Company NameOld Broad Street Properties Limited
DirectorsDavid Robert Wright and Rajul Gill
Company StatusActive
Company Number03008914
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Previous NameRistem Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLisa Sorrell
StatusCurrent
Appointed26 July 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr David Robert Wright
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(28 years, 5 months after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameTimothy John Carrington Manning
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 days after company formation)
Appointment Duration2 days (resigned 18 January 1995)
RoleSolicitor
Correspondence Address43 Brook Street
London
W1Y 2BL
Director NameAndrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(5 days after company formation)
Appointment Duration2 days (resigned 18 January 1995)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Secretary NameAndrew Nicholas Drake
NationalityBritish
StatusResigned
Appointed16 January 1995(5 days after company formation)
Appointment Duration2 days (resigned 18 January 1995)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameMartin Aldred
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address16 Elliott Square
London
NW3 3SU
Director NameGeoffrey Hammond
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleChartered Surveyor
Correspondence AddressThe Gateway
Fireball Hill
Ascot
Berkshire
SL5 9PJ
Director NameMr Douglas Robert Jan De Broekert
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence Address22 Newcombe Park
Mill Hill
London
NW7 3QL
Secretary NameMartin Aldred
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment DurationResigned same day (resigned 18 January 1995)
RoleChartered Accountant
Correspondence Address16 Elliott Square
London
NW3 3SU
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed18 January 1995(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 1999)
RoleChartered Accountant
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Director NameMr George Ian Macloy Cockburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence Address20 Brokes Crescent
Reigate
Surrey
RH2 9PS
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Secretary NameMs Caroline Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(4 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address21 Cormorant Lodge
10 Thomas More Street
London
E1W 1AU
Director NameMr Julian Richard Milne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(9 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address101 Court Lane
Dulwich
London
SE21 7EF
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Haverfield Gardens
Kew
Richmond
Surrey
TW9 3DD
Director NameMrs Lauren Ruth Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Canonbury Lane
Islington
London
N1 2AS
Director NameMr Giles Andrew Clarke
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Onslow Gardens
London
N10 3JU
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
London
SW19 7JL
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(17 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 31 December 2012)
RoleCommercial Finance Director
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stephen Jeremy Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameJudith Patricia Ball
StatusResigned
Appointed31 December 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2016)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Allan Jeffrey Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Brian Mallett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Danielle Mary Nicholls
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Jane Caroline Goode
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(22 years, 6 months after company formation)
Appointment Duration6 years (resigned 18 July 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Grosvenor International Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,966,244
Gross Profit£2,966,244
Net Worth£33,087,713
Current Liabilities£3,049,427

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (23 pages)
18 July 2023Appointment of Mr Rajul Gill as a director on 18 July 2023 (2 pages)
18 July 2023Termination of appointment of Jane Caroline Goode as a director on 18 July 2023 (1 page)
3 July 2023Appointment of Mr David Robert Wright as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of Stephen Jeremy Moore as a director on 30 June 2023 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (23 pages)
20 July 2022Director's details changed for Mrs Jane Caroline Goode on 19 July 2022 (2 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (23 pages)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 February 2021Second filing for the termination of Danielle Mary Nicholls as a director (5 pages)
14 January 2021Termination of appointment of Danielle Mary Nicholls as a director on 14 January 2021 (1 page)
14 January 2021Termination of appointment of Danielle Mary Nicholls as a director on 14 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 10/02/2021.
