London
W1K 3JP
Secretary Name | Miss Fiona Clare Boyce |
---|---|
Status | Current |
Appointed | 01 April 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Rachel Dickie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Emma Robinson |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Dr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr David John Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2017) |
Role | Accountant |
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 | 20 May 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Ian Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2016) |
Role | Chartered Surveyor |
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 | 17 October 2014(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 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 | 28 April 2016(3 years, 7 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 William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
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(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2022) |
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(6 years, 11 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 | Mrs Anna Clare Bond |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jack Edward Brewster |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
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 |
1 at £1 | Grosvenor Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £8,958,000 |
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 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
5 July 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) |
9 December 2022 | Appointment of Ms Stephanie Frances Ball as a director on 1 December 2022 (2 pages) |
22 September 2022 | Appointment of Ms Rachel Dickie as a director on 2 September 2022 (2 pages) |
9 September 2022 | Termination of appointment of Jack Edward Brewster as a director on 1 September 2022 (1 page) |
3 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 April 2022 | Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Derek John Lewis as a secretary on 31 March 2022 (1 page) |
11 February 2022 | Appointment of Mr Jack Edward Brewster as a director on 17 January 2022 (2 pages) |
11 February 2022 | Termination of appointment of Anna Clare Bond as a director on 14 January 2022 (1 page) |
19 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Anna Clare Bond 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) |
2 July 2020 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Christopher James Jukes as a director on 1 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 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) |
8 January 2020 | Termination of appointment of Christopher James Jukes as a director on 31 December 2019 (1 page) |
5 September 2019 | Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 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) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr William Robert Bax as a director on 5 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 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Craig Mcwilliam 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) |
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 Richard Ian Powell 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) |
29 April 2016 | Termination of appointment of Richard Ian Powell 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) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages) |
31 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Roger Frederick Crawford Blundell on 31 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
30 July 2015 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 October 2014 | Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
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) |
5 June 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
5 June 2014 | Appointment of Mr Richard Ian Powell as a director (2 pages) |
7 November 2013 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
7 November 2013 | Termination of appointment of Craig Mcwilliam as a director (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 May 2013 | Appointment of Mr David Yaldron as a director (2 pages) |
29 May 2013 | Appointment of Mr David Yaldron as a director (2 pages) |
28 May 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
28 May 2013 | Appointment of Craig Mcwilliam as a director (2 pages) |
23 May 2013 | Company name changed grosvenor sixty eight LIMITED\certificate issued on 23/05/13
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Company name changed grosvenor sixty eight LIMITED\certificate issued on 23/05/13
|
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 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
7 December 2012 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
10 October 2012 | Appointment of Katharine Emma Robinson as a secretary (2 pages) |
10 October 2012 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
10 October 2012 | Appointment of Katharine Emma Robinson as a secretary (2 pages) |
10 October 2012 | Appointment of Peter Sean Vernon as a director (2 pages) |
10 October 2012 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
10 October 2012 | Appointment of Peter Sean Vernon as a director (2 pages) |
1 October 2012 | Incorporation (37 pages) |
1 October 2012 | Incorporation (37 pages) |