GROSVENOR COURT HOTEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3DP

Company number 02738651
Status Active
Incorporation Date 10 August 1992
Company Type Private Limited Company
Address 27 DEVONSHIRE TERRACE, LONDON, W2 3DP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Ms Clare Lucy Glass as a director on 4 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates. The most likely internet sites of GROSVENOR COURT HOTEL LIMITED are www.grosvenorcourthotel.co.uk, and www.grosvenor-court-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grosvenor Court Hotel Limited is a Private Limited Company. The company registration number is 02738651. Grosvenor Court Hotel Limited has been working since 10 August 1992. The present status of the company is Active. The registered address of Grosvenor Court Hotel Limited is 27 Devonshire Terrace London W2 3dp. The cash in hand is £0.1k. It is £0k against last year. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. Secretary JETHA, Shelina has been resigned. Secretary JETHA, Shelina has been resigned. Secretary MAK, Gordon has been resigned. Secretary PATEL, Jitendra has been resigned. Secretary PATEL, Jitendra has been resigned. Secretary SOMANI, Nurallah Jalaldin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BHATIA, Alnashir has been resigned. Director BHATIA, Asif has been resigned. Director BHATIA, Gulshan has been resigned. Director JETHA, Shelina has been resigned. Director LALJI, Faizul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHAKIR, Munawar has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. The company operates in "Hotels and similar accommodation".


grosvenor court hotel Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MENON, Satish
Appointed Date: 16 August 2002

Director
ARORA, Ramesh
Appointed Date: 13 December 2000
73 years old

Director
GLASS, Clare Lucy
Appointed Date: 04 March 2017
50 years old

Director
LAL JI, Shiraz
Appointed Date: 30 September 2000
80 years old

Resigned Directors

Secretary
JETHA, Shelina
Resigned: 10 August 1998
Appointed Date: 17 June 1994

Secretary
JETHA, Shelina
Resigned: 13 July 1993
Appointed Date: 10 August 1992

Secretary
MAK, Gordon
Resigned: 16 August 2002
Appointed Date: 01 August 2001

Secretary
PATEL, Jitendra
Resigned: 30 September 2000
Appointed Date: 10 August 1998

Secretary
PATEL, Jitendra
Resigned: 17 June 1994
Appointed Date: 13 July 1993

Secretary
SOMANI, Nurallah Jalaldin
Resigned: 01 August 2001
Appointed Date: 30 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Director
BHATIA, Alnashir
Resigned: 21 July 1993
Appointed Date: 10 August 1992
69 years old

Director
BHATIA, Asif
Resigned: 30 September 2000
Appointed Date: 20 July 1993
56 years old

Director
BHATIA, Gulshan
Resigned: 30 September 2000
Appointed Date: 20 July 1993
92 years old

Director
JETHA, Shelina
Resigned: 21 July 1993
Appointed Date: 10 August 1992
64 years old

Director
LALJI, Faizul
Resigned: 08 April 2011
Appointed Date: 24 February 2010
50 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 1992
Appointed Date: 10 August 1992

Director
SHAKIR, Munawar
Resigned: 30 July 2002
Appointed Date: 13 December 2000
76 years old

Director
SOMANI, Nurallah
Resigned: 23 February 2011
Appointed Date: 08 November 2010
74 years old

Director
SOMANI, Nurallah
Resigned: 26 October 2010
Appointed Date: 25 February 2010
74 years old

Persons With Significant Control

Precis Investments Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

GROSVENOR COURT HOTEL LIMITED Events

17 Mar 2017
Appointment of Ms Clare Lucy Glass as a director on 4 March 2017
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
26 Nov 2015
Accounts for a dormant company made up to 31 March 2015
19 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 82 more events
20 Apr 1993
Company name changed\certificate issued on 20/04/93
26 Nov 1992
Registered office changed on 26/11/92 from: 84 temple chambers temple avenue london EC4Y ohp

26 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Nov 1992
New director appointed

10 Aug 1992
Incorporation