GROSVENOR WEST END PROPERTIES

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31

View Document

16/12/2416 December 2024 Appointment of Ms Victoria Joan Stokes Burrows as a director on 2024-12-13

View Document

13/12/2413 December 2024 Termination of appointment of Amelia Mary Bright as a director on 2024-12-12

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

25/10/2325 October 2023 Termination of appointment of Paul Francis O'grady as a director on 2023-10-20

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/05/2311 May 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Appointment of Mrs Joanna Helen Archibald as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mrs Jane Frances Macdiarmid as a director on 2022-12-01

View Document

13/10/2213 October 2022 Termination of appointment of Deborah Clare Lee as a director on 2022-10-10

View Document

13/10/2213 October 2022 Appointment of Mrs Amelia Mary Bright as a director on 2022-10-10

View Document

01/04/221 April 2022 Appointment of Mrs Deborah Clare Lee as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Derek John Lewis as a secretary on 2022-03-31

View Document

17/01/2217 January 2022 Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/07/215 July 2021 Appointment of Mrs Amelia Mary Bright as a director on 2021-07-01

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR JORGE EMANUEL MENDONCA

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RAYNOR

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA MARY STAVELEY / 01/06/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BAILEY / 01/05/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS O'GRADY / 16/12/2019

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHANTAL HENDERSON

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING-ROOTS

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFERIES

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES GILLES RAYNOR

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA BOND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUGHES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN BAILEY / 16/10/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CLARE BOND / 01/08/2018

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR DEREK JOHN LEWIS

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MRS ANNA CLARE BOND

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAX

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR JORGE MENDONCA

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA MARY STAVELEY / 17/10/2017

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MISS AMELIA MARY STAVELEY

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR PAUL FRANCIS O'GRADY

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEVENSON

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AURIOL HUGHES / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL AURIOL HUGHES / 20/01/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VERNON

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT BAX / 01/08/2016

View Document

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR SIMON HARDING-ROOTS

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DOUGLAS CRICHTON

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ELMER

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR HAYDN COOPER

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR RICHARD ALEXANDER JEFFERIES

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE STEVENSON / 30/11/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL ANTONIA HENDERSON / 21/08/2015

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EMMA ROBINSON / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRAWFORD BLUNDELL / 29/07/2015

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR TIM READE

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR KEITH JOHN BAILEY

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED JORGE EMANUEL MENDONCA

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED IAN ROBERT MORRISON

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILES CLARKE

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED HAYDN JOHN COOPER

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HERRING

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENEFER GREENWOOD

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE SCHWARZ-RUNER / 17/12/2012

View Document

07/12/127 December 2012 DIRECTOR APPOINTED DR IAN DOUGLAS MAIR

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD ELMER / 09/07/2012

View Document

06/07/126 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT BAX / 19/09/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 31/08/2011

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 DIRECTOR APPOINTED WILLIAM ROBERT BAX

View Document

01/02/111 February 2011 DIRECTOR APPOINTED ULRIKE SCHWARZ-RUNER

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 06/12/2010

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED VICTORIA HERRING

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAUREN BUCK

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH CURTIS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED CATHERINE STEVENSON

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED TIM READE

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MRS JENEFER GREENWOOD

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRAWFORD BLUNDELL / 04/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRAWFORD FREDERICK CRAWFORD BLUNDELL / 04/11/2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED SIMON RICHARD ELMER

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/03/096 March 2009 DIRECTOR APPOINTED GARY JAMES POWELL

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DARREN RAWCLIFFE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

07/07/087 July 2008 DIRECTOR APPOINTED JOHN EDWARD THOMPSON CLARK

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK PRESTON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HANDLEY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROGER FREDERICK CRANFORD BLUNDELL

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 AUD APP 29/07/03

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 DEBENTURE 07/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 LISTING OF PARTICULARS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 NC INC ALREADY ADJUSTED 08/03/01

View Document

16/03/0116 March 2001 £ NC 3000000/400000000 08

View Document

16/03/0116 March 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/01

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 53 DAVIES STREET LONDON W17 1FH

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ADOPT MEM AND ARTS 07/07/98

View Document

18/05/9818 May 1998 AUDITORS & DIRS APP 12/05/98

View Document

18/05/9818 May 1998 ADOPT MEM AND ARTS 12/05/98

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED WHEATSHEAF INVESTMENTS CERTIFICATE ISSUED ON 13/05/98

View Document

19/08/9719 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 AUDITOR'S RESIGNATION

View Document

10/09/9610 September 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 S386 DIS APP AUDS 21/12/95

View Document

02/01/962 January 1996 S366A DISP HOLDING AGM 21/12/95

View Document

02/01/962 January 1996 S252 DISP LAYING ACC 21/12/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 RETURN MADE UP TO 18/08/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 53, DAVIES STREET, LONDON W1Y 1FH

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 18/08/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED

View Document

04/08/934 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 18/08/91; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

12/03/7612 March 1976 MEMORANDUM OF ASSOCIATION

View Document

16/06/6916 June 1969 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company