GROSVENOR PARK INVESTMENT MANAGEMENT LIMITED
HARROW GROSVENOR PARK PROMOTIONS LIMITED STARPRESS LIMITED

Hellopages » Greater London » Brent » HA3 0AN

Company number 04133378
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 10,000 . The most likely internet sites of GROSVENOR PARK INVESTMENT MANAGEMENT LIMITED are www.grosvenorparkinvestmentmanagement.co.uk, and www.grosvenor-park-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Grosvenor Park Investment Management Limited is a Private Limited Company. The company registration number is 04133378. Grosvenor Park Investment Management Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Grosvenor Park Investment Management Limited is 99 Kenton Road Harrow Middlesex Ha3 0an. . STARR, Donald Arthur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SHEFER, Ilan Joseph has been resigned. Secretary TAYLOR, Daniel James Breden has been resigned. Secretary WILLIAMS, Mark Kieran has been resigned. Secretary BSP SECRETARIAL LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HARRIS, Alan has been resigned. Director SHEAHAN, Michael Desmond has been resigned. Director SHEFER, Ilan Joseph has been resigned. Director TAYLOR, Daniel James Breden has been resigned. The company operates in "Activities of extraterritorial organizations and bodies".


Current Directors

Director
STARR, Donald Arthur
Appointed Date: 02 February 2001
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 February 2001
Appointed Date: 29 December 2000

Secretary
SHEFER, Ilan Joseph
Resigned: 25 May 2006
Appointed Date: 02 February 2001

Secretary
TAYLOR, Daniel James Breden
Resigned: 01 October 2013
Appointed Date: 28 February 2007

Secretary
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 25 May 2006

Secretary
BSP SECRETARIAL LIMITED
Resigned: 23 February 2001
Appointed Date: 02 February 2001

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 February 2001
Appointed Date: 29 December 2000

Director
HARRIS, Alan
Resigned: 24 June 2002
Appointed Date: 16 March 2001
59 years old

Director
SHEAHAN, Michael Desmond
Resigned: 01 February 2004
Appointed Date: 24 June 2002
58 years old

Director
SHEFER, Ilan Joseph
Resigned: 31 May 2006
Appointed Date: 02 February 2001
58 years old

Director
TAYLOR, Daniel James Breden
Resigned: 01 October 2013
Appointed Date: 02 February 2001
66 years old

Persons With Significant Control

Mr Donald Arthur Starr
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GROSVENOR PARK INVESTMENT MANAGEMENT LIMITED Events

20 Jan 2017
Confirmation statement made on 29 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 5 April 2016
22 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

12 Jan 2016
Total exemption small company accounts made up to 5 April 2015
08 Jul 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 66 more events
01 Mar 2001
New director appointed
01 Mar 2001
Registered office changed on 01/03/01 from: 47-49 green lane northwood middlesex HA6 3AE
01 Mar 2001
New secretary appointed
28 Feb 2001
Company name changed starpress LIMITED\certificate issued on 28/02/01
29 Dec 2000
Incorporation

GROSVENOR PARK INVESTMENT MANAGEMENT LIMITED Charges

21 June 2010
Deed of assignment and charge
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Glc New Enterprise Licensing Llc
Description: The company's entire right, title and interest in and to…
21 June 2010
Security agreement
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Glc New Enterprise Licensing Llc
Description: Right title and interest in the theatrical motion pictures…
21 June 2010
Security agreement
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Lg UK Film Ventures Llc
Description: Right title and interest in the theatrical motion pictures…
21 June 2010
Supplemental deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Benefit of the partnership/borrower loan agreement, right…
7 May 2010
Deed of assignment and fixed charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge the deposit and assignment of the assigned…