About

Registered Number: 00877080
Date of Incorporation: 18/04/1966 (58 years ago)
Company Status: Active
Registered Address: Tor, Saint-Cloud Way, Maidenhead, SL6 8BN,

 

Founded in 1966, Grosvenor Casinos Ltd has its registered office in Maidenhead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONEGAN, Peter Neild N/A 28 October 1992 1
GORMLEY, Douglas 25 March 1992 28 October 1992 1
GRAY, David Michael N/A 30 June 1992 1
MOLE, Richard Adrian 28 October 1992 16 December 2002 1
TAYLOR, William James N/A 28 October 1992 1
WELSH, Christine N/A 28 October 1992 1
WOOD, Timothy Desmond N/A 30 November 1996 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Luisa Ann 01 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
PSC05 - N/A 26 March 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 25 October 2019
TM01 - Termination of appointment of director 08 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 19 May 2018
TM01 - Termination of appointment of director 15 May 2018
AP03 - Appointment of secretary 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
CS01 - N/A 23 March 2018
PSC05 - N/A 09 January 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 23 June 2017
AD01 - Change of registered office address 12 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 11 November 2014
CH01 - Change of particulars for director 04 June 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 23 November 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AR01 - Annual Return 06 April 2011
SH03 - Return of purchase of own shares 18 January 2011
RESOLUTIONS - N/A 13 January 2011
SH06 - Notice of cancellation of shares 30 December 2010
AUD - Auditor's letter of resignation 09 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 08 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 24 January 2005
128(3) - Statement of particulars of variation of rights attached to shares 24 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 22 July 2004
363a - Annual Return 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AAMD - Amended Accounts 24 June 2003
AA - Annual Accounts 16 April 2003
363a - Annual Return 08 April 2003
AUD - Auditor's letter of resignation 24 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2002
AA - Annual Accounts 20 May 2002
363a - Annual Return 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363a - Annual Return 27 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
AA - Annual Accounts 06 October 2000
395 - Particulars of a mortgage or charge 09 May 2000
363a - Annual Return 28 March 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363a - Annual Return 15 May 1999
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
363a - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
363a - Annual Return 22 April 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AUD - Auditor's letter of resignation 07 October 1996
AA - Annual Accounts 24 July 1996
288 - N/A 18 June 1996
363x - Annual Return 19 April 1996
288 - N/A 18 February 1996
CERTNM - Change of name certificate 29 December 1995
288 - N/A 15 September 1995
288 - N/A 10 August 1995
AA - Annual Accounts 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1995
363x - Annual Return 09 April 1995
288 - N/A 04 February 1995
RESOLUTIONS - N/A 13 October 1994
RESOLUTIONS - N/A 13 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1994
123 - Notice of increase in nominal capital 13 October 1994
AA - Annual Accounts 03 August 1994
288 - N/A 25 July 1994
363x - Annual Return 28 April 1994
AA - Annual Accounts 06 August 1993
288 - N/A 11 June 1993
363x - Annual Return 08 April 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
AA - Annual Accounts 03 September 1992
CERTNM - Change of name certificate 26 August 1992
288 - N/A 04 August 1992
RESOLUTIONS - N/A 01 June 1992
288 - N/A 08 May 1992
363x - Annual Return 13 April 1992
288 - N/A 28 November 1991
288 - N/A 19 November 1991
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
123 - Notice of increase in nominal capital 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1991
AA - Annual Accounts 25 September 1991
288 - N/A 17 June 1991
363x - Annual Return 04 April 1991
287 - Change in situation or address of Registered Office 13 February 1991
288 - N/A 11 February 1991
288 - N/A 11 February 1991
RESOLUTIONS - N/A 27 November 1990
RESOLUTIONS - N/A 26 November 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 14 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1990
288 - N/A 29 June 1990
AA - Annual Accounts 21 June 1990
288 - N/A 19 June 1990
288 - N/A 24 January 1990
287 - Change in situation or address of Registered Office 19 December 1989
288 - N/A 13 September 1989
363 - Annual Return 16 August 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 1989
CERTNM - Change of name certificate 11 May 1989
CERTNM - Change of name certificate 11 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1989
AA - Annual Accounts 20 February 1989
RESOLUTIONS - N/A 15 November 1988
288 - N/A 31 October 1988
363 - Annual Return 03 August 1988
288 - N/A 28 February 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
288 - N/A 24 February 1988
288 - N/A 22 February 1988
288 - N/A 08 February 1988
363 - Annual Return 17 August 1987
AA - Annual Accounts 03 August 1987
287 - Change in situation or address of Registered Office 17 July 1987
288 - N/A 21 February 1987
288 - N/A 19 November 1986
AA - Annual Accounts 30 October 1986
363 - Annual Return 24 July 1986
MISC - Miscellaneous document 30 March 1985
MISC - Miscellaneous document 30 March 1985
AA - Annual Accounts 30 November 1984
AA - Annual Accounts 27 March 1981
AA - Annual Accounts 12 October 1978
AA - Annual Accounts 15 March 1977
CERTNM - Change of name certificate 31 July 1970
NEWINC - New incorporation documents 18 April 1966
NEWINC - New incorporation documents 18 April 1966

Mortgages & Charges

Description Date Status Charge by
Deed (as defined) in relation to a lease dated 26 november 1992 made between drift properties limited and corby leisure retail developments limited and all licences consents and variations thereto 03 May 2000 Fully Satisfied

N/A

Mortgage debenture 18 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.