London
W1K 3JP
Director Name | Mr David Robert Wright |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(28 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Rajul Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Timothy John Carrington Manning |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 days after company formation) |
Appointment Duration | 2 days (resigned 18 January 1995) |
Role | Solicitor |
Correspondence Address | 43 Brook Street London W1Y 2BL |
Director Name | Andrew Nicholas Drake |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 days after company formation) |
Appointment Duration | 2 days (resigned 18 January 1995) |
Role | Solicitor |
Correspondence Address | 61 Brook Street London W1K 4BL |
Secretary Name | Andrew Nicholas Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(5 days after company formation) |
Appointment Duration | 2 days (resigned 18 January 1995) |
Role | Solicitor |
Correspondence Address | 61 Brook Street London W1K 4BL |
Director Name | Martin Aldred |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Geoffrey Hammond |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Gateway Fireball Hill Ascot Berkshire SL5 9PJ |
Director Name | Mr Douglas Robert Jan De Broekert |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1998) |
Role | Civil Engineer |
Correspondence Address | 22 Newcombe Park Mill Hill London NW7 3QL |
Secretary Name | Martin Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Secretary Name | Alison Ann Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 49 St Georges Avenue London N7 0AJ |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 20 Brokes Crescent Reigate Surrey RH2 9PS |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 21 Cormorant Lodge 10 Thomas More Street London E1W 1AU |
Director Name | Mr Julian Richard Milne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 May 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 101 Court Lane Dulwich London SE21 7EF |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Mrs Lauren Ruth Buck |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Lane Islington London N1 2AS |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road London SW19 7JL |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 31 December 2012) |
Role | Commercial Finance Director |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Anthony William Searson James |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Timothy Leslie Budden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Stephen Jeremy Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Resigned |
Appointed | 31 December 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Christopher James Jukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Allan Jeffrey Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Brian Mallett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Danielle Mary Nicholls |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(22 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Jane Caroline Goode |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(22 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 July 2023) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | grosvenor.com |
---|
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Grosvenor International Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,966,244 |
Gross Profit | £2,966,244 |
Net Worth | £33,087,713 |
Current Liabilities | £3,049,427 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
13 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
18 July 2023 | Appointment of Mr Rajul Gill as a director on 18 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Jane Caroline Goode as a director on 18 July 2023 (1 page) |
3 July 2023 | Appointment of Mr David Robert Wright as a director on 30 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Stephen Jeremy Moore as a director on 30 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
20 July 2022 | Director's details changed for Mrs Jane Caroline Goode on 19 July 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 February 2021 | Second filing for the termination of Danielle Mary Nicholls as a director (5 pages) |
14 January 2021 | Termination of appointment of Danielle Mary Nicholls as a director on 14 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Danielle Mary Nicholls as a director on 14 January 2021
|
13 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 September 2019 | Appointment of Stephen Jeremy Moore as a director on 18 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of James Gilles Raynor as a director on 18 September 2019 (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 September 2018 | Director's details changed for Mrs Danielle Mary Nicholls on 23 August 2018 (2 pages) |
15 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Jane Caroline Goode as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mrs Jane Caroline Goode as a director on 18 July 2017 (2 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
7 February 2017 | Termination of appointment of Giles Henry Wintle as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Robert Richard Davis as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Giles Henry Wintle as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Robert Richard Davis as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mrs Danielle Mary Nicholls as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Danielle Mary Nicholls as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Richard Brian Mallett as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Richard Brian Mallett as a director on 31 January 2017 (1 page) |
