About

Registered Number: 01463558
Date of Incorporation: 28/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: 25 Bedford Street, London, WC2E 9ES,

 

Grosvenor Waterside (Holdings) Ltd was founded on 28 November 1979. The organisation has one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Elaine 27 November 2013 17 January 2014 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 19 May 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 24 February 2019
TM01 - Termination of appointment of director 22 February 2019
RP04TM01 - N/A 21 September 2018
AA - Annual Accounts 14 September 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 21 June 2018
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 27 June 2016
CH04 - Change of particulars for corporate secretary 23 June 2016
CH01 - Change of particulars for director 17 June 2016
AD01 - Change of registered office address 02 June 2016
AA - Annual Accounts 13 April 2016
AP04 - Appointment of corporate secretary 16 July 2015
AA - Annual Accounts 15 July 2015
PARENT_ACC - N/A 15 July 2015
AGREEMENT2 - N/A 15 July 2015
GUARANTEE2 - N/A 15 July 2015
AR01 - Annual Return 15 June 2015
TM02 - Termination of appointment of secretary 25 February 2015
AA - Annual Accounts 07 October 2014
PARENT_ACC - N/A 11 July 2014
AGREEMENT2 - N/A 25 June 2014
GUARANTEE2 - N/A 25 June 2014
AR01 - Annual Return 17 June 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 09 December 2013
CH03 - Change of particulars for secretary 11 October 2013
AA - Annual Accounts 08 October 2013
PARENT_ACC - N/A 17 September 2013
GUARANTEE2 - N/A 17 September 2013
AGREEMENT2 - N/A 17 September 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
CH03 - Change of particulars for secretary 01 September 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 26 March 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 15 April 2009
287 - Change in situation or address of Registered Office 04 April 2009
AUD - Auditor's letter of resignation 13 August 2008
AUD - Auditor's letter of resignation 25 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 06 March 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
395 - Particulars of a mortgage or charge 28 November 2006
RESOLUTIONS - N/A 16 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2006
RESOLUTIONS - N/A 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 25 May 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
363a - Annual Return 17 June 2005
AA - Annual Accounts 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
363s - Annual Return 21 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
AA - Annual Accounts 27 March 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 13 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2001
363s - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 01 March 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
395 - Particulars of a mortgage or charge 07 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 01 November 1999
363a - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
AA - Annual Accounts 07 July 1998
363a - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 05 May 1998
CERTNM - Change of name certificate 24 April 1998
AA - Annual Accounts 21 July 1997
363a - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
AA - Annual Accounts 21 June 1996
363a - Annual Return 13 June 1996
AA - Annual Accounts 28 July 1995
363x - Annual Return 12 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 22 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
RESOLUTIONS - N/A 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
123 - Notice of increase in nominal capital 20 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 July 1994
363x - Annual Return 21 June 1994
AA - Annual Accounts 13 June 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
RESOLUTIONS - N/A 25 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1993
288 - N/A 09 September 1993
AA - Annual Accounts 19 July 1993
363x - Annual Return 09 June 1993
325 - Location of register of directors' interests in shares etc 05 April 1993
353 - Register of members 05 April 1993
AA - Annual Accounts 03 August 1992
288 - N/A 14 July 1992
363x - Annual Return 24 June 1992
288 - N/A 18 November 1991
288 - N/A 16 October 1991
363x - Annual Return 07 August 1991
AA - Annual Accounts 05 August 1991
288 - N/A 04 June 1991
287 - Change in situation or address of Registered Office 01 June 1991
288 - N/A 08 April 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 21 March 1991
288 - N/A 25 January 1991
288 - N/A 25 January 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 February 1988
288 - N/A 09 February 1988
288 - N/A 16 November 1987
AUD - Auditor's letter of resignation 20 July 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 April 1987
288 - N/A 16 January 1987
NEWINC - New incorporation documents 28 November 1979

Mortgages & Charges

Description Date Status Charge by
A deed of accession 13 November 2006 Fully Satisfied

N/A

Mortgage of shares 30 October 2000 Fully Satisfied

N/A

Legal charge 30 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.