This company is commonly known as Grosvenor Quarryvale Limited. The company was founded 22 years ago and was given the registration number 04377958. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | GROSVENOR QUARRYVALE LIMITED |
---|---|---|
Company Number | : | 04377958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
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, W1K 3JP | Secretary | 07 September 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 January 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 November 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 |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 20 February 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 February 2002 | Active |
41 Park Mount, Harpenden, AL5 3AS | Director | 20 February 2002 | 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 | 16 December 2020 | Active |
12 The Grange, Grange Road, London, W4 4DE | Director | 15 April 2004 | Active |
26, Onslow Gardens, London, United Kingdom, N10 3JU | Director | 01 July 2008 | Active |
Victoria House 64 Paul Street, London, EC2A 4NG | Director | 20 February 2002 | Active |
Victoria House 64 Paul Street, London, EC2A 4NA | Director | 20 February 2002 | Active |
26 Vallance Road, London, N22 7UB | Director | 30 June 2006 | Active |
Lavender House, Upper Moorfield Road, Woodbridge, IP12 4JW | Director | 10 July 2009 | Active |
19, Belsize Lane, London, United Kingdom, NW3 5AG | Director | 15 November 2010 | Active |
19 Belsize Lane, London, NW3 5AG | Director | 17 June 2005 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 20 February 2002 | 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 |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2020 | 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 | 07 November 2013 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 20 February 2002 | Active |
99, Duke Road, London, W4 2BW | Director | 02 March 2009 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 04 June 2014 | Active |
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF | Director | 30 June 2006 | Active |
39 Fentiman Road, Kennington, London, SW8 1LD | Director | 01 February 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 February 2011 | Active |
Quarryvale Two 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 | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.