3 August 2016 | Appointment of Lisa Sorrell as a secretary on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Richard Allan Jeffrey Marshall as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher James Jukes as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Giles Henry Wintle as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Mark Robin Preston as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher James Jukes as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Stephen Jeremy Moore as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Lisa Sorrell as a secretary on 26 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Richard Brian Mallett as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Richard Allan Jeffrey Marshall as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Timothy Leslie Budden as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Judith Patricia Ball as a secretary on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Nicholas Richard Scarles as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr James Gilles Raynor as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Mark Robin Preston as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Giles Henry Wintle as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Timothy Leslie Budden as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher James Taite as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Robert Richard Davis as a director on 26 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr James Gilles Raynor as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Stephen Jeremy Moore as a director on 26 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Christopher James Taite as a director on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Robert Richard Davis as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Judith Patricia Ball as a secretary on 26 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Richard Brian Mallett as a director on 26 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Nicholas Richard Scarles as a director on 26 July 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 July 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
1 April 2014 | Appointment of Christopher James Jukes as a director (2 pages) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
17 September 2013 | Termination of appointment of Anthony James as a director (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
21 February 2013 | Statement of company's objects (2 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Statement of company's objects (2 pages) |
21 February 2013 | Resolutions
|
29 January 2013 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
29 January 2013 | Appointment of Christopher James Taite as a director (2 pages) |
29 January 2013 | Appointment of Timothy Leslie Budden as a director (2 pages) |
29 January 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
29 January 2013 | Termination of appointment of Peter Vernon as a director (1 page) |
29 January 2013 | Termination of appointment of Ian Mair as a director (1 page) |
29 January 2013 | Termination of appointment of Peter Vernon as a director (1 page) |
29 January 2013 | Appointment of Nicholas Richard Scarles as a director (2 pages) |
29 January 2013 | Appointment of Anthony William Searson James as a director (2 pages) |
29 January 2013 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
29 January 2013 | Appointment of Anthony William Searson James as a director (2 pages) |
29 January 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
29 January 2013 | Appointment of Christopher James Taite as a director (2 pages) |
29 January 2013 | Appointment of Timothy Leslie Budden as a director (2 pages) |
29 January 2013 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
29 January 2013 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
29 January 2013 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
29 January 2013 | Termination of appointment of Ian Mair as a director (1 page) |
29 January 2013 | Appointment of Mark Robin Preston as a director (2 pages) |
29 January 2013 | Termination of appointment of Roger Blundell as a director (1 page) |
29 January 2013 | Termination of appointment of Roger Blundell as a director (1 page) |
29 January 2013 | Appointment of Stephen Jeremy Moore as a director (2 pages) |
29 January 2013 | Appointment of Nicholas Richard Scarles as a director (2 pages) |
29 January 2013 | Appointment of Mark Robin Preston as a director (2 pages) |
29 January 2013 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
29 January 2013 | Appointment of Stephen Jeremy Moore as a director (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
15 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
15 November 2010 | Termination of appointment of Lauren Buck as a director (1 page) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 March 2009 | Director appointed gary james powell (3 pages) |
6 January 2009 | Appointment terminated director darren rawcliffe (2 pages) |
6 January 2009 | Appointment terminated director darren rawcliffe (2 pages) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
31 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
14 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
7 March 2005 | New director appointed (3 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (5 pages) |
20 August 2004 | Return made up to 26/07/04; no change of members (5 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (3 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
28 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
17 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
20 August 2002 | Return made up to 26/07/02; no change of members (8 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (5 pages) |
21 August 2001 | Return made up to 26/07/01; no change of members (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
21 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Location of register of members (non legible) (1 page) |
2 May 2000 | Location of register of members (non legible) (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 53,davies street london W1Y 1FH (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 53,davies street london W1Y 1FH (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (7 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
20 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
19 August 1997 | Return made up to 26/07/97; no change of members (8 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members (8 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 June 1997 | Auditor's resignation (1 page) |
28 June 1997 | Auditor's resignation (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 August 1996 | Return made up to 26/07/96; no change of members (10 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
23 August 1996 | Return made up to 26/07/96; no change of members (10 pages) |
8 March 1996 | New director appointed (3 pages) |
8 March 1996 | New director appointed (3 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (12 pages) |
19 January 1996 | Return made up to 11/01/96; full list of members (12 pages) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | Secretary resigned (1 page) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
24 January 1995 | Company name changed\certificate issued on 24/01/95 (2 pages) |
11 January 1995 | Incorporation (37 pages) |
11 January 1995 | Incorporation (37 pages) |