About

Registered Number: 02966851
Date of Incorporation: 12/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Chevron House, 346 Long Lane, Hillingdon, Middlesex, UB10 9PF

 

Grosvenor Boston Ltd was established in 1994, it's status in the Companies House registry is set to "Active". The companies directors are listed as Connor, Alan, Williamson, Lynda in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Lynda 03 January 1995 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Alan 05 March 2020 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM01 - Termination of appointment of director 09 April 2020
AP03 - Appointment of secretary 06 March 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 29 August 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 28 August 2017
CS01 - N/A 17 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 24 March 2016
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 August 2014
RESOLUTIONS - N/A 30 July 2014
SH01 - Return of Allotment of shares 30 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 July 2014
CERTNM - Change of name certificate 24 April 2014
TM01 - Termination of appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 02 August 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 24 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
225 - Change of Accounting Reference Date 27 August 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 29 August 2007
RESOLUTIONS - N/A 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 28 June 2006
AUD - Auditor's letter of resignation 17 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 30 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2003
287 - Change in situation or address of Registered Office 16 December 2003
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
363a - Annual Return 31 August 2003
AA - Annual Accounts 30 April 2003
AUD - Auditor's letter of resignation 25 March 2003
287 - Change in situation or address of Registered Office 24 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363a - Annual Return 07 August 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 18 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
RESOLUTIONS - N/A 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
363s - Annual Return 01 September 2000
395 - Particulars of a mortgage or charge 26 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
AA - Annual Accounts 11 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 23 September 1999
395 - Particulars of a mortgage or charge 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AUD - Auditor's letter of resignation 13 August 1999
287 - Change in situation or address of Registered Office 26 February 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1998
AA - Annual Accounts 05 October 1998
363b - Annual Return 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 September 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
395 - Particulars of a mortgage or charge 12 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
287 - Change in situation or address of Registered Office 22 June 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
395 - Particulars of a mortgage or charge 09 January 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 09 September 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 25 October 1995
288 - N/A 16 March 1995
395 - Particulars of a mortgage or charge 10 March 1995
RESOLUTIONS - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
287 - Change in situation or address of Registered Office 29 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1995
MEM/ARTS - N/A 21 December 1994
CERTNM - Change of name certificate 15 December 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
287 - Change in situation or address of Registered Office 08 November 1994
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 07 January 2000 Fully Satisfied

N/A

Composite guarantee and debenture 18 August 1999 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Guarantee & debenture 22 December 1997 Fully Satisfied

N/A

Mortgage debenture 06 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.