr Matthew Anthony Russell as a director on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Danny O'donnell as a director on 31 March 2023 (1 page)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (19 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 31 December 2020 (17 pages)
2 March 2021Director's details changed for Mr Christopher Michael Lee on 1 January 2021 (2 pages)
23 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 July 2020Full accounts made up to 31 December 2019 (18 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (19 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
13 August 2018Termination of appointment of Amilha Young as a secretary on 31 July 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (17 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Michael Lee on 14 December 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
26 June 2017Full accounts made up to 31 December 2016 (16 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
19 May 2017Appointment of Ms Amilha Young as a secretary on 15 May 2017 (2 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 June 2016Termination of appointment of Simon Richard Hope as a director on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Simon James Blouet Shaw as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Christopher Michael Lee as a director on 2 June 2016 (2 pages)
2 June 2016Termination of appointment of Simon Richard Hope as a director on 2 June 2016 (1 page)
2 June 2016Appointment of Mr Christopher Michael Lee as a director on 2 June 2016 (2 pages)
2 June 2016Appointment of Mr Simon James Blouet Shaw as a director on 2 June 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
30 October 2013Withdraw the company strike off application (1 page)
30 October 2013Withdraw the company strike off application (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
14 August 2013Termination of appointment of Michaela East as a secretary (1 page)
14 August 2013Termination of appointment of Michaela East as a secretary (1 page)
14 August 2013Appointment of Christine Lynn Cox as a secretary (1 page)
14 August 2013Appointment of Christine Lynn Cox as a secretary (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (18 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 September 2010Full accounts made up to 31 December 2009 (19 pages)
1 September 2010Full accounts made up to 31 December 2009 (19 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Statement of company's objects (2 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2009Statement of capital on 16 November 2009
  • GBP 100
(4 pages)
16 November 2009Statement by directors (1 page)
16 November 2009Solvency statement dated 10/11/09 (1 page)
16 November 2009Statement of capital on 16 November 2009
  • GBP 100
(4 pages)
16 November 2009Solvency statement dated 10/11/09 (1 page)
16 November 2009Statement by directors (1 page)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2009Full accounts made up to 31 December 2008 (19 pages)
30 June 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
1 April 2009Return made up to 18/02/09; full list of members (3 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 September 2008Secretary appointed michaela frances east (2 pages)
2 September 2008Secretary appointed michaela frances east (2 pages)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
18 July 2008Appointment terminated director james dean (1 page)
18 July 2008Appointment terminated director james dean (1 page)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
30 June 2008Full accounts made up to 31 December 2007 (20 pages)
29 May 2008Appointment terminated director aubrey adams (1 page)
29 May 2008Appointment terminated director aubrey adams (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 March 2008Resolutions
  • RES13 ‐ Facility doc 25/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2007Full accounts made up to 31 December 2006 (16 pages)
3 September 2007Full accounts made up to 31 December 2006 (16 pages)
14 March 2007Return made up to 18/02/07; full list of members (2 pages)
14 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
1 March 2006Return made up to 18/02/06; full list of members (2 pages)
1 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
9 March 2005Return made up to 18/02/05; full list of members (6 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
6 March 2004Return made up to 18/02/04; full list of members (8 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 September 2003Director's particulars changed (1 page)
25 September 2003Director's particulars changed (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
28 April 2003Return made up to 18/02/03; full list of members (7 pages)
28 April 2003Nc inc already adjusted 17/04/02 (1 page)
28 April 2003Return made up to 18/02/03; full list of members (7 pages)
28 April 2003Nc inc already adjusted 17/04/02 (1 page)
4 February 2003Auditor's resignation (3 pages)
4 February 2003Auditor's resignation (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Full accounts made up to 31 December 2001 (17 pages)
20 September 2002Full accounts made up to 31 December 2001 (17 pages)
8 May 2002Nc inc already adjusted 17/04/02 (1 page)
8 May 2002Ad 17/04/02--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 17/04/02--------- £ si 3000000@1=3000000 £ ic 5000000/8000000 (2 pages)
8 May 2002Nc inc already adjusted 17/04/02 (1 page)
8 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002£ nc 1000000/5000000 13/12/00 (1 page)
20 March 2002£ nc 1000000/5000000 13/12/00 (1 page)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
9 April 2001Ad 13/12/00--------- £ si 4000000@1 (3 pages)
9 April 2001Nc inc already adjusted 13/12/00 (1 page)
9 April 2001Nc inc already adjusted 13/12/00 (1 page)
9 April 2001Ad 13/12/00--------- £ si 4000000@1 (3 pages)
2 March 2001Return made up to 18/02/01; full list of members (7 pages)
2 March 2001Return made up to 18/02/01; full list of members (7 pages)
23 January 2001Full accounts made up to 30 April 2000 (15 pages)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page)
23 January 2001Registered office changed on 23/01/01 from: 20 grosvenor hill london W1X 0HQ (1 page)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 30 April 2000 (15 pages)
23 January 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20,grosvenor hill berkeley square london W1X 0HQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20,grosvenor hill berkeley square london W1X 0HQ (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
29 February 2000Return made up to 18/02/00; full list of members (9 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 18/02/00; full list of members (9 pages)
29 February 2000Director's particulars changed (1 page)
4 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
29 November 1999Particulars of mortgage/charge (6 pages)
29 November 1999Particulars of mortgage/charge (6 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
14 April 1999New director appointed (3 pages)
14 April 1999New director appointed (3 pages)
19 March 1999Return made up to 18/02/99; no change of members (8 pages)
19 March 1999Return made up to 18/02/99; no change of members (8 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
20 November 1998Full accounts made up to 30 April 1998 (14 pages)
20 November 1998Full accounts made up to 30 April 1998 (14 pages)
24 February 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 February 1998Return made up to 18/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Full accounts made up to 30 April 1997 (15 pages)
29 December 1997Full accounts made up to 30 April 1997 (15 pages)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1997Director's particulars changed (1 page)
1 December 1997Director's particulars changed (1 page)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
5 March 1997Return made up to 18/02/97; full list of members (9 pages)
5 March 1997Return made up to 18/02/97; full list of members (9 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
2 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
20 August 1996Full accounts made up to 30 April 1996 (14 pages)
20 August 1996Full accounts made up to 30 April 1996 (14 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
8 June 1996New director appointed (2 pages)
21 March 1996New director appointed (3 pages)
21 March 1996New director appointed (3 pages)
27 February 1996Return made up to 18/02/96; change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(12 pages)
27 February 1996Return made up to 18/02/96; change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(12 pages)
16 November 1995Full accounts made up to 30 April 1995 (13 pages)
16 November 1995Full accounts made up to 30 April 1995 (13 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1995£ nc 1000/1000998 04/04/95 (1 page)
24 April 1995Ad 04/04/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
24 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 April 1995£ nc 1000/1000998 04/04/95 (1 page)
24 April 1995Ad 04/04/95--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
28 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 March 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1994Memorandum and Articles of Association (8 pages)
21 March 1994Memorandum and Articles of Association (8 pages)
18 February 1994Incorporation (9 pages)
18 February 1994Incorporation (9 pages)