(2 pages)
13 October 2020Full accounts made up to 31 December 2019 (20 pages)
22 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 September 2019Appointment of Stephen Jeremy Moore as a director on 18 September 2019 (2 pages)
18 September 2019Termination of appointment of James Gilles Raynor as a director on 18 September 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 September 2018Director's details changed for Mrs Danielle Mary Nicholls on 23 August 2018 (2 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (19 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
18 July 2017Appointment of Mrs Jane Caroline Goode as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Jane Caroline Goode as a director on 18 July 2017 (2 pages)
10 July 2017Full accounts made up to 31 December 2016 (18 pages)
10 July 2017Full accounts made up to 31 December 2016 (18 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (8 pages)
7 February 2017Termination of appointment of Giles Henry Wintle as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Robert Richard Davis as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Giles Henry Wintle as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Robert Richard Davis as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mrs Danielle Mary Nicholls as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mrs Danielle Mary Nicholls as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Richard Brian Mallett as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Brian Mallett as a director on 31 January 2017 (1 page)
3 August 2016Appointment of Lisa Sorrell as a secretary on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Richard Allan Jeffrey Marshall as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Christopher James Jukes as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Mr Giles Henry Wintle as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Mark Robin Preston as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Christopher James Jukes as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Stephen Jeremy Moore as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Lisa Sorrell as a secretary on 26 July 2016 (2 pages)
3 August 2016Appointment of Mr Richard Brian Mallett as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Richard Allan Jeffrey Marshall as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Timothy Leslie Budden as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Judith Patricia Ball as a secretary on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Nicholas Richard Scarles as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Mr James Gilles Raynor as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Mark Robin Preston as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Mr Giles Henry Wintle as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Timothy Leslie Budden as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Christopher James Taite as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Mr Robert Richard Davis as a director on 26 July 2016 (2 pages)
3 August 2016Appointment of Mr James Gilles Raynor as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Stephen Jeremy Moore as a director on 26 July 2016 (1 page)
3 August 2016Termination of appointment of Christopher James Taite as a director on 26 July 2016 (1 page)
3 August 2016Appointment of Mr Robert Richard Davis as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Judith Patricia Ball as a secretary on 26 July 2016 (1 page)
3 August 2016Appointment of Mr Richard Brian Mallett as a director on 26 July 2016 (2 pages)
3 August 2016Termination of appointment of Nicholas Richard Scarles as a director on 26 July 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
18 July 2016Full accounts made up to 31 December 2015 (18 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(10 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(10 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(10 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(10 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(10 pages)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(9 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(9 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(9 pages)
12 May 2014Full accounts made up to 31 December 2013 (12 pages)
12 May 2014Full accounts made up to 31 December 2013 (12 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (9 pages)
4 June 2013Full accounts made up to 31 December 2012 (12 pages)
4 June 2013Full accounts made up to 31 December 2012 (12 pages)
21 February 2013Statement of company's objects (2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
21 February 2013Statement of company's objects (2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
29 January 2013Appointment of Judith Patricia Ball as a secretary (2 pages)
29 January 2013Appointment of Christopher James Taite as a director (2 pages)
29 January 2013Appointment of Timothy Leslie Budden as a director (2 pages)
29 January 2013Termination of appointment of Giles Clarke as a director (1 page)
29 January 2013Termination of appointment of Peter Vernon as a director (1 page)
29 January 2013Termination of appointment of Ian Mair as a director (1 page)
29 January 2013Termination of appointment of Peter Vernon as a director (1 page)
29 January 2013Appointment of Nicholas Richard Scarles as a director (2 pages)
29 January 2013Appointment of Anthony William Searson James as a director (2 pages)
29 January 2013Appointment of Judith Patricia Ball as a secretary (2 pages)
29 January 2013Appointment of Anthony William Searson James as a director (2 pages)
29 January 2013Termination of appointment of Giles Clarke as a director (1 page)
29 January 2013Appointment of Christopher James Taite as a director (2 pages)
29 January 2013Appointment of Timothy Leslie Budden as a director (2 pages)
29 January 2013Termination of appointment of Katharine Robinson as a secretary (1 page)
29 January 2013Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
29 January 2013Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
29 January 2013Termination of appointment of Ian Mair as a director (1 page)
