About

Registered Number: 01418267
Date of Incorporation: 09/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: Purbrook Road, East Park, Wolverhampton, West Midlands, WV1 2EJ

 

Established in 1979, G.N. Grosvenor Ltd are based in West Midlands, it's status is listed as "Active". We don't know the number of employees at the business. There are 4 directors listed as Grosvenor, Brittany, Grosvenor, Danielle, Grosvenor, Geoffrey Norman, Grosvenor, Patricia Anne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSVENOR, Brittany 18 April 2018 - 1
GROSVENOR, Danielle 18 April 2018 - 1
GROSVENOR, Geoffrey Norman N/A 16 November 1995 1
GROSVENOR, Patricia Anne N/A 16 November 1995 1

Filing History

Document Type Date
CH01 - Change of particulars for director 13 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2015
AR01 - Annual Return 13 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2009
RESOLUTIONS - N/A 22 October 2009
RESOLUTIONS - N/A 29 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363s - Annual Return 12 November 2007
RESOLUTIONS - N/A 01 October 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 19 September 2005
RESOLUTIONS - N/A 15 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 27 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 March 2001
AA - Annual Accounts 02 March 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 30 October 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 02 June 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
363s - Annual Return 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 13 August 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 13 July 1997
395 - Particulars of a mortgage or charge 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
363s - Annual Return 24 October 1996
AA - Annual Accounts 15 August 1996
287 - Change in situation or address of Registered Office 10 January 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
288 - N/A 17 March 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 24 October 1991
AA - Annual Accounts 23 October 1991
363 - Annual Return 10 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 17 January 1989
287 - Change in situation or address of Registered Office 16 December 1988
363 - Annual Return 11 December 1987
AA - Annual Accounts 14 September 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 27 September 1986
288a - Notice of appointment of directors or secretaries 01 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2006 Fully Satisfied

N/A

Debenture 16 June 1997 Outstanding

N/A

Legal charge 23 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.