GROSVENOR W2 LTD

13 Montpelier Avenue, Bexley, DA5 3AP, Kent, England
StatusACTIVE
Company No.06957290
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR W2 LTD is an active private limited company with number 06957290. It was incorporated 14 years, 11 months, 9 days ago, on 09 July 2009. The company address is 13 Montpelier Avenue, Bexley, DA5 3AP, Kent, England.



Company Fillings

Change to a person with significant control

Date: 15 Nov 2023

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-05

Psc name: Mr Zakariyya Alibhai

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2022

Action Date: 07 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069572900003

Charge creation date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-22

Charge number: 069572900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 22 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069572900002

Charge creation date: 2021-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-05

Psc name: Zakariyya Alibhai

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-05

Psc name: Abbasbhai Mohsinbhai Alibhai

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-05

Officer name: Mr Zakariyya Alibhai

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbasbhai Mohsinbhai Alibhai

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-16

Psc name: Abbasbhai Mohsinbhai Alibhai

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Abbasbhai Mohsinbhai Alibhai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

Old address: C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England

New address: 13 Montpelier Avenue Bexley Kent DA5 3AP

Change date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-16

Officer name: Pareshkumar Vinubhai Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-16

Psc name: Pareshkumar Vinubhai Patel

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP

Old address: 3 Montpelier Avenue Bexley Kent DA5 3AP

Change date: 2019-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paresh Patel

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umesh Patel

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uday Patel

Documents

View document PDF

Certificate change of name company

Date: 16 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monarch investment solutions LIMITED\certificate issued on 16/05/12

Documents

View document PDF

Change of name notice

Date: 16 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

49 ALLEN ROAD FREEHOLD LIMITED

49B ALLEN ROAD,LONDON,N16 8RX

Number:07732896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APPLE AVIATION LIMITED

CEDAR HOUSE CLIFTON ROAD,RUNCORN,WA7 3EH

Number:07186841
Status:ACTIVE
Category:Private Limited Company

JP INSPECTION SERVICES LIMITED

MILBURN HOUSE,WORKINGTON,CA14 2AL

Number:10550683
Status:ACTIVE
Category:Private Limited Company

LAYALY LOUNGE LTD

56 HAWARDEN HILL,LONDON,NW2 7BR

Number:10956199
Status:ACTIVE
Category:Private Limited Company

MELROSE MARKETING LIMITED

COMPANY SHOP LTD WENTWORTH WAY,BARNSLEY,S75 3DH

Number:03907948
Status:ACTIVE
Category:Private Limited Company

THE STONE SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL002933
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source