Company NameGrosvenor International Systems Limited
Company StatusDissolved
Company Number01927686
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesGrosvenor Business Systems Limited and Grosvenor International Systems Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDeepa Laxmi Kurian
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2021(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2022)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameLaura Lynn Fese
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2021(36 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameLaura Lynn Fese
StatusClosed
Appointed01 November 2021(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameMr John Robert Kane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 October 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Ripley Road
Luton
LU4 0AT
Director NameMr Howard Levene
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameMr Roger William Brockman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Secretary NameRoger William Brockman
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Petrel Way
Hawkinge
Kent
CT18 7GZ
Director NameGillian Shimmin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 16 February 2001)
RoleCompany Director
Correspondence Address79 Amherst Drive
Orpington
Kent
BR5 2ES
Director NameJohn Walter Ziepe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(12 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMega House Crest View Drive
Petts Wood
Kent
BR5 1BY
Director NameMandy Harkess
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(14 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Director NameLorenzo Rossetti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(16 years after company formation)
Appointment Duration17 years, 1 month (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Secretary NameAnn Brockman
NationalityBritish
StatusResigned
Appointed15 May 2010(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2018)
RoleCompany Director
Correspondence AddressTemplegate House 115-123 High Street
Orpington
Kent
BR6 0LG
Director NameMr Mohit Paul
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2019)
RoleSenior Vice President Sales Emea
Country of ResidenceEngland
Correspondence Address4m Building Malaga Avenue
Manchester Airport
Manchester
M90 3RR
Director NameMr Douglas Arthur Braun
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2018(33 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4m Building Malaga Avenue
Manchester Airport
Manchester
M90 3RR
Director NameAndrew David Kirkwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Director NameJennifer Grafton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(36 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
Secretary NameJennifer Grafton
StatusResigned
Appointed01 September 2021(36 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST

Contact

Websitegrosvenor-eu.com
Email address[email protected]
Telephone01689 818000
Telephone regionOrpington

Location

Registered AddressBlue Tower 14th Floor
Mediacityuk
Salford Quays
M50 2ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.1Lorenzo Rossetti
5.00%
Ordinary
50k at £0.1Mandy Harkess
5.00%
Ordinary
450k at £0.1Ann Brockman
45.00%
Ordinary
450k at £0.1Roger Brockman
45.00%
Ordinary

Financials

Year2014
Net Worth£942,159
Cash£894,254
Current Liabilities£671,991

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Charges

8 July 2005Delivered on: 12 July 2005
Satisfied on: 26 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1992Delivered on: 9 March 1992
Satisfied on: 26 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

