49, GROSVENOR SQUARE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 01256111
Status Active
Incorporation Date 27 April 1976
Company Type Private Limited Company
Address KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 14 . The most likely internet sites of 49, GROSVENOR SQUARE MANAGEMENT LIMITED are www.49grosvenorsquaremanagement.co.uk, and www.49-grosvenor-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. 49 Grosvenor Square Management Limited is a Private Limited Company. The company registration number is 01256111. 49 Grosvenor Square Management Limited has been working since 27 April 1976. The present status of the company is Active. The registered address of 49 Grosvenor Square Management Limited is Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9ge. . BAPTIST, Anthony Ian is a Secretary of the company. DELAHUNT MORONY, Eileen is a Director of the company. FAFALIOS, Stamos John is a Director of the company. LEMOS, Michael Constantine is a Director of the company. ALLVEST PROPERTIES INC is a Director of the company. Secretary COOTE, David Anthony has been resigned. Director AL GOSAIBI, Abdul-Aziz, Sheikh has been resigned. Director BELL, Amanda Jane has been resigned. Director CHISHOLM, Fran has been resigned. Director DE RICHEMONT, Robert, Vicomte has been resigned. Director DUGAS, Andre Joseph has been resigned. Director DUNSEATH, Robert has been resigned. Director EDWARDS, Hugh Richard has been resigned. Director ELDERFIELD, Alison Christine has been resigned. Director KNOCKAERT, David Peter has been resigned. Director MCGOVERN, Maureen Anne has been resigned. Director PANON DESBASSYNS DE RICHEMONT, Martha Southworth, La Vicomtesse has been resigned. Director SHERMAN, Basil has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BAPTIST, Anthony Ian
Appointed Date: 23 November 2006

Director
DELAHUNT MORONY, Eileen
Appointed Date: 11 December 2002
77 years old

Director
FAFALIOS, Stamos John
Appointed Date: 13 December 2000
74 years old

Director
LEMOS, Michael Constantine
Appointed Date: 13 December 2000
70 years old

Director
ALLVEST PROPERTIES INC
Appointed Date: 09 December 2003

Resigned Directors

Secretary
COOTE, David Anthony
Resigned: 23 November 2006

Director
AL GOSAIBI, Abdul-Aziz, Sheikh
Resigned: 11 May 2003
93 years old

Director
BELL, Amanda Jane
Resigned: 07 November 2002
Appointed Date: 13 December 2000
67 years old

Director
CHISHOLM, Fran
Resigned: 15 December 1993
Appointed Date: 04 September 1993
95 years old

Director
DE RICHEMONT, Robert, Vicomte
Resigned: 28 July 1993
100 years old

Director
DUGAS, Andre Joseph
Resigned: 03 August 1993
83 years old

Director
DUNSEATH, Robert
Resigned: 12 December 1997
Appointed Date: 07 September 1993
88 years old

Director
EDWARDS, Hugh Richard
Resigned: 04 December 1998
84 years old

Director
ELDERFIELD, Alison Christine
Resigned: 15 December 1999
Appointed Date: 15 December 1993
75 years old

Director
KNOCKAERT, David Peter
Resigned: 26 January 2009
Appointed Date: 09 December 2004
71 years old

Director
MCGOVERN, Maureen Anne
Resigned: 30 July 2004
Appointed Date: 11 December 2002
75 years old

Director
PANON DESBASSYNS DE RICHEMONT, Martha Southworth, La Vicomtesse
Resigned: 13 December 2000
Appointed Date: 20 December 1995
99 years old

Director
SHERMAN, Basil
Resigned: 30 August 1995
101 years old

49, GROSVENOR SQUARE MANAGEMENT LIMITED Events

06 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
18 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 14

07 Dec 2015
Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
21 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 97 more events
31 Oct 1987
Full accounts made up to 31 March 1987

31 Oct 1987
Return made up to 09/10/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

11 Dec 1986
Annual return made up to 10/12/86

27 Apr 1976
Incorporation