UKBizDB.co.uk

GROSVENOR EXECUTIVE CHAUFFEURS LTD

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

This company is commonly known as Grosvenor Executive Chauffeurs Ltd. The company was founded 12 years ago and was given the registration number 07645816. The firm's registered office is in LONDON. You can find them at 298 Gray's Inn Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GROSVENOR EXECUTIVE CHAUFFEURS LTD
Company Number:07645816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2011
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:298 Gray's Inn Road, London, England, WC1X 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
298a, Grays Inn Road, London, United Kingdom, WC1X 8DX

Director05 May 2022Active
Berkeley Square House, Berkeley Sqaure, London, England, W1J 6BD

Director01 May 2019Active
3, Raphael Drive, Watford, England, WD24 4GY

Director03 January 2018Active
158, Warren House, Beckford Close, London, United Kingdom, W14 8TW

Director24 May 2011Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BR

Director30 April 2018Active
Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director11 January 2021Active
298, Gray's Inn Road, London, England, WC1X 8DX

Director24 June 2020Active

People with Significant Control

Mr Zia Khan
Notified on:20 January 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wasim Ullah Khan
Notified on:30 May 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:298a, Grays Inn Road, London, United Kingdom, WC1X 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zia Ullah Khan
Notified on:04 May 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Berkeley Square House, Berkeley Sqaure, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Fitouri
Notified on:02 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Berkeley Square House, Berkeley Sqaure, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Address

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

Download
2023-08-15Address

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

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Gazette

Gazette filings brought up to date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-12-15Address

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

Download
2022-12-15Address

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

Download
2022-05-17Gazette

Gazette filings brought up to date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-17Gazette

Gazette filings brought up to date.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-24Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.