This company is commonly known as Bankside 4 Limited. The company was founded 18 years ago and was given the registration number 05496469. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BANKSIDE 4 LIMITED |
---|---|---|
Company Number | : | 05496469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 April 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 02 September 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 07 June 2018 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 July 2008 | Active |
First Floor, 14 Oxberry Avenue, London, SW6 5SS | Secretary | 21 July 2005 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 01 July 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 July 2005 | Active |
Home Farm House, Longworth Near Abingdon, Oxford, OX13 5EB | Director | 01 March 2007 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 05 January 2017 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 03 April 2008 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 01 July 2020 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 17 January 2022 | Active |
17, St. James's Avenue, Beckenham, BR3 4HF | Director | 28 January 2009 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 01 July 2005 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 April 2016 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 October 2014 | Active |
5 Cumin Place, Edinburgh, EH9 2JX | Director | 30 June 2009 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 July 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 05 September 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 October 2014 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 03 December 2012 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 April 2016 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 July 2010 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2020 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 01 July 2005 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 May 2014 | Active |
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF | Director | 30 June 2006 | Active |
39 Fentiman Road, Kennington, London, SW8 1LD | Director | 13 February 2007 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 February 2011 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Director | 21 June 2006 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 21 June 2006 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 01 July 2008 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 01 July 2005 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 03 December 2012 | Active |
Grosvenor 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.