London
EC2V 7BG
Secretary Name | Lisa Sorrell |
---|---|
Status | Current |
Appointed | 12 March 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Stuart Ross Hope |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Mr Graham Peter White |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 month after company formation) |
Appointment Duration | 6 days (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Copsem Lane Oxshott Surrey KT22 0NT |
Director Name | Mr Joseph Dermot Rice |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(1 month after company formation) |
Appointment Duration | 6 days (resigned 13 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burghley Road London SW19 5BG |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2007) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 71 Montholme Road London SW11 6HX |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2006) |
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 December 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 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 | Mr Jeremy David Tredennick Titchen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2003) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Forest Road Kew Richmond Surrey TW9 3BZ |
Director Name | Mr Julian Richard Milne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 September 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 101 Court Lane Dulwich London SE21 7EF |
Director Name | Mr Mervyn Howard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 February 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue South London N8 8LU |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 January 2007) |
Role | Chartered Surveyor |
Correspondence Address | Allerston Manor Thornton Le Dale Pickering North Yorkshire YO18 7PF |
Director Name | Mr Richard Brian Mallett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138 South Park Road London SW19 8TA |
Director Name | Mr Stuart Robert Hartley Beevor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yorktown Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Caroline Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 31a Yukon Road London SW12 9PY |
Secretary Name | Katharine Emma Robinson |
---|---|
Status | Resigned |
Appointed | 31 December 2009(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 August 2010) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Secretary Name | Leonie Watson-Brock |
---|---|
Status | Resigned |
Appointed | 04 August 2010(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Christopher Millard |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(11 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 April 2012) |
Role | Fund Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Antony Christie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 10 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Church Cottage Frampton Mansell Gloucestershire GL6 8JF Wales |
Director Name | Mr Nicholas Oliver Preston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2016) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
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 | 27 February 2013(13 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Sebastien Dominique Hyest |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2013(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
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 | 19 July 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Miss Virginia Duncan |
---|---|
Status | Resigned |
Appointed | 20 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 19 February 2014) |
Role | Company Director |
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 | 11 September 2014(14 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 15 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Scott Mark Rowland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Miles George Sutherland Dunnett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | grosvenor.com |
---|
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Grosvenor Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 6 July 2023 (overdue) |
15 September 2014 | Delivered on: 17 September 2014 Persons entitled: Bnp Paribas (As Security Agent) Classification: A registered charge Particulars: F/H land and buildings k/a almack house 26-28 king street london t/no NGL769429,f/h land and buildigs k/a belgrave house 76 buckingham palace road london t/no NGL813026,f/h land and buildings k/a 11-13 holborn viaduct (also k/a fleet place house 2 fleet place london t/no NGL760854 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
9 July 2019 | Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr David Robert Wright on 1 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Robert Richard Davis as a director on 30 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Stuart Ross Hope as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Miles George Sutherland Dunnett as a director on 30 April 2019 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
25 September 2017 | Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Miles Dunnett as a director on 15 September 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
10 May 2017 | Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Robert Richard Davis on 10 May 2017 (2 pages) |
9 May 2017 | Satisfaction of charge 038721860001 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721860001 in full (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 February 2016 | Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Nicholas Oliver Preston as a director on 31 January 2016 (1 page) |
18 December 2015 | Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages) |
18 December 2015 | Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages) |
8 October 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Sebastien Dominique Hyest as a director on 8 October 2015 (1 page) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 December 2014 | Memorandum and Articles of Association (33 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Memorandum and Articles of Association (33 pages) |
12 December 2014 | Resolutions
|
17 September 2014 | Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page) |
17 September 2014 | Registration of charge 038721860001, created on 15 September 2014 (52 pages) |
17 September 2014 | Registration of charge 038721860001, created on 15 September 2014 (52 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 March 2014 | Appointment of Lisa Sorrell as a secretary (2 pages) |
12 March 2014 | Appointment of Lisa Sorrell as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Virginia Duncan as a secretary (1 page) |
19 February 2014 | Termination of appointment of Virginia Duncan as a secretary (1 page) |
31 October 2013 | Appointment of David Robert Wright as a director (2 pages) |
31 October 2013 | Termination of appointment of Christopher Jukes as a director (1 page) |
