About

Registered Number: 04990715
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Walham Rise, Wimbledon Hill Road, London, SW19 7QY

 

Founded in 2003, Grosvenor Court (Wimbledon) Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at this company. There are 7 directors listed as Hollas, Frances Anne, Hollas, Walter Andrew, Kennedy Reeves, Anne Sonia, Crichton, Richard Denzil James, Hollas, Peter Bernard, Purvis, Michael, Turrell, Marie Francoise for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAS, Frances Anne 22 November 2019 - 1
HOLLAS, Walter Andrew 13 April 2017 - 1
CRICHTON, Richard Denzil James 19 September 2006 28 August 2009 1
HOLLAS, Peter Bernard 20 September 2017 22 November 2019 1
PURVIS, Michael 10 December 2003 13 August 2004 1
TURRELL, Marie Francoise 19 September 2006 11 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY REEVES, Anne Sonia 10 December 2003 19 September 2006 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
AA - Annual Accounts 15 July 2019
MR01 - N/A 01 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 10 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 19 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 21 December 2006
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.