EDWARD GROSVENOR & PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewNotification of David Orchard as a person with significant control on 2025-05-20

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-05-30

View Document

20/05/2520 May 2025 Termination of appointment of Elaine Orchard as a director on 2025-01-01

View Document

20/05/2520 May 2025 Termination of appointment of Rhea Taranee Nauer-Statham as a director on 2025-01-01

View Document

20/05/2520 May 2025 Cessation of Rhea Taranee Nauer-Statham as a person with significant control on 2025-01-01

View Document

20/05/2520 May 2025 Cessation of Elaine Orchard as a person with significant control on 2025-01-01

View Document

20/05/2520 May 2025 Appointment of Mr David John Orchard as a director on 2025-01-01

View Document

20/05/2520 May 2025 Cessation of Elizabeth Grace Williams as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

28/10/2428 October 2024 Registered office address changed from Greenside House Station Road London N22 7DE England to 16 Eastern Road London N22 7DD on 2024-10-28

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Micro company accounts made up to 2023-05-30

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England to Greenside House Station Road London N22 7DE on 2024-03-05

View Document

05/03/245 March 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-18 with updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2020-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 17 VALLANCE ROAD LONDON N22 7UD ENGLAND

View Document

01/04/201 April 2020 Registered office address changed from , 17 Vallance Road, London, N22 7UD, England to 16 Eastern Road London N22 7DD on 2020-04-01

View Document

31/03/2031 March 2020 Registered office address changed from , 16 South Molton Street, Mayfair, London, W1K 5QS, United Kingdom to 16 Eastern Road London N22 7DD on 2020-03-31

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 16 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5QS UNITED KINGDOM

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MRS ELAINE ORCHARD

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE ORCHARD

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHEA TARANEE NAUER-STATHAM

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ORCHARD

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ORCHARD

View Document

06/01/206 January 2020 CESSATION OF DAVID JOHN ORCHARD AS A PSC

View Document

06/01/206 January 2020 CESSATION OF CHRISTOPHER DAVID ORCHARD AS A PSC

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS RHEA TARANEE NAUER-STATHAM

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

27/02/1927 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

10/01/1910 January 2019 CESSATION OF RHEA TARANEE NAUER-STATHAM AS A PSC

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 16 LEVEL 2 16 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5QS UNITED KINGDOM

View Document

10/01/1910 January 2019 Registered office address changed from , 16 Level 2, 16 South Molton Street, Mayfair, London, W1K 5QS, United Kingdom to 16 Eastern Road London N22 7DD on 2019-01-10

View Document

09/01/199 January 2019 Registered office address changed from , C/O the Company Books Ltd, 6 Snow Hill, London, EC1A 2AY, England to 16 Eastern Road London N22 7DD on 2019-01-09

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O THE COMPANY BOOKS LTD 6 SNOW HILL LONDON EC1A 2AY ENGLAND

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ORCHARD / 05/03/2018

View Document

05/03/185 March 2018 Registered office address changed from , 16 South Molton Street, London, W1K 5QS, England to 16 Eastern Road London N22 7DD on 2018-03-05

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 16 SOUTH MOLTON STREET LONDON W1K 5QS ENGLAND

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 25 HILL STREET LONDON W1J 5LW ENGLAND

View Document

31/10/1731 October 2017 Registered office address changed from , 25 Hill Street, London, W1J 5LW, England to 16 Eastern Road London N22 7DD on 2017-10-31

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/09/1611 September 2016 Registered office address changed from , Level 3 17 Hill Street, Mayfair, London, W1J 5LJ to 16 Eastern Road London N22 7DD on 2016-09-11

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM LEVEL 3 17 HILL STREET MAYFAIR LONDON W1J 5LJ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

15/01/1515 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

17/06/1417 June 2014 CURRSHO FROM 30/11/2013 TO 31/05/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY NAUER CORPORATE SERVICES

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR DAVID JOHN ORCHARD

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

11/03/1311 March 2013 CORPORATE SECRETARY APPOINTED NAUER CORPORATE SERVICES

View Document

11/03/1311 March 2013 Registered office address changed from , 20a Craven Terrace, London, W2 3QH, United Kingdom on 2013-03-11

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 20A CRAVEN TERRACE LONDON W2 3QH UNITED KINGDOM

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ORCHARD / 01/02/2013

View Document

17/01/1317 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ORCHARD / 02/07/2012

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ORCHARD

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE ORCHARD

View Document

29/07/1229 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ORCHARD

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED TRULY GOOD LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FLAT 16 CARRONADE COURT EDEN GROVE LONDON N7 8EP ENGLAND

View Document

10/01/1210 January 2012 Registered office address changed from , Flat 16 Carronade Court, Eden Grove, London, N7 8EP, England on 2012-01-10

View Document

06/01/126 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID OLCHARD / 06/01/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ORCHARD / 06/01/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY ELSTON GERMAIN DAVIDSON

View Document

14/02/1114 February 2011 SECRETARY APPOINTED CHRISTOPHER DAVID ORCHARD

View Document

14/02/1114 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY APPOINTED CHRISTOPHER DAVID OLCHARD

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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