GROSVENOR GARDENS HOLIDAY LETS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4QY

Company number 08583323
Status Active
Incorporation Date 25 June 2013
Company Type Private Limited Company
Address 90C WALM LANE, WILLESDEN GREEN, LONDON, NW2 4QY
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of GROSVENOR GARDENS HOLIDAY LETS LIMITED are www.grosvenorgardensholidaylets.co.uk, and www.grosvenor-gardens-holiday-lets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Grosvenor Gardens Holiday Lets Limited is a Private Limited Company. The company registration number is 08583323. Grosvenor Gardens Holiday Lets Limited has been working since 25 June 2013. The present status of the company is Active. The registered address of Grosvenor Gardens Holiday Lets Limited is 90c Walm Lane Willesden Green London Nw2 4qy. . BRIAN PAUL SECRETARIES LIMITED is a Secretary of the company. LAWSON, Allan Michael is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other holiday and other collective accommodation".


grosvenor gardens holiday lets Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRIAN PAUL SECRETARIES LIMITED
Appointed Date: 25 June 2013

Director
LAWSON, Allan Michael
Appointed Date: 25 June 2013
79 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 25 June 2013
Appointed Date: 25 June 2013
82 years old

GROSVENOR GARDENS HOLIDAY LETS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1

11 Mar 2016
Accounts for a dormant company made up to 30 June 2015
14 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

11 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 2 more events
15 Jul 2013
Appointment of Brian Paul Secretaries Limited as a secretary
15 Jul 2013
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 15 July 2013
15 Jul 2013
Appointment of Allan Michael Lawson as a director
26 Jun 2013
Termination of appointment of Graham Cowan as a director
25 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)