Background WavePink WaveYellow Wave

GROSVENOR PROPERTIES (00968242)

GROSVENOR PROPERTIES (00968242) is an active UK company. incorporated on 12 December 1969. with registered office in 70 Grosvenor Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROSVENOR PROPERTIES has been registered for 56 years. Current directors include BRIGHT, Amelia Mary, CONWAY, Matthew Joseph, CRICHTON, Douglas Nigel and 3 others.

Company Number
00968242
Status
active
Type
private-unlimited
Incorporated
12 December 1969
Age
56 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIGHT, Amelia Mary, CONWAY, Matthew Joseph, CRICHTON, Douglas Nigel, HUNTER, Henry Valentine Decourcy, JUKES, Christopher James, TOWNLEY, Piers Maxwell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PROPERTIES

GROSVENOR PROPERTIES is an active company incorporated on 12 December 1969 with the registered office located in 70 Grosvenor Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROSVENOR PROPERTIES was registered 56 years ago.(SIC: 68100)

Status

active

Active since 56 years ago

Company No

00968242

PRIVATE-UNLIMITED Company

Age

56 Years

Incorporated 12 December 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

GROSVENOR OFFICE SERVICES
From: 12 December 1969To: 22 December 1997
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

75 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Mar 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
74
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Apr 2022

BRIGHT, Amelia Mary

Active
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 29 Aug 2025

CONWAY, Matthew Joseph

Active
70 Grosvenor StreetW1K 3JP
Born December 1984
Director
Appointed 04 Jan 2022

CRICHTON, Douglas Nigel

Active
Grosvenor Street, LondonW1K 3JP
Born October 1976
Director
Appointed 01 Sept 2020

HUNTER, Henry Valentine Decourcy

Active
Mackie Road, London Sw2 2ebSW2 2EB
Born April 1992
Director
Appointed 01 Mar 2026

JUKES, Christopher James

Active
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 03 Nov 2025

TOWNLEY, Piers Maxwell

Active
70 Grosvenor StreetW1K 3JP
Born September 1980
Director
Appointed 01 Sept 2020

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 09 Aug 1993
Resigned 13 Aug 1999

HOLLAND, William Robert

Resigned
3 Angel Cottages, LondonNW7 1RD
Secretary
Appointed N/A
Resigned 09 Aug 1993

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 07 Jun 2018
Resigned 31 Mar 2022

ROBINSON, Katharine Emma

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 01 Jul 2008
Resigned 07 Jun 2018

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 01 Jul 2008

ARCHIBALD, Joanna Helen

Resigned
70 Grosvenor StreetW1K 3JP
Born January 1985
Director
Appointed 01 Dec 2022
Resigned 07 Oct 2025

BAILEY, Keith John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1979
Director
Appointed 01 Aug 2014
Resigned 31 Aug 2020

BALL, Stephanie Frances

Resigned
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 16 Dec 2020
Resigned 31 Dec 2021

BAX, William Robert

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1978
Director
Appointed 01 Feb 2011
Resigned 01 Jun 2018

BLUNDELL, Roger Frederick Crawford

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1962
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2020

BOND, Anna Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born May 1981
Director
Appointed 21 May 2018
Resigned 23 Aug 2019

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 10 Oct 2022
Resigned 12 Dec 2024

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 01 Jul 2021
Resigned 11 Mar 2022

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 07 Jul 2017
Resigned 22 Oct 2020

BUCK, Lauren Ruth

Resigned
5 Canonbury Lane, LondonN1 2AS
Born July 1971
Director
Appointed 25 Jul 2006
Resigned 15 Nov 2010

CHAMBERLAYNE, Harry Alexander

Resigned
70 Grosvenor StreetW1K 3JP
Born September 1984
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2024

CLARK, John Edward Thompson

Resigned
Woodcote Park Road, EpsomKT18 7EY
Born February 1969
Director
Appointed 01 Jul 2008
Resigned 17 Oct 2014

CLARKE, Giles Andrew

Resigned
Onslow Gardens, LondonN10 3JU
Born June 1967
Director
Appointed 01 Oct 2007
Resigned 07 Nov 2013

COOPER, Haydn John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1981
Director
Appointed 04 Jun 2013
Resigned 19 Feb 2016

CRICHTON, Douglas Nigel

Resigned
Grosvenor Street, LondonW1K 3JP
Born October 1976
Director
Appointed 28 Apr 2016
Resigned 31 Dec 2019

CURTIS, Sarah-Jane

Resigned
26 Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 13 Sept 2002
Resigned 15 Nov 2010

ELMER, Simon Richard

Resigned
27 High Street, SuffolkIP8 3AF
Born May 1964
Director
Appointed 10 Jul 2009
Resigned 11 Mar 2016

FENN SMITH, Oliver Barry Kemp

Resigned
44 Vanderbilt Road, LondonSW18 3BQ
Born January 1965
Director
Appointed 01 Oct 1999
Resigned 13 Sept 2002

GREENWOOD, Jenefer Dawn

Resigned
Belsize Lane, LondonNW3 5AG
Born October 1957
Director
Appointed 15 Nov 2010
Resigned 31 Dec 2012

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed N/A
Resigned 10 Apr 2000

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 10 Apr 2000
Resigned 03 Apr 2008

HARDING-ROOTS, Simon Geoffrey

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1968
Director
Appointed 28 Apr 2016
Resigned 31 Dec 2019

HENDERSON, Chantal Antonia

Resigned
Grosvenor Street, LondonW1K 3JP
Born December 1975
Director
Appointed 01 Jul 2020
Resigned 03 Nov 2025

Persons with significant control

1

Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

243

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 May 2014
AAMDAAMD
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Legacy
15 October 2011
MG06MG06
Legacy
13 October 2011
MG01MG01
Legacy
13 October 2011
MG01MG01
Legacy
13 October 2011
MG06MG06
Legacy
13 October 2011
MG06MG06
Legacy
13 October 2011
MG06MG06
Legacy
13 October 2011
MG06MG06
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
403b403b
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
403b403b
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
16 October 2000
288cChange of Particulars
Legacy
21 August 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363aAnnual Return
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Resolution
26 January 1999
RESOLUTIONSResolutions
Resolution
26 January 1999
RESOLUTIONSResolutions
Legacy
20 August 1998
363aAnnual Return
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Memorandum Articles
30 December 1997
MEM/ARTSMEM/ARTS
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 1997
363aAnnual Return
Auditors Resignation Company
28 June 1997
AUDAUD
Legacy
23 August 1996
363aAnnual Return
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
23 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363x363x
Legacy
24 August 1993
288288
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
19 August 1991
363b363b
Legacy
26 July 1991
288288
Legacy
9 August 1990
363363
Legacy
1 November 1989
363363
Legacy
24 January 1989
288288
Legacy
8 November 1988
363363
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Miscellaneous
12 December 1969
MISCMISC