GROSVENOR HOUSE TRADING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02688352
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of GROSVENOR HOUSE TRADING LIMITED are www.grosvenorhousetrading.co.uk, and www.grosvenor-house-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor House Trading Limited is a Private Limited Company. The company registration number is 02688352. Grosvenor House Trading Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Grosvenor House Trading Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . PARIKH, Bharat Amritlal is a Secretary of the company. PARIKH, Anuradha is a Director of the company. PARIKH, Bharat Amritlal is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director SAYEED, Zohair Ali has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARIKH, Bharat Amritlal
Appointed Date: 24 February 1992

Director
PARIKH, Anuradha
Appointed Date: 30 March 1993
78 years old

Director
PARIKH, Bharat Amritlal
Appointed Date: 01 March 2003
79 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 February 1992
Appointed Date: 18 February 1992

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 24 February 1992
Appointed Date: 18 February 1992

Director
SAYEED, Zohair Ali
Resigned: 31 March 1993
Appointed Date: 24 February 1992
76 years old

GROSVENOR HOUSE TRADING LIMITED Events

16 Nov 2016
Accounts for a small company made up to 31 March 2016
08 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

15 Dec 2015
Accounts for a small company made up to 31 March 2015
04 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100,000

12 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 67 more events
12 Mar 1992
Registered office changed on 12/03/92 from: 4 bishops ave northwood middx HA6 3DG

12 Mar 1992
Secretary resigned;new secretary appointed

12 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Company name changed eagleflow LIMITED\certificate issued on 05/03/92
18 Feb 1992
Incorporation

GROSVENOR HOUSE TRADING LIMITED Charges

29 October 2002
Trade finance security agreement
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) S.A.
Description: All the rights, title and interest in and to all moneys and…
12 March 1997
Trade finance security
Delivered: 24 March 1997
Status: Outstanding
Persons entitled: United Overseas Bank (Banque Unie Pour Les Pays D'outre-Mer) Geneva
Description: Assignment of: all monies and other receivables (the…
15 June 1994
Deposit agreement
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…