Company Name1-5 Gp Management Limited
Company StatusActive
Company Number04233692
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Previous NamesGrosvenor Eighteen Limited and Grosvenor Service Centre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Carolyn Jean Down
StatusCurrent
Appointed04 September 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMiss Fiona Clare Boyce
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(20 years, 9 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Alastair Insall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director - Development
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew Joseph Conway
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Stephanie Frances Ball
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew David Buller Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(22 years, 4 months after company formation)
Appointment Duration6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameRichard Simon Handley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Linhay
Ilsington
Newton Abbot
Devon
TQ13 9RS
Secretary NameMiss Caroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
10 Oxberry Avenue
London
SW6 5SS
Director NameMs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 15 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Vallance Road
London
N22 7UB
Director NameMr Julian Richard Milne
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address101 Court Lane
Dulwich
London
SE21 7EF
Director NameMrs Lauren Ruth Buck
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(5 years, 4 months after company formation)
Appointment Duration4 years (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(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 November 2013)
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(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr John Edward Thompson Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWedgwood 13 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed01 July 2008(7 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Richard Elmer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage 27 High Street
Sproughton Ipswich
Suffolk
IP8 3AF
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jorge Emanuel Mendonca
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameIan Robert Morrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameHaydn John Cooper
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Alexander Jefferies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Keith John Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nigel Auriol Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
England And Wales
W1K 3JP
Director NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Anna Clare Bond
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(16 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2021)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(21 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 2022)
RoleAccountant
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
Appointed13 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2001(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 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240,000
Gross Profit£240,000
Net Worth£331,515
Current Liabilities£83,220

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page)
12 December 2022Appointment of Mr Alastair Insall as a director on 1 December 2022 (2 pages)
10 December 2022Appointment of Mr Matthew Joseph Conway as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Ms Stephanie Frances Ball as a director on 1 December 2022 (2 pages)
11 November 2022Termination of appointment of Matthew David Buller Smith as a director on 31 October 2022 (1 page)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 August 2022Appointment of Mr Christopher James Jukes as a director on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Andrew Thomas Taylor as a director on 1 August 2022 (2 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
5 May 2022Appointment of Miss Fiona Clare Boyce as a director on 1 April 2022 (2 pages)
4 April 2022Appointment of Mr Matthew David Buller Smith as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Andrew Thomas Taylor as a director on 31 March 2022 (1 page)
1 April 2022Termination of appointment of Derek John Lewis as a director on 31 March 2022 (1 page)
22 September 2021Appointment of Mrs Carolyn Jean Down as a secretary on 4 September 2021 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
14 September 2021Termination of appointment of Derek John Lewis as a secretary on 3 September 2021 (1 page)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 June 2021Termination of appointment of James Gilles Raynor as a director on 29 June 2021 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 July 2020Appointment of Mr Derek John Lewis as a director on 1 July 2020 (2 pages)
9 July 2020Appointment of Mr Andrew Thomas Taylor as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page)
3 July 2020Termination of appointment of Chantal Antonia Henderson as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page)
13 January 2020Termination of appointment of Keith John Bailey as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Douglas Nigel Crichton as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Paul Francis O'grady as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Amelia Mary Staveley as a director on 31 December 2019 (1 page)
30 September 2019Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
28 August 2019Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page)
22 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
29 March 2019Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page)
16 October 2018Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages)
1 August 2018Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Mrs Anna Clare Bond as a director on 21 May 2018 (2 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 May 2018Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
18 October 2017Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages)
18 October 2017Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (19 pages)
31 May 2017Full accounts made up to 31 December 2016 (19 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
16 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
14 June 2016Appointment of Mr Douglas Crichton as a director on 29 April 2016 (2 pages)
14 June 2016Appointment of Mr Douglas Crichton as a director on 29 April 2016 (2 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Appointment of Mr Keith John Bailey as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Nigel Auriol Hughes as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Keith John Bailey as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Nigel Auriol Hughes as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
14 March 2016Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page)
