GROSVENOR CASINOS LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

GROSVENOR CASINOS LIMITED is a Private Limited Company from MAIDENHEAD UNITED KINGDOM and has the status: Active.
GROSVENOR CASINOS LIMITED was incorporated 58 years ago on 18/04/1966 and has the registered number: 00877080. The accounts status is FULL and accounts are next due on 31/03/2025.

GROSVENOR CASINOS LIMITED - MAIDENHEAD

This company is listed in the following categories:
92000 - Gambling and betting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

TOR
MAIDENHEAD
SL6 8BN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK SIMON HARPER Feb 1966 British Director 2024-01-04 CURRENT
MR RICHARD DAVID HARRIS Mar 1983 British Director 2022-06-21 CURRENT
MR JOHN PATRICK O'REILLY May 1960 British Director 2018-05-07 CURRENT
MS ASHA MAGNUS Secretary 2022-10-03 CURRENT
SIMON ANDREW WATKINS Feb 1964 Secretary 1997-07-07 UNTIL 1997-07-28 RESIGNED
PHILIP CHARLES URBAN Feb 1963 British Director 2008-06-02 UNTIL 2014-10-31 RESIGNED
TIMOTHY JOHN PHILLIPS Dec 1946 British Director 1997-04-04 UNTIL 2001-06-21 RESIGNED
ALAN MORGAN Jul 1977 British Director 2018-07-02 UNTIL 2019-07-31 RESIGNED
MR RICHARD ADRIAN MOLE Jul 1942 British Director 1992-10-28 UNTIL 2002-12-16 RESIGNED
MR PETER MCCANN Jan 1953 Uk Director 1998-02-26 UNTIL 2008-06-02 RESIGNED
MR CLIVE ADRIAN ROYNON JENNINGS Sep 1960 British Director 2011-08-31 UNTIL 2018-08-17 RESIGNED
MR JOHN BARRY PICKERSGILL Feb 1945 British Director 1998-02-04 UNTIL 1999-10-15 RESIGNED
MS DEBBIE HUSBAND Sep 1974 British Director 2022-06-21 UNTIL 2023-08-31 RESIGNED
MRS LUISA ANN WRIGHT Secretary 2018-05-01 UNTIL 2022-10-03 RESIGNED
DOUGLAS GORMLEY Jun 1947 British Director 1992-03-25 UNTIL 1992-10-28 RESIGNED
MR TIMOTHY DESMOND WOOD Jul 1947 British Director RESIGNED
MR PETER RICHARD GILL Oct 1955 British Director 2006-11-01 UNTIL 2008-06-02 RESIGNED
SIMON ANDREW WATKINS Feb 1964 Secretary 1998-01-07 UNTIL 2000-12-18 RESIGNED
FRANCIS GEORGE NORTHCOTT THOMAS Mar 1935 Secretary 1993-05-28 UNTIL 1998-01-07 RESIGNED
CAROL ANN DOCKRELL British Secretary RESIGNED
CLARE MARIANNE DUFFILL Jan 1973 Secretary 2000-12-18 UNTIL 2006-11-08 RESIGNED
MISS FRANCES BINGHAM Other Secretary 2008-05-09 UNTIL 2018-05-01 RESIGNED
PAMELA MARY COLES Mar 1961 British Secretary 2006-11-09 UNTIL 2008-05-09 RESIGNED
MR MICHAEL IAN BURKE Jun 1956 British Director 2006-05-11 UNTIL 2014-05-06 RESIGNED
PATRICK JAMES GALLAGHER Aug 1963 British Director 2008-06-02 UNTIL 2011-08-31 RESIGNED
MR WILLIAM JAMES SPENCER FLOYDD Feb 1969 British Director 2018-12-17 UNTIL 2021-12-31 RESIGNED
MR JOHN VICTOR HAYDOCK ESPEY May 1945 British Director RESIGNED
MR DAVID MICHAEL GRAY Apr 1951 British Director RESIGNED
MR PETER NEILD DONEGAN Sep 1944 British Director RESIGNED
MR DAVID BODEN Oct 1956 British Director 1996-01-16 UNTIL 2006-05-11 RESIGNED
MR HENRY BENEDICT BIRCH Feb 1969 British Director 2014-05-06 UNTIL 2018-05-07 RESIGNED
MICHAEL JOHN ALLISON Jan 1941 British Director RESIGNED
MR GEOFFREY ARNOLD ADLAM Jul 1954 British Director RESIGNED
MR JAMES CHRISTOPHER PIZEY Oct 1985 British Director 2018-08-18 UNTIL 2018-12-17 RESIGNED
JONATHAN GRIFFITHS Aug 1951 British Director 1995-07-28 UNTIL 1997-04-04 RESIGNED
MR JOHN FRANCIS GARRETT Feb 1945 British Director 1992-10-28 UNTIL 1998-02-02 RESIGNED
MR PATRICK HENRY HAYWARD Apr 1948 British Director RESIGNED
MS CHRISTINE WELSH Sep 1949 British Director RESIGNED
DAVID WALCOTT Nov 1964 British Director 2001-06-29 UNTIL 2006-10-31 RESIGNED
SIMON JOHN HAY Jun 1976 Australian,British Director 2021-12-31 UNTIL 2022-06-21 RESIGNED
MR WILLIAM JAMES TAYLOR Jan 1949 British Director RESIGNED
MR JONATHON DAVID SWAINE Jan 1971 British Director 2019-10-22 UNTIL 2022-06-03 RESIGNED
MICHAEL FREDERICK JAMES STEAR Feb 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rank Casino Holdings Limited 2016-04-06 Maidenhead   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COODE & PARTNERS LONDON Dissolved... DORMANT 99999 - Dormant Company
AB CONSULTING LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
BUSINESS TECHNOLOGY 1999 LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DORLING KINDERSLEY LIMITED LONDON ENGLAND Active FULL 58110 - Book publishing
ABBOTT MEAD VICKERS GROUP LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
DORLING KINDERSLEY VISION LIMITED LONDON ENGLAND Active DORMANT 58290 - Other software publishing
COODE BLIZARD LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DULCIMA LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FUNFAX LIMITED LONDON ENGLAND Active DORMANT 58110 - Book publishing
FINANCIAL DECISIONS LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
GRAHAM CONSULTING GROUP LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
DELUXE LEASING LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ASSOCIATED BRITISH CONSULTANTS (TRUSTEES) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
BAS CONSULTANCY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
WSP KNOWLEDGE SOLUTIONS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CANTOR SEINUK UK LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
FLACK + KURTZ (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EDUNOVA PARTNERSHIP LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EDUNOVA LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ATELIER A2 ARCHITECTS LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
APEX PARKING LIMITED MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MOBILE TEKNIKS LIMITED MAIDENHEAD ENGLAND Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
CLOTHING 4 U LTD MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 47710 - Retail sale of clothing in specialised stores
RYCAN EXTERIORS LTD MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ENDEAVOUR 2021 TOPCO LIMITED MAIDENHEAD ENGLAND Active GROUP 62090 - Other information technology service activities
ENDEAVOUR 2021 MIDCO LIMITED MAIDENHEAD ENGLAND Active FULL 62090 - Other information technology service activities
ENDEAVOUR 2021 BIDCO LIMITED MAIDENHEAD ENGLAND Active FULL 62090 - Other information technology service activities
BARING VOSTOK PRIVATE EQUITY (UK) LLP MAIDENHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
SCHNAUZER PROPERTY LLP MAIDENHEAD ENGLAND Active TOTAL EXEMPTION FULL None Supplied