Company NameGrosvenor Waterside Residents Company Limited
Company StatusActive
Company Number04791212
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2003(20 years, 11 months ago)
Previous NameGrosvenor Riverside Residents Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Annelyse Fournier
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameJane Melanie Griffiths
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr John Kiernan Toshack
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameIrvindjit Suri
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameTimothy Algernon Clement Page
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameYasmin Khajavi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleHead Of Bespoke Commissions
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameThomas Keeter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleTelevision Marketing
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr John Walter Jacobs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMs Michelle Carin Speckhardt Forczek
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameDorothy Anderson Eyton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr Stephen John Enderle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMiss Katherine Margaret Benson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr Robert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMrs Laura Maria Roberts
Date of BirthJuly 1967 (Born 56 years ago)
NationalityFinnish
StatusCurrent
Appointed23 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director Of Construction Company
Country of ResidenceEngland
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMiss Sonja Miranda Miller
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr Rajan Singh Dosanjh
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCso
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMrs Liesl Frida Fichardt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr Ian Clive Diamond
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleManagement Educator
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameMr Sacha Marshall-Ocana
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(20 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleEstate Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Management Office 30 Gatliff Road
London
SW1W 8QN
Secretary NameNicholas St John Gilmour Hothersall
NationalityBritish
StatusResigned
Appointed08 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Lambeth Court
Frogmore
London
SW18 1HN
Director NameMark Lee Midgley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr Graham Douglas Morrison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMichael George Newton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2023)
RoleDirector Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameStephen Platt Lumby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Waterside Estate Management Office
30 Gatliff Road
London
SW1W 8QN
Director NameVanessa Lumby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMr Pavel Erochkine
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2021)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameRakish Dighe
Date of BirthApril 1965 (Born 59 years ago)
NationalitySingaporean
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2021)
RoleChartered Accountant/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameGerard McGovern
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2020)
RoleChief Design Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameElmar Gasimov
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAzerbaijani
StatusResigned
Appointed03 May 2019(15 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 September 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD
Director NameMr Elmar Sahil Gasimov
Date of BirthNovember 1990 (Born 33 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2019(15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor Waterside Estate Management Office
30 Gatliff Road
London
SW1W 8QN
Director NameMs Hayley Rachel Morley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2022)
RolePartner At Property Services Business
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressLaytons
Tempus Court, Onslow Street
Guildford
Surrey
GU1 4SS
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 August 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2014)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 August 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2014)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address2 St. Giles Square
London
WC2H 8AP
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
6 December 2023Appointment of Mr Sacha Marshall-Ocana as a director on 22 November 2023 (2 pages)
6 October 2023Termination of appointment of Michael George Newton as a director on 5 October 2023 (1 page)
14 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 January 2023Registered office address changed from 55 Drury Lane London WC2B 5RZ England to 2 st. Giles Square London WC2H 8AP on 12 January 2023 (1 page)
14 December 2022Appointment of Mr Ian Clive Diamond as a director on 29 November 2022 (2 pages)
28 September 2022Termination of appointment of Hayley Rachel Morley as a director on 25 August 2022 (1 page)
12 September 2022Termination of appointment of Mark Lee Midgley as a director on 9 September 2022 (1 page)
14 July 2022Termination of appointment of John Hunter Maxwell as a director on 14 July 2022 (1 page)
27 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 May 2022Termination of appointment of Graham Douglas Morrison as a director on 20 May 2022 (1 page)
11 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 December 2021Appointment of Mrs Liesl Frida Fichardt as a director on 27 November 2021 (2 pages)
17 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Vanessa Lumby as a director on 3 May 2021 (1 page)
25 March 2021Appointment of Mrs Laura Maria Roberts as a director on 23 March 2021 (2 pages)
25 March 2021Appointment of Ms Hayley Rachel Morley as a director on 23 March 2021 (2 pages)
24 March 2021Appointment of Mr Rajan Singh Dosanjh as a director on 23 March 2021 (2 pages)
24 March 2021Appointment of Miss Sonja Miranda Miller as a director on 23 March 2021 (2 pages)
17 February 2021Termination of appointment of Pavel Erochkine as a director on 16 February 2021 (1 page)
17 February 2021Termination of appointment of Rakish Dighe as a director on 16 February 2021 (1 page)
21 August 2020Termination of appointment of Gerard Mcgovern as a director on 20 August 2020 (1 page)
27 July 2020Registered office address changed from Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN England to 55 Drury Lane London WC2B 5RZ on 27 July 2020 (1 page)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 October 2019Termination of appointment of Elmar Sahil Gasimov as a director on 4 October 2019 (1 page)