25 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
25 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
21 September 2020Registered office address changed from Templegate House 115-123 High Street Orpington Kent BR6 0LG England to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 21 September 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
19 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
3 September 2019Termination of appointment of Mohit Paul as a director on 31 August 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Appointment of Andrew David Kirkwood as a director on 30 January 2019 (2 pages)
8 February 2019Termination of appointment of Douglas Arthur Braun as a director on 30 January 2019 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 September 2018Notification of Blujay Solutions Ltd as a person with significant control on 1 August 2018 (2 pages)
6 September 2018Cessation of Roger William Brockman as a person with significant control on 1 August 2018 (1 page)
6 September 2018Cessation of Ann Margaret Brockman as a person with significant control on 1 August 2018 (1 page)
9 August 2018Appointment of Mr Mohit Paul as a director on 1 August 2018 (2 pages)
8 August 2018Appointment of Mr Douglas Arthur Braun as a director on 1 August 2018 (2 pages)
8 August 2018Termination of appointment of Ann Brockman as a secretary on 1 August 2018 (1 page)
8 August 2018Termination of appointment of Roger William Brockman as a director on 1 August 2018 (1 page)
8 August 2018Termination of appointment of Mandy Harkess as a director on 1 August 2018 (1 page)
8 August 2018Termination of appointment of Lorenzo Rossetti as a director on 1 August 2018 (1 page)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
(4 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
(4 pages)
12 October 2015Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015 (1 page)
12 October 2015Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on 12 October 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 April 2014Termination of appointment of John Ziepe as a director (1 page)
28 April 2014Termination of appointment of John Ziepe as a director (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(4 pages)
23 April 2014Secretary's details changed for Ann Brockman on 31 March 2014 (1 page)
23 April 2014Director's details changed for Roger William Brockman on 31 March 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
23 April 2014Director's details changed for John Walter Ziepe on 31 March 2014 (2 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
23 April 2014Secretary's details changed for Ann Brockman on 31 March 2014 (1 page)
23 April 2014Director's details changed for Mandy Harkess on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Lorenzo Rossetti on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Lorenzo Rossetti on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Roger William Brockman on 31 March 2014 (2 pages)
23 April 2014Director's details changed for John Walter Ziepe on 31 March 2014 (2 pages)
23 April 2014Director's details changed for Mandy Harkess on 31 March 2014 (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
1 May 2012Director's details changed for Roger William Brockman on 3 April 2012 (2 pages)
1 May 2012Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages)
1 May 2012Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages)
1 May 2012Director's details changed for Roger William Brockman on 3 April 2012 (2 pages)
1 May 2012Secretary's details changed for Ann Brockman on 3 April 2012 (2 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
1 May 2012Director's details changed for Roger William Brockman on 3 April 2012 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
17 January 2011Termination of appointment of Roger Brockman as a secretary (2 pages)
17 January 2011Appointment of Ann Brockman as a secretary (3 pages)
17 January 2011Termination of appointment of Roger Brockman as a secretary (2 pages)
17 January 2011Appointment of Ann Brockman as a secretary (3 pages)
12 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
19 May 2009Return made up to 03/04/09; full list of members (6 pages)
19 May 2009Return made up to 03/04/09; full list of members (6 pages)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Application for reregistration from PLC to private (1 page)
26 March 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 March 2009Re-registration of Memorandum and Articles (7 pages)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 March 2009Re-registration of Memorandum and Articles (7 pages)
26 March 2009Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2009Registered office changed on 09/01/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
9 January 2009Registered office changed on 09/01/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
26 June 2008Full accounts made up to 31 March 2008 (19 pages)
26 June 2008Full accounts made up to 31 March 2008 (19 pages)
22 April 2008Return made up to 31/03/08; no change of members (8 pages)
22 April 2008Return made up to 31/03/08; no change of members (8 pages)
6 August 2007Full accounts made up to 31 March 2007 (19 pages)
6 August 2007Full accounts made up to 31 March 2007 (19 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
25 April 2007Return made up to 31/03/07; full list of members (8 pages)
26 July 2006Full accounts made up to 31 March 2006 (25 pages)
26 July 2006Full accounts made up to 31 March 2006 (25 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2005Full accounts made up to 31 March 2005 (16 pages)
15 July 2005Full accounts made up to 31 March 2005 (16 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 31/03/05; full list of members (8 pages)
29 March 2005Return made up to 31/03/05; full list of members (8 pages)
22 June 2004Full accounts made up to 31 March 2004 (18 pages)
22 June 2004Full accounts made up to 31 March 2004 (18 pages)
2 April 2004Return made up to 31/03/04; full list of members (8 pages)
2 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 January 2004Full accounts made up to 31 March 2003 (19 pages)
27 January 2004Full accounts made up to 31 March 2003 (19 pages)
19 May 2003Return made up to 31/03/03; full list of members (9 pages)
19 May 2003Return made up to 31/03/03; full list of members (9 pages)
20 December 2002£ ic 120500/100000 10/10/02 £ sr [email protected]=20500 (1 page)
20 December 2002£ ic 120500/100000 10/10/02 £ sr [email protected]=20500 (1 page)
13 December 2002Ad 10/10/02--------- £ si [email protected]=50500 £ ic 70000/120500 (2 pages)
13 December 2002Ad 10/10/02--------- £ si [email protected]=50500 £ ic 70000/120500 (2 pages)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2002Full accounts made up to 31 March 2002 (19 pages)
13 August 2002Full accounts made up to 31 March 2002 (19 pages)
4 April 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2002Director resigned (1 page)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2002Registered office changed on 11/01/02 from: crane & partners rutland house 44 masons hill bromley kent BR2 9JG (1 page)
11 January 2002Registered office changed on 11/01/02 from: crane & partners rutland house 44 masons hill bromley kent BR2 9JG (1 page)
30 October 2001Auditor's report (1 page)
30 October 2001Balance Sheet (1 page)
30 October 2001Re-registration of Memorandum and Articles (13 pages)
30 October 2001Re-registration of Memorandum and Articles (13 pages)
30 October 2001Auditor's statement (1 page)
30 October 2001Declaration on reregistration from private to PLC (1 page)
30 October 2001Auditor's report (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Declaration on reregistration from private to PLC (1 page)
30 October 2001Application for reregistration from private to PLC (1 page)
30 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2001Balance Sheet (1 page)
30 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Auditor's statement (1 page)
30 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
30 October 2001Application for reregistration from private to PLC (1 page)
26 October 2001Resolutions
  • RES13 ‐ Division 22/10/01
(1 page)
26 October 2001Resolutions
  • RES13 ‐ Division 22/10/01
(1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 31/03/01; full list of members (7 pages)
29 March 2001Return made up to 31/03/01; full list of members (7 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
31 March 1998Return made up to 31/03/98; full list of members (6 pages)
31 March 1998Return made up to 31/03/98; full list of members (6 pages)
9 March 1998Company name changed grosvenor business systems limit ed\certificate issued on 10/03/98 (2 pages)
9 March 1998Company name changed grosvenor business systems limit ed\certificate issued on 10/03/98 (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
21 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
10 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
9 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1993Full accounts made up to 31 March 1992 (12 pages)
4 August 1993Full accounts made up to 31 March 1992 (12 pages)
14 May 1992Ad 01/11/91--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
14 May 1992Ad 01/11/91--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages)
17 July 1991Ad 28/06/91--------- £ si 10000@1=10000 £ ic 10000/20000 (3 pages)
17 July 1991Ad 28/06/91--------- £ si 10000@1=10000 £ ic 10000/20000 (3 pages)