London
W1K 3JP
Director Name | Miss Fiona Clare Boyce |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Alastair Insall |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director - Development |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Matthew Joseph Conway |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Stephanie Frances Ball |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Matthew David Buller Smith |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(18 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Richard Simon Handley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Longworth Near Abingdon Oxford Oxfordshire OX13 5EB |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Gary James Powell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Mr Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Ms Jenefer Dawn Greenwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Belsize Lane London NW3 5AG |
Director Name | Mr Nigel Auriol Hughes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London England And Wales W1K 3JP |
Director Name | Ian Robert Morrison |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Wantage Road Wallingford Oxon Ox10 Ols |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Haydn John Cooper |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr John Edward Thompson Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 October 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wedgwood 13 Woodcote Park Road Epsom Surrey KT18 7EY |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jorge Emanuel Mendonca |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Richard Elmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage 27 High Street Sproughton, Ipswich Suffolk IP8 3AF |
Director Name | Mr Keith John Bailey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Alexander Jefferies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Geoffrey Harding-Roots |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Douglas Nigel Crichton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Paul Francis O'Grady |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Anna Clare Bond |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Resigned |
Appointed | 07 June 2018(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2021) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2022) |
Role | Secretary |
Country of Residence | England |
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 | 01 August 2022(17 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | grosvenor.com |
---|
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Grosvenor LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
28 February 2005 | Delivered on: 14 March 2005 Satisfied on: 29 November 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties(The Facility Agent) Classification: Assignment of rights Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and benefits in respect of its membership rights and under the members agreement, including all moneys which at any time may be or become payable to the company pursuant thereto,. See the mortgage charge document for full details. Fully Satisfied |
---|
7 February 2024 | Director's details changed for Mr Alastair Insall on 7 February 2024 (2 pages) |
---|---|
25 October 2023 | Appointment of Mr Matthew David Buller Smith as a director on 20 October 2023 (2 pages) |
25 October 2023 | Termination of appointment of Andrew Thomas Taylor as a director on 20 October 2023 (1 page) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 December 2022 | Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page) |
12 December 2022 | Appointment of Mr Alastair Insall as a director on 1 December 2022 (2 pages) |
10 December 2022 | Appointment of Mr Matthew Joseph Conway as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Ms Stephanie Frances Ball as a director on 1 December 2022 (2 pages) |
11 November 2022 | Termination of appointment of Matthew David Buller Smith as a director on 31 October 2022 (1 page) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
4 August 2022 | Appointment of Mr Andrew Thomas Taylor as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Christopher James Jukes as a director on 1 August 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
5 May 2022 | Appointment of Miss Fiona Clare Boyce as a director on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Matthew David Buller Smith as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Andrew Thomas Taylor as a director on 31 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Derek John Lewis as a director on 31 March 2022 (1 page) |
22 September 2021 | Termination of appointment of Derek John Lewis as a secretary on 3 September 2021 (1 page) |
22 September 2021 | Appointment of Mrs Carolyn Jean Down as a secretary on 4 September 2021 (2 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of James Gilles Raynor as a director on 29 June 2021 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mr Derek John Lewis as a director on 1 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Andrew Thomas Taylor as a director on 1 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page) |
3 July 2020 | Termination of appointment of Chantal Antonia Henderson as a director on 30 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
15 January 2020 | Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Keith John Bailey as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Paul Francis O'grady as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Douglas Nigel Crichton as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Amelia Mary Staveley as a director on 31 December 2019 (1 page) |
1 October 2019 | Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 August 2019 | Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
29 March 2019 | Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page) |
16 October 2018 | Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages) |
1 August 2018 | Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
1 June 2018 | Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mrs Anna Clare Bond as a director on 21 May 2018 (2 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 May 2018 | Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Miss Amelia Mary Staveley on 17 October 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
12 July 2017 | Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
15 June 2016 | Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Simon Richard Elmer as a director on 11 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Haydn John Cooper as a director on 19 February 2016 (1 page) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Richard Alexander Jefferies as a director on 11 January 2016 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Ms Catherine Stevenson on 30 November 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Ian Robert Morrison as a director on 7 May 2015 (1 page) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
17 October 2014 | Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
23 June 2014 | Termination of appointment of Ian Mair as a director (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
14 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
8 November 2013 | Appointment of Simon Richard Elmer as a director (2 pages) |
8 November 2013 | Appointment of Simon Richard Elmer as a director (2 pages) |
8 November 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
8 November 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
8 November 2013 | Appointment of Catherine Stevenson as a director (2 pages) |
8 November 2013 | Appointment of William Robert Bax as a director (2 pages) |
8 November 2013 | Appointment of John Edward Thompson Clark as a director (2 pages) |
8 November 2013 | Appointment of Catherine Stevenson as a director (2 pages) |
8 November 2013 | Appointment of John Edward Thompson Clark as a director (2 pages) |
8 November 2013 | Appointment of William Robert Bax as a director (2 pages) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of David Yaldron as a director (1 page) |
7 November 2013 | Termination of appointment of Giles Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of David Yaldron as a director (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (11 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (7 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement of company's objects (2 pages) |
17 January 2013 | Resolutions
|
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
7 January 2013 | Termination of appointment of Jenefer Greenwood as a director (1 page) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
7 December 2012 | Termination of appointment of Gary Powell as a director (1 page) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Giles Andrew Clarke on 31 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
1 February 2011 | Appointment of Ulrike Schwarz-Runer as a director (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Giles Andrew Clarke on 6 December 2010 (2 pages) |
16 November 2010 | Appointment of Nigel Auriol Hughes as a director (2 pages) |
16 November 2010 | Appointment of Nigel Auriol Hughes as a director (2 pages) |
16 November 2010 | Appointment of Ian Morrison as a director (2 pages) |
16 November 2010 | Appointment of Ian Morrison as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
16 November 2010 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Roger Frederick Cranford Blundell on 4 November 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed giles andrew clarke (3 pages) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Director appointed giles andrew clarke (3 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 May 2009 | Director appointed gary james powell (3 pages) |
11 May 2009 | Director appointed gary james powell (3 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Resolutions
|
24 November 2008 | Resolutions
|
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
7 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
7 July 2008 | Appointment terminated director mark preston (1 page) |
7 July 2008 | Director appointed raymond charles williams (3 pages) |
7 July 2008 | Director appointed raymond charles williams (3 pages) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Appointment terminated director darren rawcliffe (1 page) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | New director appointed (7 pages) |
13 March 2007 | New director appointed (7 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 21/08/06; no change of members (5 pages) |
20 September 2006 | Return made up to 21/08/06; no change of members (5 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
30 June 2006 | New director appointed (3 pages) |
30 June 2006 | New director appointed (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
14 March 2005 | Particulars of mortgage/charge (7 pages) |
14 March 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | New director appointed (3 pages) |
26 January 2005 | Company name changed grosvenor thirty eight LIMITED\certificate issued on 26/01/05 (2 pages) |
26 January 2005 | Company name changed grosvenor thirty eight LIMITED\certificate issued on 26/01/05 (2 pages) |
17 January 2005 | New director appointed (4 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (4 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
7 December 2004 | Incorporation (17 pages) |
7 December 2004 | Incorporation (17 pages) |