This company is commonly known as Grosvenor Stow Projects 2 Limited. The company was founded 17 years ago and was given the registration number 05883691. 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 STOW PROJECTS 2 LIMITED |
---|---|---|
Company Number | : | 05883691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2006 |
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 | 08 January 2007 | Active |
101 Court Lane, Dulwich, London, SE21 7EF | Director | 08 January 2007 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 10 September 2021 | 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 | 21 July 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 July 2006 | Active |
Home Farm House, Longworth Near Abingdon, Oxford, OX13 5EB | Director | 01 March 2007 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 23 October 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2017 | 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 | 30 June 2009 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 21 July 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 17 October 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 07 November 2013 | Active |
99, Duke Road, London, W4 2BW | Director | 31 March 2009 | Active |
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF | Director | 21 July 2006 | Active |
39 Fentiman Road, Kennington, London, SW8 1LD | Director | 18 December 2006 | Active |
How Green House South, How Green Lane, Hever, TN8 7NN | Director | 08 January 2007 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 23 October 2020 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 18 December 2006 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 01 July 2008 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 21 July 2006 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 03 December 2012 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 July 2006 | 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 | : |
|
29-37 Davies Street 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 | |
---|---|---|---|
2023-11-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-06 | Officers | Termination secretary company with name termination date. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | 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 |
2021-09-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | 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 | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | 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
Same Postcode
Copyright © 2024. All rights reserved.