Warning: file_put_contents(c/6c34d29d40407f5bfaf51b12445c8c39.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Grosvenor Bridging Loans Limited, E2 8AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROSVENOR BRIDGING LOANS LIMITED

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

This company is commonly known as Grosvenor Bridging Loans Limited. The company was founded 11 years ago and was given the registration number 08247120. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:GROSVENOR BRIDGING LOANS LIMITED
Company Number:08247120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2012
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Unit 2, 99-101 Kingsland Road, London, United Kingdom, E2 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 99-101 Kingsland Road, London, England, E2 8AG

Director09 July 2019Active
36 Winchester Avenue, London, United Kingdom, NW6 7TU

Director10 October 2012Active

People with Significant Control

Mr Peter Faires
Notified on:16 June 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Mr Andrew Paul Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:36 Winchester Avenue, London, United Kingdom, NW6 7TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Insolvency

Liquidation in administration progress report.

Download
2024-01-22Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-12-19Insolvency

Liquidation in administration result creditors meeting.

Download
2023-11-22Insolvency

Liquidation in administration proposals.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Address

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

Download
2023-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-11Persons with significant control

Change to a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Capital

Capital allotment shares.

Download
2020-06-17Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.