London
W1K 3JP
Director Name | Mr Matthew David Buller Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Secretary Name | Lisa Sorrell |
---|---|
Status | Current |
Appointed | 06 January 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
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 | 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 | Mr Joseph Dermot Rice |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 08 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burghley Road London SW19 5BG |
Director Name | Mr Graham Peter White |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 week (resigned 08 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Copsem Lane Oxshott Surrey KT22 0NT |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2005) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month after company formation) |
Appointment Duration | 4 months (resigned 10 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 71 Montholme Road London SW11 6HX |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month 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 |
Secretary Name | Miss Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
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 | Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Mills Folly Hawthorn Lane Farnham Common Berkshire SL2 3TE |
Director Name | Mr Richard Brian Mallett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 138 South Park Road London SW19 8TA |
Director Name | Mr Richard Brian Mallett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 8 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 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 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 | 24 July 2006(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 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 August 2013(13 years, 9 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 27 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 David Robert Wright |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | Sweden |
Correspondence Address | Arsenalsgatan 2 Stockholm 111 47 |
Secretary Name | Lisa Sorrell |
---|---|
Status | Resigned |
Appointed | 12 March 2014(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
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 |
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Resigned |
Appointed | 01 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 2023) |
Role | Company Director |
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 |
167.1k at £1 | Grosvenor Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,983 |
Cash | £20,910 |
Current Liabilities | £284,215 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
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 |
19 March 2012 | Delivered on: 23 March 2012 Satisfied on: 28 October 2014 Persons entitled: Lloyds Tsb Bank PLC (The Agent) as Agent and Trustee for the Finance Parties Classification: Confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Almack house 28 king street london t/no NGL769429 all plant and machinery all benefits in respect of the insurances all rental income the partnership agreement floating charge all its assets see image for full details. Fully Satisfied |
14 September 2010 | Delivered on: 21 September 2010 Satisfied on: 28 October 2014 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties Classification: A confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Almack house 28 king street london t/no NGL769429 first fixed charge all plant and machinery,all benefits in respect of the insurances,the benefit of all licences,consents and authorizations see image for full details. Fully Satisfied |
19 September 2005 | Delivered on: 28 September 2005 Satisfied on: 28 October 2014 Persons entitled: Lloyds Tsb Bank PLC (The Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Almack house 28 king street london t/no NGL769429, 109 to 118 broad street london t/no NGL731926, 40 grosvenor place london t/no NGL753206 and 25 moorgate london t/nos NGL797565 and NGL797368. Its rights under the trust arrangements, all plant and machinery, all benefits in respect of the insurances and claims and rights under each occupational lease. By way of floating charge all assets not effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
21 September 2000 | Delivered on: 26 September 2000 Satisfied on: 24 October 2005 Persons entitled: Danske Bank a/S (The Agent) Classification: Security agreement Secured details: All obligations and liabilities of each obligor to the chargee under each finance document. Particulars: Almack house 28 king street london SW1 t/n NGL769429 109 to 118 old broad street london EC2 t/n NGL731926 firft fixed charge all plant and machinery all benefits in respect of the insurances. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Termination of appointment of David Robert Wright as a director on 31 December 2020 (1 page) |
---|---|
12 January 2021 | Termination of appointment of Lisa Sorrell as a secretary on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Matthew David Buller Smith as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Miss Fiona Clare Boyce as a secretary on 1 January 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (18 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) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
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 Robert Richard Davis as a director on 30 April 2019 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Scott Mark Rowland as a director on 15 September 2017 (1 page) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 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 038721920005 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721920006 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721920007 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721920007 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721920006 in full (4 pages) |
9 May 2017 | Satisfaction of charge 038721920005 in full (4 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
|
12 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
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) |
17 December 2015 | Appointment of Scott Mark Rowland as a director on 16 December 2015 (2 pages) |
17 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 | Full accounts made up to 31 December 2014 (14 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2014 | Satisfaction of charge 2 in full (4 pages) |
28 October 2014 | Satisfaction of charge 3 in full (4 pages) |
28 October 2014 | Satisfaction of charge 4 in full (4 pages) |
18 September 2014 | Registration of charge 038721920006, created on 15 September 2014 (32 pages) |
18 September 2014 | Registration of charge 038721920006, created on 15 September 2014 (32 pages) |
18 September 2014 | Registration of charge 038721920007, created on 15 September 2014 (32 pages) |
18 September 2014 | Registration of charge 038721920007, created on 15 September 2014 (32 pages) |
17 September 2014 | Registration of charge 038721920005, created on 15 September 2014 (48 pages) |
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 | Termination of appointment of Richard Brian Mallett as a director on 15 September 2014 (1 page) |
17 September 2014 | Registration of charge 038721920005, created on 15 September 2014 (48 pages) |
17 September 2014 | Appointment of Mr Richard Brian Mallett as a director on 11 September 2014 (2 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 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) |
20 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
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 | 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 | 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) |
20 September 2013 | Termination of appointment of Leonie Watson-Brock as a secretary (1 page) |
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) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
12 July 2013 | Annual return made up to 1 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) |
10 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
27 February 2013 | Appointment of Mr Christopher James Jukes as a director (2 pages) |
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) |
27 February 2013 | Appointment of Mr Sebastien Dominique Hyest as a director (2 pages) |
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 | 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) |
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) |
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) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
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 | Termination of appointment of Christopher Millard as a director (1 page) |
10 April 2012 | Appointment of Antony Christie as a director (2 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
17 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 12 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) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
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 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 January 2010 | Appointment of Katharine Emma Robinson as a secretary (1 page) |
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) |
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) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/07/09; 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 12/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
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) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
4 January 2008 | Company name changed 111 old broad street LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed 111 old broad street LIMITED\certificate issued on 04/01/08 (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | Director resigned (1 page) |
3 August 2006 | Return made up to 12/07/06; no change of members (5 pages) |
3 August 2006 | Return made up to 12/07/06; no change of members (5 pages) |
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) |
24 October 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
24 October 2005 | Declaration of satisfaction of mortgage/charge (9 pages) |
28 September 2005 | Particulars of mortgage/charge (12 pages) |
28 September 2005 | Particulars of mortgage/charge (12 pages) |
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) |
9 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | New director appointed (3 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (5 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (5 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; full list of members (6 pages) |
30 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
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 | New director appointed (3 pages) |
15 July 2003 | Return made up to 03/07/03; no change of members (6 pages) |
15 July 2003 | Return made up to 03/07/03; no change of members (6 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 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) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (7 pages) |
2 August 2001 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (5 pages) |
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) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
26 September 2000 | Particulars of mortgage/charge (9 pages) |
26 September 2000 | Particulars of mortgage/charge (9 pages) |
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 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
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) |
23 December 1999 | Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 December 1999 | Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 35 basinghall street london EC2V 5HA (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: 35 basinghall street london EC2V 5HA (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
9 December 1999 | Memorandum and Articles of Association (5 pages) |
9 December 1999 | Memorandum and Articles of Association (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Memorandum and Articles of Association (7 pages) |
9 December 1999 | Memorandum and Articles of Association (5 pages) |
9 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | New director appointed (3 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (3 pages) |
3 December 1999 | Company name changed trushelfco (no.2562) LIMITED\certificate issued on 03/12/99 (2 pages) |
3 December 1999 | Company name changed trushelfco (no.2562) LIMITED\certificate issued on 03/12/99 (2 pages) |
5 November 1999 | Incorporation (19 pages) |
5 November 1999 | Incorporation (19 pages) |