London
SW11 2LN
Director Name | Mr Antonios Sofianos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 April 2016(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Secretary Name | Mr William John Pougher |
---|---|
Status | Current |
Appointed | 01 December 2016(16 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Dominic Antony Joyce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr William John Pougher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr William John Pougher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Website | grosvenortm.co.uk |
---|---|
Telephone | 020 72339494 |
Telephone region | London |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
900 at £1 | W.j. Pougher 50.00% Ordinary |
---|---|
849 at £1 | Dominic Joyce 47.17% Ordinary |
51 at £1 | The Joyce Pension Fund 2.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £62,971,897 |
Gross Profit | £3,783,427 |
Net Worth | £2,101,542 |
Cash | £1,795,089 |
Current Liabilities | £2,841,549 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a small company made up to 28 February 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
24 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a small company made up to 29 February 2020 (9 pages) |
23 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 46 Gillingham Street London SW1V 1HU to 160 Falcon Road London SW11 2LN on 9 March 2020 (1 page) |
22 October 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
3 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 November 2017 | Group of companies' accounts made up to 28 February 2017 (17 pages) |
7 November 2017 | Group of companies' accounts made up to 28 February 2017 (17 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
7 December 2016 | Appointment of Mr William John Pougher as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr William John Pougher as a secretary on 1 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
22 November 2016 | Termination of appointment of Dominic Antony Joyce as a director on 1 April 2016 (1 page) |
22 November 2016 | Termination of appointment of William John Pougher as a secretary on 1 March 2016 (1 page) |
22 November 2016 | Appointment of Mr Antonios Sofianos as a director on 1 April 2016 (2 pages) |
22 November 2016 | Termination of appointment of Dominic Antony Joyce as a director on 1 April 2016 (1 page) |
22 November 2016 | Appointment of Mr Paul East as a director on 1 March 2016 (2 pages) |
22 November 2016 | Termination of appointment of William John Pougher as a secretary on 1 March 2016 (1 page) |
22 November 2016 | Appointment of Mr Antonios Sofianos as a director on 1 April 2016 (2 pages) |
22 November 2016 | Termination of appointment of Dominic Antony Joyce as a director on 1 April 2016 (1 page) |
22 November 2016 | Termination of appointment of William John Pougher as a director on 1 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Dominic Antony Joyce as a director on 1 April 2016 (1 page) |
22 November 2016 | Appointment of Mr Paul East as a director on 1 March 2016 (2 pages) |
22 November 2016 | Termination of appointment of William John Pougher as a director on 1 April 2016 (1 page) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
28 April 2016 | Registration of charge 041196440001, created on 7 April 2016 (26 pages) |
28 April 2016 | Registration of charge 041196440001, created on 7 April 2016 (26 pages) |
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Dominic Antony Joyce on 1 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Dominic Antony Joyce on 1 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mr William John Pougher on 1 December 2010 (1 page) |
7 December 2010 | Secretary's details changed for Mr William John Pougher on 1 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr William John Pougher on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr William John Pougher on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Dominic Antony Joyce on 1 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Mr William John Pougher on 1 December 2010 (1 page) |
7 December 2010 | Director's details changed for Mr William John Pougher on 1 December 2010 (2 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
26 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
22 September 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
22 September 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
30 August 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
28 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
28 August 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
2 January 2002 | Return made up to 05/12/01; full list of members
|
2 January 2002 | Return made up to 05/12/01; full list of members
|
13 December 2001 | Company name changed grosvenor travel management limi ted\certificate issued on 13/12/01 (2 pages) |
13 December 2001 | Company name changed grosvenor travel management limi ted\certificate issued on 13/12/01 (2 pages) |
30 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
30 November 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
21 February 2001 | Ad 29/12/00--------- £ si 899@1=899 £ ic 901/1800 (2 pages) |
21 February 2001 | Ad 29/12/00--------- £ si 899@1=899 £ ic 901/1800 (2 pages) |
20 February 2001 | Ad 29/12/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
20 February 2001 | Ad 29/12/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
9 February 2001 | Company name changed triblemart LIMITED\certificate issued on 09/02/01 (3 pages) |
9 February 2001 | Company name changed triblemart LIMITED\certificate issued on 09/02/01 (3 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
5 December 2000 | Incorporation (16 pages) |
5 December 2000 | Incorporation (16 pages) |