22 February 2016Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page)
22 February 2016Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page)
13 January 2016Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages)
1 December 2015Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages)
1 December 2015Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(13 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(13 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page)
17 October 2014Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Chantal Henderson as a director on 17 October 2014 (2 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(15 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(15 pages)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
9 May 2014Full accounts made up to 31 December 2013 (10 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
13 November 2013Appointment of Jorge Emanuel Mendonca as a director (2 pages)
13 November 2013Appointment of Jorge Emanuel Mendonca as a director (2 pages)
13 November 2013Appointment of Ian Robert Morrison as a director (2 pages)
13 November 2013Appointment of Craig Mcwilliam as a director (2 pages)
13 November 2013Appointment of Ian Robert Morrison as a director (2 pages)
8 November 2013Appointment of Catherine Stevenson as a director (2 pages)
8 November 2013Appointment of Catherine Stevenson as a director (2 pages)
8 November 2013Appointment of Haydn John Cooper as a director (2 pages)
8 November 2013Appointment of Haydn John Cooper as a director (2 pages)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
7 November 2013Termination of appointment of Giles Clarke as a director (1 page)
26 July 2013Company name changed grosvenor service centre LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed grosvenor service centre LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (11 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (11 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 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)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
10 July 2012Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (11 pages)
27 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (11 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
19 September 2011Director's details changed for William Robert Bax on 19 September 2011 (2 pages)
19 September 2011Director's details changed for William Robert Bax on 19 September 2011 (2 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)
23 August 2011Full accounts made up to 31 December 2010 (10 pages)
23 August 2011Full accounts made up to 31 December 2010 (10 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (11 pages)
1 February 2011Appointment of Ulrike Schwarz-Runer as a director (2 pages)
1 February 2011Appointment of William Robert Bax as a director (2 pages)
1 February 2011Appointment of William Robert Bax 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 Sarah Curtis as a director (1 page)
15 November 2010Termination of appointment of Lauren Buck as a director (1 page)
15 November 2010Termination of appointment of Sarah Curtis 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)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
4 May 2010Full accounts made up to 31 December 2009 (11 pages)
4 May 2010Full accounts made up to 31 December 2009 (11 pages)
15 July 2009Director appointed simon richard elmer (3 pages)
15 July 2009Director appointed simon richard elmer (3 pages)
25 June 2009Return made up to 13/06/09; full list of members (5 pages)
25 June 2009Return made up to 13/06/09; full list of members (5 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (11 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 (1 page)
6 January 2009Appointment terminated director darren rawcliffe (1 page)
1 December 2008Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
(1 page)
1 December 2008Resolutions
  • RES13 ‐ Directors authority and roles 27/11/2008
(1 page)
7 July 2008Appointment terminated director mark preston (1 page)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
7 July 2008Secretary appointed katharine emma robinson (2 pages)
7 July 2008Appointment terminated director mark preston (1 page)
7 July 2008Secretary appointed katharine emma robinson (2 pages)
7 July 2008Appointment terminated secretary caroline tolhurst (1 page)
7 July 2008Director appointed john edward thompson clark (2 pages)
7 July 2008Director appointed john edward thompson clark (2 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
19 June 2008Return made up to 13/06/08; full list of members (5 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 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)
4 July 2007Return made up to 13/06/07; full list of members (3 pages)
4 July 2007Return made up to 13/06/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (10 pages)
20 June 2007Full accounts made up to 31 December 2006 (10 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Return made up to 13/06/06; full list of members (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Return made up to 13/06/06; full list of members (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 December 2005 (10 pages)
12 June 2006Full accounts made up to 31 December 2005 (10 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 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
30 June 2005Return made up to 13/06/05; full list of members (7 pages)
30 June 2005Return made up to 13/06/05; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
29 June 2005Full accounts made up to 31 December 2004 (10 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
14 July 2004Return made up to 13/06/04; no change of members (6 pages)
14 July 2004Return made up to 13/06/04; no change of members (6 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
13 August 2003Resolutions
  • RES13 ‐ Aud app 29/07/03
(1 page)
2 July 2003Return made up to 13/06/03; no change of members (6 pages)
2 July 2003Return made up to 13/06/03; no change of members (6 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
17 January 2003Resolutions
  • RES13 ‐ App aud 08/01/03
(1 page)
17 January 2003Resolutions
  • RES13 ‐ App aud 08/01/03
(1 page)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
26 July 2002New director appointed (3 pages)
25 July 2002Company name changed grosvenor eighteen LIMITED\certificate issued on 25/07/02 (2 pages)
25 July 2002Company name changed grosvenor eighteen LIMITED\certificate issued on 25/07/02 (2 pages)
9 July 2002Return made up to 13/06/02; full list of members (6 pages)
9 July 2002Return made up to 13/06/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (3 pages)
26 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 June 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned;director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
13 June 2001Incorporation (19 pages)
13 June 2001Incorporation (19 pages)