16 September 2019Termination of appointment of Elmar Gasimov as a director on 13 September 2019 (1 page)
16 September 2019Termination of appointment of Mayed Al Qasimi as a director on 14 September 2019 (1 page)
22 July 2019Termination of appointment of Stephen Platt Lumby as a director on 21 July 2019 (1 page)
1 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 June 2019Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to C/O Clintons 55 Drury Lane Covent Garden London WC2B 5RZ (1 page)
25 June 2019Registered office address changed from C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ United Kingdom to Grosvenor Waterside Estate Management Office 30 Gatliff Road London SW1W 8QN on 25 June 2019 (1 page)
25 June 2019Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
13 June 2019Appointment of Mr Elmar Sahil Gasimov as a director on 14 May 2019 (2 pages)
7 May 2019Appointment of Thomas Keeter as a director on 3 May 2019 (2 pages)
7 May 2019Appointment of Michael George Newton as a director on 3 May 2019 (2 pages)
7 May 2019Appointment of Yasmin Khajavi as a director on 3 May 2019 (2 pages)
7 May 2019Register(s) moved to registered office address C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ (1 page)
3 May 2019Appointment of Mrs Michelle Carin Speckhardt Forczek as a director on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of David John Roberts as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Mr Robert John Ayling as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Dorothy Anderson Eyton as a director on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 3 May 2019 (1 page)
3 May 2019Appointment of Mr Pavel Erochkine as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Katherine Benson as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Irvindjit Suri as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Gerard Mcgovern as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mr John Walter Jacobs as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mr John Kiernan Toshack as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Elmar Gasimov as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mr Stephen John Enderle as a director on 3 May 2019 (2 pages)
3 May 2019Notification of a person with significant control statement (2 pages)
3 May 2019Cessation of David John Roberts as a person with significant control on 3 May 2019 (1 page)
3 May 2019Appointment of Jane Griffiths as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Stephen Platt Lumby as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Rakish Dighe as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Annelyse Fournier as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of John Hunter Maxwell as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mayed Al Qasimi as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mark Lee Midgley as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Mr Graham Douglas Morrison as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Timothy Algernon Clement Page as a director on 3 May 2019 (2 pages)
3 May 2019Appointment of Vanessa Lumby as a director on 3 May 2019 (2 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 December 2017Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
1 August 2017Director's details changed for Mr David John Roberts on 21 July 2017 (2 pages)
1 August 2017Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 (2 pages)
1 August 2017Director's details changed for Mr David John Roberts on 21 July 2017 (2 pages)
1 August 2017Change of details for Mr David John Roberts as a person with significant control on 21 July 2017 (2 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
9 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
15 March 2016Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
15 March 2016Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU (1 page)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
8 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
17 December 2014Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages)
17 December 2014Director's details changed for Mr David John Roberts on 17 October 2014 (2 pages)
26 September 2014Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page)
26 September 2014Register inspection address has been changed to 1 St. James Court Whitefriars Norwich England NR3 1RU (1 page)
26 September 2014Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom to Botanic House 100 Hills Road Cambridge England CB2 1PH on 26 September 2014 (1 page)
11 August 2014Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
11 August 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Botanic House 98-100 Hills Road Cambridge CB2 2JY on 11 August 2014 (1 page)
11 August 2014Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Everdirector Limited as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Eversecretary Limited as a secretary on 8 August 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 June 2014Annual return made up to 8 June 2014 no member list (4 pages)
9 June 2014Annual return made up to 8 June 2014 no member list (4 pages)
9 June 2014Annual return made up to 8 June 2014 no member list (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
10 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 June 2009Annual return made up to 08/06/09 (2 pages)
8 June 2009Annual return made up to 08/06/09 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
10 October 2008Director appointed david roberts (1 page)
10 October 2008Director appointed david roberts (1 page)
13 June 2008Annual return made up to 08/06/08 (2 pages)
13 June 2008Annual return made up to 08/06/08 (2 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: c/o laytons tempus court, onslow street guildford surrey GU1 4SS (1 page)
20 June 2007Annual return made up to 08/06/07 (3 pages)
20 June 2007Annual return made up to 08/06/07 (3 pages)
10 July 2006Annual return made up to 08/06/06 (3 pages)
10 July 2006Annual return made up to 08/06/06 (3 pages)
26 July 2005Annual return made up to 08/06/05 (3 pages)
26 July 2005Annual return made up to 08/06/05 (3 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2004Annual return made up to 08/06/04 (3 pages)
26 July 2004Annual return made up to 08/06/04 (3 pages)
6 April 2004Resolutions
  • RES13 ‐ Section 378(3) and 379( 01/04/04
(1 page)
6 April 2004Resolutions
  • RES13 ‐ Section 378(3) and 379( 01/04/04
(1 page)
28 July 2003Memorandum and Articles of Association (8 pages)
28 July 2003Memorandum and Articles of Association (8 pages)
14 July 2003Company name changed grosvenor riverside residents co mpany LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed grosvenor riverside residents co mpany LIMITED\certificate issued on 14/07/03 (2 pages)
8 June 2003Incorporation (23 pages)
8 June 2003Incorporation (23 pages)