UKBizDB.co.uk

9-13 GROSVENOR STREET (GP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9-13 Grosvenor Street (gp) Limited. The company was founded 23 years ago and was given the registration number 04068541. The firm's registered office is in LONDON. You can find them at 70 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:9-13 GROSVENOR STREET (GP) LIMITED
Company Number:04068541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 4BJ

Secretary01 September 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 March 2023Active
45, Gresham Street, London, EC2V 7BG

Director31 October 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Secretary24 April 2001Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary08 September 2000Active
10, Grosvenor Street, London, England, W1K 4BJ

Corporate Secretary23 September 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2000Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director25 April 2014Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director15 May 2007Active
18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ

Director19 March 2004Active
Craigens, Hill Foot Lane Burn Bridge, Harrogate, HG3 1NT

Director24 April 2001Active
Liverpool One Management Suite, 5 Wall Street, Liverpool, United Kingdom, L1 8JQ

Director08 August 2017Active
10, Grosvenor Street, London, England, W1K 4BJ

Director24 April 2001Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director02 August 2013Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 August 2017Active
1 Red Lion Cottages, Aldenham, WD25 8BB

Director24 April 2001Active
10, Grosvenor Street, London, United Kingdom, W1K 4BJ

Director11 April 2013Active
10, Grosvenor Street, London, England, W1K 4BJ

Director23 October 2009Active
10 Grosvenor Street, London, W1K 4BJ

Director03 July 2013Active
138 South Park Road, London, SW19 8TA

Director29 June 2007Active
10, Grosvenor Street, London, England, W1K 4BJ

Director05 April 2007Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director10 June 2005Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director08 September 2000Active
39 Fentiman Road, Kennington, London, SW8 1LD

Director01 February 2006Active
70, Grosvenor Street, London, W1K 3JP

Director10 September 2014Active
70, Grosvenor Street, London, W1K 3JP

Director29 June 2007Active
10 Grosvenor Street, London, W1K 4BJ

Director22 March 2012Active
86 Forest Road, Kew, Richmond, TW9 3BZ

Director12 June 2001Active
Wolverstone House Pine Grove, Bishops Stortford, CM23 5NP

Director24 May 2001Active
10 Grosvenor Street, London, W1K 4BJ

Director15 July 2014Active
17 Liskeard Gardens, London, SE3 0PE

Director30 June 2006Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director12 June 2001Active
Michaelmas House, 4 The Riddings, Caterham, CR3 6DW

Director24 April 2001Active

People with Significant Control

Grosvenor Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
10 Grosvenor Street Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:70, Grosvenor Street, London, United Kingdom, W1K 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-08Address

Change registered office address company with date old address new address.

Download
2023-04-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Change account reference date company previous extended.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-10-11Accounts

Accounts with accounts type small.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.