This company is commonly known as Grand Prive Limited. The company was founded 15 years ago and was given the registration number 06819606. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, 111 Charterhouse Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | GRAND PRIVE LIMITED |
---|---|---|
Company Number | : | 06819606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Secretary | 09 February 2024 | Active |
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | 16 February 2009 | Active |
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | 10 January 2015 | Active |
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | 16 February 2009 | Active |
Asham Cottage, Horton Hill, Horton-Cum-Studley, Oxford, OX33 1BB | Secretary | 16 February 2009 | Active |
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Secretary | 10 January 2015 | Active |
Asham Cottage, Horton Cum Studley, Oxford, OX33 1BB | Director | 16 February 2009 | Active |
Little Mynthurst Farm, Smallhills Road Norwood Hill, Horley, RH6 0HR | Director | 16 February 2009 | Active |
Ocean Club Estates, Ocean Club Drive, Paradise Island, Nassau, Bahamas, | Director | 16 February 2009 | Active |
25, Matthews Street, London, SW11 5AB | Director | 16 February 2009 | Active |
Richard Trevor Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-10-18 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Officers | Change person secretary company with change date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-06-07 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.