29 January 2013Appointment of Mark Robin Preston as a director (2 pages)
29 January 2013Termination of appointment of Roger Blundell as a director (1 page)
29 January 2013Termination of appointment of Roger Blundell as a director (1 page)
29 January 2013Appointment of Stephen Jeremy Moore as a director (2 pages)
29 January 2013Appointment of Nicholas Richard Scarles as a director (2 pages)
29 January 2013Appointment of Mark Robin Preston as a director (2 pages)
29 January 2013Termination of appointment of Katharine Robinson as a secretary (1 page)
29 January 2013Appointment of Stephen Jeremy Moore as a director (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
7 December 2012Termination of appointment of Gary Powell as a director (1 page)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
19 April 2012Full accounts made up to 31 December 2011 (12 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
8 December 2010Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages)
15 November 2010Termination of appointment of Lauren Buck as a director (1 page)
15 November 2010Termination of appointment of Lauren Buck as a director (1 page)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
9 November 2010Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
29 April 2010Full accounts made up to 31 December 2009 (12 pages)
29 April 2010Full accounts made up to 31 December 2009 (12 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
31 July 2009Return made up to 26/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
11 May 2009Full accounts made up to 31 December 2008 (13 pages)
6 March 2009Director appointed gary james powell (3 pages)
6 March 2009Director appointed gary james powell (3 pages)
6 January 2009Appointment terminated director darren rawcliffe (2 pages)
6 January 2009Appointment terminated director darren rawcliffe (2 pages)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
(1 page)
31 July 2008Return made up to 26/07/08; full list of members (5 pages)
31 July 2008Return made up to 26/07/08; full list of members (5 pages)
7 July 2008Appointment terminated director mark preston (1 page)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
7 July 2008Appointment terminated director mark preston (1 page)
7 July 2008Secretary appointed katharine emma robinson (2 pages)
7 July 2008Secretary appointed katharine emma robinson (2 pages)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Director appointed roger frederick cranford blundell (8 pages)
4 April 2008Appointment terminated director richard handley (1 page)
4 April 2008Appointment terminated director richard handley (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
9 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2006Return made up to 26/07/06; full list of members (6 pages)
21 August 2006Return made up to 26/07/06; full list of members (6 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006Full accounts made up to 31 December 2005 (15 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
23 August 2005Return made up to 26/07/05; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
20 August 2004Return made up to 26/07/04; no change of members (5 pages)
20 August 2004Return made up to 26/07/04; no change of members (5 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (3 pages)
28 August 2003Return made up to 26/07/03; full list of members (6 pages)
28 August 2003Return made up to 26/07/03; full list of members (6 pages)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
17 May 2003Full accounts made up to 31 December 2002 (14 pages)
17 May 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2002Return made up to 26/07/02; no change of members (8 pages)
20 August 2002Return made up to 26/07/02; no change of members (8 pages)
28 June 2002Director's particulars changed (1 page)
28 June 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2001Return made up to 26/07/01; no change of members (5 pages)
21 August 2001Return made up to 26/07/01; no change of members (5 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
21 August 2000Return made up to 26/07/00; full list of members (8 pages)
21 August 2000Return made up to 26/07/00; full list of members (8 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
2 May 2000Location of register of members (non legible) (1 page)
2 May 2000Location of register of members (non legible) (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53,davies street london W1Y 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53,davies street london W1Y 1FH (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Full accounts made up to 31 December 1998 (10 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
19 August 1999Return made up to 26/07/99; full list of members (7 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
28 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
20 August 1998Return made up to 26/07/98; full list of members (8 pages)
20 August 1998Return made up to 26/07/98; full list of members (8 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
19 August 1997Return made up to 26/07/97; no change of members (8 pages)
19 August 1997Return made up to 26/07/97; no change of members (8 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
18 August 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
23 August 1996Full accounts made up to 31 December 1995 (9 pages)
23 August 1996Return made up to 26/07/96; no change of members (10 pages)
23 August 1996Full accounts made up to 31 December 1995 (9 pages)
23 August 1996Return made up to 26/07/96; no change of members (10 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
19 January 1996Return made up to 11/01/96; full list of members (12 pages)
19 January 1996Return made up to 11/01/96; full list of members (12 pages)
19 January 1996Secretary resigned (1 page)
19 January 1996Secretary resigned (1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(2 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
2 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/12/95
(2 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
24 January 1995Company name changed\certificate issued on 24/01/95 (2 pages)
11 January 1995Incorporation (37 pages)
11 January 1995Incorporation (37 pages)