About

Registered Number: 05362860
Date of Incorporation: 14/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 44 Recreation Avenue, Harold Wood, Romford, RM3 0TJ,

 

Grosvenor Windows (London) Ltd was founded on 14 February 2005 and has its registered office in Romford, it has a status of "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSIER, Nicola Jayne 01 October 2005 08 July 2015 1
PAPWORTH, John 24 February 2005 01 October 2005 1
STEWART, Carly 08 July 2015 11 July 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 30 November 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 11 July 2016
CS01 - N/A 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 08 July 2015
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 16 March 2015
AAMD - Amended Accounts 01 December 2014
AA - Annual Accounts 26 November 2014
AAMD - Amended Accounts 13 October 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 November 2012
AAMD - Amended Accounts 30 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 November 2011
AAMD - Amended Accounts 04 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
AAMD - Amended Accounts 01 March 2010
AA - Annual Accounts 21 December 2009
AAMD - Amended Accounts 04 April 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 28 May 2008
AAMD - Amended Accounts 01 April 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 30 March 2007
363a - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.