About

Registered Number: 02344805
Date of Incorporation: 08/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

15 Grosvenor Place (Bath) Ltd was registered on 08 February 1989, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of this organisation are listed as Bell-west, Heidi Katrina, Morton, Jonathan Piers, Haley, Guy Francis, Hammond, Sarah Anne, Hopwood, Gillian Lesley, Hutchings, Emma, Long, Andy E, Marshall, Justin David, Roberts, Elaine, Steele, Ailie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL-WEST, Heidi Katrina 06 March 2020 - 1
MORTON, Jonathan Piers 29 October 2004 - 1
HALEY, Guy Francis 11 December 2000 27 June 2002 1
HAMMOND, Sarah Anne 26 January 2007 26 April 2013 1
HOPWOOD, Gillian Lesley 31 May 1997 12 May 2006 1
HUTCHINGS, Emma 01 March 2010 29 October 2010 1
LONG, Andy E 16 July 2001 26 January 2007 1
MARSHALL, Justin David 19 May 1997 11 December 2000 1
ROBERTS, Elaine 22 May 1997 19 May 2000 1
STEELE, Ailie 27 June 2002 29 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 12 March 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 03 December 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 09 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP04 - Appointment of corporate secretary 13 October 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 12 December 2011
TM01 - Termination of appointment of director 11 January 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 15 December 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 17 December 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 26 November 1998
363s - Annual Return 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
287 - Change in situation or address of Registered Office 03 April 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 19 August 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 11 September 1992
363b - Annual Return 20 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 30 January 1991
363a - Annual Return 06 December 1990
287 - Change in situation or address of Registered Office 12 April 1990
288 - N/A 29 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
NEWINC - New incorporation documents 08 February 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.