London
W1K 3JP
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 10 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
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 | 04 January 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Piers Maxwell Townley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Jane Frances MacDiarmid |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 04 July 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Linhay Ilsington Newton Abbot Devon TQ13 9RS |
Secretary Name | Raymond Charles Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Secretary Name | Miss Caroline Mary Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(9 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(12 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 Giles Andrew Clarke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Onslow Gardens London N10 3JU |
Director Name | Victoria Herring |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beeches The Ridge Woking Surrey GU22 7EQ |
Director Name | Ms Jenefer Dawn Greenwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Belsize Lane London NW3 5AG |
Director Name | Mr John Edward Thompson Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (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 Simon Richard Elmer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 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 Nigel Auriol Hughes |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 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 | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(5 years, 5 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 | 04 June 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(6 years, 4 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 Keith John Bailey |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 years, 1 month 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(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Accountant |
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 | 07 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
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(8 years, 6 months 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 | Mrs Deborah Clare Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Anna Clare Bond |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(10 years, 10 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(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2021) |
Role | Company Director |
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 | 05 September 2019(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2019) |
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 | Resigned |
Appointed | 16 December 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Amelia Mary Bright |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(14 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
25 October 2023 | Termination of appointment of Paul Francis O'grady as a director on 20 October 2023 (1 page) |
---|---|
11 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 December 2022 | Appointment of Mr Piers Maxwell Townley as a director on 1 December 2022 (2 pages) |
9 December 2022 | Appointment of Mrs Jane Frances Macdiarmid as a director on 1 December 2022 (2 pages) |
13 October 2022 | Termination of appointment of Deborah Clare Lee as a director on 10 October 2022 (1 page) |
13 October 2022 | Appointment of Mrs Amelia Mary Bright as a director on 10 October 2022 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mrs Deborah Clare Lee as a director on 1 April 2022 (2 pages) |
14 March 2022 | Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page) |
17 January 2022 | Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page) |
22 September 2021 | Termination of appointment of Derek John Lewis as a secretary on 9 September 2021 (1 page) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 September 2021 | Appointment of Miss Fiona Clare Boyce as a secretary on 10 September 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
5 July 2021 | Appointment of Mrs Amelia Mary Bright as a director on 1 July 2021 (2 pages) |
17 March 2021 | Director's details changed for Mr Paul Francis O'grady on 4 March 2021 (2 pages) |
23 December 2020 | Appointment of Ms Stephanie Frances Ball as a director on 16 December 2020 (2 pages) |
26 October 2020 | Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Chantal Antonia Henderson 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 James Gilles Raynor as a director on 30 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020 (2 pages) |
1 June 2020 | Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Paul Francis O'grady on 16 December 2019 (2 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) |
10 January 2020 | Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Christopher James Jukes 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) |
1 October 2019 | Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages) |
5 September 2019 | Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page) |
28 August 2019 | Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 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) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
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) |
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) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 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 | 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) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 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 (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
3 May 2016 | Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Douglas Crichton 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 | Appointment of Mr Douglas Crichton 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) |
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) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 May 2015 | Appointment of Mr Simon Harding-Roots as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Simon Harding-Roots as a director on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Simon Harding-Roots as a director on 7 May 2015 (2 pages) |
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 Henderson as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Chantal 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 | Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014 (1 page) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Keith John Bailey as a director on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Tim Reade as a director on 1 August 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) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
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) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
13 November 2013 | Appointment of Jorge Emanuel Mendonca as a director (2 pages) |
13 November 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison as a director (2 pages) |
12 November 2013 | Appointment of Ian Robert Morrison 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 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 David Yaldron as a director (1 page) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (16 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (16 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (16 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
4 June 2013 | Appointment of Haydn John Cooper as a director (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
29 April 2013 | Termination of appointment of Victoria Herring as a director (1 page) |
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) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Simon Richard Elmer on 9 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (16 pages) |
4 July 2012 | Company name changed grosvenor sixty three LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Appointment of John Edward Thompson Clark as a director (2 pages) |
4 July 2012 | Appointment of Simon Richard Elmer as a director (2 pages) |
4 July 2012 | Company name changed grosvenor sixty three LIMITED\certificate issued on 04/07/12
|
4 July 2012 | Appointment of John Edward Thompson Clark as a director (2 pages) |
4 July 2012 | Appointment of Simon Richard Elmer as a director (2 pages) |
3 July 2012 | Appointment of William Robert Bax as a director (2 pages) |
3 July 2012 | Appointment of Gary James Powell as a director (2 pages) |
3 July 2012 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
3 July 2012 | Appointment of Mr Nigel Auriol Hughes as a director (2 pages) |
3 July 2012 | Appointment of Giles Andrew Clarke as a director (2 pages) |
3 July 2012 | Appointment of Tim Reade as a director (2 pages) |
3 July 2012 | Appointment of Mrs Jenefer Greenwood as a director (2 pages) |
3 July 2012 | Appointment of Victoria Herring as a director (2 pages) |
3 July 2012 | Appointment of Catherine Stevenson as a director (2 pages) |
3 July 2012 | Appointment of Tim Reade as a director (2 pages) |
3 July 2012 | Appointment of Gary James Powell as a director (2 pages) |
3 July 2012 | Appointment of Mr Nigel Auriol Hughes as a director (2 pages) |
3 July 2012 | Appointment of William Robert Bax as a director (2 pages) |
3 July 2012 | Appointment of Giles Andrew Clarke as a director (2 pages) |
3 July 2012 | Appointment of Victoria Herring as a director (2 pages) |
3 July 2012 | Appointment of Catherine Stevenson as a director (2 pages) |
28 June 2012 | Statement of company's objects (2 pages) |
28 June 2012 | Statement of company's objects (2 pages) |
28 June 2012 | Resolutions
|
28 June 2012 | Resolutions
|
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 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) |
9 November 2010 | Director's details changed (2 pages) |
9 November 2010 | Director's details changed (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Resolutions
|
18 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
2 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
2 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
2 July 2008 | Appointment terminated director mark preston (1 page) |
2 July 2008 | Director appointed peter sean vernon (3 pages) |
2 July 2008 | Appointment terminated director mark preston (1 page) |
2 July 2008 | Director appointed peter sean vernon (3 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Director appointed roger frederick cranford blundell (8 pages) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
4 April 2008 | Appointment terminated director richard handley (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
7 August 2007 | New director appointed (7 pages) |
7 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
7 August 2007 | New director appointed (7 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed;new director appointed (9 pages) |
24 July 2007 | New secretary appointed;new director appointed (9 pages) |
24 July 2007 | New director appointed (8 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (8 pages) |
24 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (17 pages) |
4 July 2007 | Incorporation (17 pages) |