This company is commonly known as Grosvenor Stow Limited. The company was founded 23 years ago and was given the registration number 04028008. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | GROSVENOR STOW LIMITED |
---|---|---|
Company Number | : | 04028008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2000 |
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 | 06 November 2023 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 December 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 04 January 2022 | Active |
1, Winterhill Way, Burpham, Guildford, Surrey, England, GU4 7JX | Director | 12 February 2007 | Active |
101 Court Lane, Dulwich, London, SE21 7EF | Director | 01 July 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 April 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 | 31 August 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 06 July 2000 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 23 October 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 11 July 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 February 2011 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 June 2018 | Active |
26, Onslow Gardens, London, United Kingdom, N10 3JU | Director | 01 July 2008 | Active |
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ | Director | 31 August 2000 | Active |
5 Elfindale Road, London, SE24 9NN | Director | 31 August 2000 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 October 2014 | Active |
53 Mount Street, London, W1K 2SG | Director | 26 October 2000 | Active |
54 Woodland Way, Woodford Wells, IG8 0QQ | Director | 26 October 2000 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 03 December 2012 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 07 November 2013 | Active |
101 Court Lane, Dulwich, London, SE21 7EF | Director | 31 August 2000 | Active |
99, Duke Road, London, W4 2BW | Director | 02 March 2009 | Active |
39 Fentiman Road, Kennington, London, SW8 1LD | Director | 01 February 2006 | Active |
How Green House South, How Green Lane, Hever, TN8 7NN | Director | 06 January 2005 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Director | 06 July 2000 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 23 October 2020 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 26 May 2006 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 31 August 2000 | Active |
14 St Marys Court, Tingewick, Buckingham, MK18 4RE | Director | 06 July 2000 | Active |
Mr Remi Hakim | ||
Notified on | : | 24 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | French |
Country of residence | : | Lebanon |
Address | : | Immeuble Ghafari, Kenabet Broumana, Mount Lebanon-Metn, Lebanon, |
Nature of control | : |
|
Ms Colette El Hayek | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Lebanese |
Country of residence | : | Lebanon |
Address | : | C/O Massad & Hayek Law Firm, Le Bureau Building 8th Floor, Museum District, Lebanon, |
Nature of control | : |
|
Mr Mitri Joseph Najjar | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British, |
Country of residence | : | United Kingdom |
Address | : | Gibson Dunn & Crutcher Llp, Telephone House, London, United Kingdom, EC4Y 0HB |
Nature of control | : |
|
Grosvenor West End Properties | ||
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 | |
---|---|---|---|
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | 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 |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | 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 |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | 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 |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.