About

Registered Number: 02875170
Date of Incorporation: 25/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: RUMBALL SEDGWICK, Abbotts House,, 198 Lower High Street, Watford, WD17 2FF

 

Founded in 1993, Grosvenor Court (St Albans) Ltd are based in Watford, it has a status of "Active". There are 19 directors listed as Davie, Angela Louise, Noss, Amy, O'donoghue, Dermot Anthony, Sengupta, Neel, Waldron, Lawrence Arthur, Cady, Sophie, Clifford, Pamela Rachel, Geake, Peter, Doctor, Hirst Barkham, Lynwen, Logan, Peter, Mitchell, Peter Nicholas, Munro, Roderick Condie Lachlan, Parnell, Joanna Rachael, Redsull, Kevin, Rodkin, Lawrence Stephen, Tennant, Neil, Thompson, Adrian, Tyrrell, John David, Wingate-martin, Henrietta Elizabeth Grace for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIE, Angela Louise 29 October 2010 - 1
NOSS, Amy 31 August 2017 - 1
O'DONOGHUE, Dermot Anthony 10 April 2011 - 1
SENGUPTA, Neel 27 June 2016 - 1
WALDRON, Lawrence Arthur 29 October 2010 - 1
CADY, Sophie 25 August 2011 01 August 2013 1
CLIFFORD, Pamela Rachel 19 August 1996 24 November 2012 1
GEAKE, Peter, Doctor 19 August 1996 04 April 2001 1
HIRST BARKHAM, Lynwen 18 July 2013 06 June 2016 1
LOGAN, Peter 07 February 2000 04 April 2001 1
MITCHELL, Peter Nicholas 17 October 1997 12 October 2004 1
MUNRO, Roderick Condie Lachlan 19 August 1996 27 August 2011 1
PARNELL, Joanna Rachael 29 October 2010 01 November 2011 1
REDSULL, Kevin 19 August 1996 10 August 2000 1
RODKIN, Lawrence Stephen 25 November 1993 19 August 1996 1
TENNANT, Neil 07 February 2000 05 December 2003 1
THOMPSON, Adrian 29 October 2010 11 August 2011 1
TYRRELL, John David 17 October 1997 29 October 2010 1
WINGATE-MARTIN, Henrietta Elizabeth Grace 17 November 2010 01 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CH01 - Change of particulars for director 27 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 07 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 16 July 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 09 December 2014
TM01 - Termination of appointment of director 02 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 06 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 04 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 02 October 2011
CH01 - Change of particulars for director 27 September 2011
TM01 - Termination of appointment of director 21 September 2011
TM02 - Termination of appointment of secretary 25 August 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 28 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 21 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 27 May 2003
363s - Annual Return 29 November 2001
AA - Annual Accounts 28 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 22 February 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 28 September 1998
225 - Change of Accounting Reference Date 17 September 1998
363a - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1997
AA - Annual Accounts 13 March 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 13 January 1995
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
363s - Annual Return 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 August 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
NEWINC - New incorporation documents 25 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.