UKBizDB.co.uk

GROSVENOR STOW LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Grosvenor Street, London, W1K 3JP

Secretary06 November 2023Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
70 Grosvenor Street, London, W1K 3JP

Director04 January 2022Active
1, Winterhill Way, Burpham, Guildford, Surrey, England, GU4 7JX

Director12 February 2007Active
101 Court Lane, Dulwich, London, SE21 7EF

Director01 July 2006Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 April 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary07 June 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary31 August 2000Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary06 July 2000Active
70 Grosvenor Street, London, W1K 3JP

Director23 October 2020Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director11 July 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 February 2011Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 June 2018Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 July 2008Active
Copperdell, 16 Nomansland, Wheathampstead, AL4 8EJ

Director31 August 2000Active
5 Elfindale Road, London, SE24 9NN

Director31 August 2000Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director17 October 2014Active
53 Mount Street, London, W1K 2SG

Director26 October 2000Active
54 Woodland Way, Woodford Wells, IG8 0QQ

Director26 October 2000Active
70, Grosvenor Street, London, England, W1K 3JP

Director03 December 2012Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 November 2013Active
101 Court Lane, Dulwich, London, SE21 7EF

Director31 August 2000Active
99, Duke Road, London, W4 2BW

Director02 March 2009Active
39 Fentiman Road, Kennington, London, SW8 1LD

Director01 February 2006Active
How Green House South, How Green Lane, Hever, TN8 7NN

Director06 January 2005Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Director06 July 2000Active
70 Grosvenor Street, London, W1K 3JP

Director23 October 2020Active
17 Liskeard Gardens, London, SE3 0PE

Director26 May 2006Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director31 August 2000Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director06 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.