31 October 2013 | Appointment of David Robert Wright as a director (2 pages) |
31 October 2013 | Termination of appointment of Christopher Jukes as a director (1 page) |
20 September 2013 | Termination of appointment of Leonie Watson-Brock as a secretary (1 page) |
20 September 2013 | Appointment of Miss Virginia Duncan as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Leonie Watson-Brock as a secretary (1 page) |
20 September 2013 | Appointment of Miss Virginia Duncan as a secretary (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 August 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
27 August 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
19 August 2013 | Appointment of Mr Richard Brian Mallett as a director (2 pages) |
19 August 2013 | Appointment of Mr Richard Brian Mallett as a director (2 pages) |
5 August 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
5 August 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
19 July 2013 | Appointment of Mr Richard Brian Mallett as a director (2 pages) |
19 July 2013 | Appointment of Mr Richard Brian Mallett as a director (2 pages) |
18 July 2013 | Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Nicholas Oliver Preston on 18 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Sebastien Dominique Hyest on 28 June 2013 (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
27 February 2013 | Appointment of Mr Sebastien Dominique Hyest as a director (2 pages) |
27 February 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
27 February 2013 | Termination of appointment of Mervyn Howard as a director (1 page) |
27 February 2013 | Appointment of Mr Christopher James Jukes as a director (2 pages) |
27 February 2013 | Appointment of Mr Christopher James Jukes as a director (2 pages) |
27 February 2013 | Termination of appointment of Mervyn Howard as a director (1 page) |
27 February 2013 | Termination of appointment of Richard Mallett as a director (1 page) |
27 February 2013 | Appointment of Mr Sebastien Dominique Hyest as a director (2 pages) |
10 October 2012 | Appointment of Nicholas Oliver Preston as a director (2 pages) |
10 October 2012 | Termination of appointment of Antony Christie as a director (1 page) |
10 October 2012 | Termination of appointment of Antony Christie as a director (1 page) |
10 October 2012 | Appointment of Nicholas Oliver Preston as a director (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
10 April 2012 | Termination of appointment of Christopher Millard as a director (1 page) |
10 April 2012 | Termination of appointment of Christopher Millard as a director (1 page) |
10 April 2012 | Appointment of Antony Christie as a director (2 pages) |
10 April 2012 | Appointment of Antony Christie as a director (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Resolutions
|
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 May 2011 | Appointment of Christopher Millard as a director (2 pages) |
11 May 2011 | Appointment of Christopher Millard as a director (2 pages) |
17 March 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
17 March 2011 | Termination of appointment of Stuart Beevor as a director (1 page) |
5 August 2010 | Appointment of Leonie Watson-Brock as a secretary (2 pages) |
5 August 2010 | Appointment of Leonie Watson-Brock as a secretary (2 pages) |
4 August 2010 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
4 August 2010 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Termination of appointment of Caroline Hinchliffe as a secretary (1 page) |
4 January 2010 | Termination of appointment of Caroline Hinchliffe as a secretary (1 page) |
4 January 2010 | Appointment of Katharine Emma Robinson as a secretary (1 page) |
4 January 2010 | Appointment of Katharine Emma Robinson as a secretary (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
10 February 2009 | Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page) |
10 February 2009 | Secretary's change of particulars / caroline smithson / 09/01/2009 (1 page) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
2 July 2008 | Secretary appointed caroline smithson (2 pages) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
2 July 2008 | Secretary appointed caroline smithson (2 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | New director appointed (3 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
30 January 2007 | Company name changed 51 grosvenor street LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed 51 grosvenor street LIMITED\certificate issued on 30/01/07 (2 pages) |
3 August 2006 | Return made up to 03/07/06; no change of members (5 pages) |
3 August 2006 | Return made up to 03/07/06; no change of members (5 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) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 03/07/04; no change of members (5 pages) |
30 July 2004 | Return made up to 03/07/04; no change of members (5 pages) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (3 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
15 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
2 August 2002 | Return made up to 03/07/02; no change of members (6 pages) |
2 August 2002 | Return made up to 03/07/02; no change of members (6 pages) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 70 grosvenor street london W1X 9DB (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 70 grosvenor street london W1X 9DB (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (4 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (4 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
2 August 2001 | Return made up to 03/07/01; no change of members (6 pages) |
2 August 2001 | Return made up to 03/07/01; no change of members (6 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 (6 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
16 October 2000 | Director's particulars changed (1 page) |
16 October 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
2 May 2000 | Location of register of members (non legible) (1 page) |
2 May 2000 | Location of register of members (non legible) (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
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) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
18 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
18 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 35 basinghall street london EC2V 5HA (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | Ad 13/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 35 basinghall street london EC2V 5HA (1 page) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | Director resigned (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
8 December 1999 | Company name changed trushelfco (no.2561) LIMITED\certificate issued on 08/12/99 (2 pages) |
8 December 1999 | Company name changed trushelfco (no.2561) LIMITED\certificate issued on 08/12/99 (2 pages) |
5 November 1999 | Incorporation (19 pages) |
5 November 1999 | Incorporation (19 pages) |