LOWER GROSVENOR PLACE LONDON ONE LIMITED
LONDON NEWINCCO 152 LIMITED

Hellopages » Greater London » Westminster » SW1W 0AU

Company number 04395499
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 52 GROSVENOR GARDENS, LONDON, SW1W 0AU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 3 . The most likely internet sites of LOWER GROSVENOR PLACE LONDON ONE LIMITED are www.lowergrosvenorplacelondonone.co.uk, and www.lower-grosvenor-place-london-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Grosvenor Place London One Limited is a Private Limited Company. The company registration number is 04395499. Lower Grosvenor Place London One Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Lower Grosvenor Place London One Limited is 52 Grosvenor Gardens London Sw1w 0au. . WETHERLY, Stuart Andrew is a Secretary of the company. FORD, Kenneth Charles is a Director of the company. STAVELEY, Charles Andrew Rover is a Director of the company. Secretary DESAI, Falguni Rameshchandra has been resigned. Nominee Secretary OLSWANG COSEC LIMITED has been resigned. Director BARBER, Martin has been resigned. Director BOURGEOIS, Mark Richard has been resigned. Director BOYLAND, Roger Michael has been resigned. Director CORAL, Lynda Sharon has been resigned. Director LEWIS PRATT, Andrew has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PULLEN, Xavier has been resigned. Director SUNNUCKS, William D'Urban has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WETHERLY, Stuart Andrew
Appointed Date: 28 March 2013

Director
FORD, Kenneth Charles
Appointed Date: 15 April 2002
72 years old

Director
STAVELEY, Charles Andrew Rover
Appointed Date: 01 October 2008
62 years old

Resigned Directors

Secretary
DESAI, Falguni Rameshchandra
Resigned: 28 March 2013
Appointed Date: 15 April 2002

Nominee Secretary
OLSWANG COSEC LIMITED
Resigned: 15 April 2002
Appointed Date: 15 March 2002

Director
BARBER, Martin
Resigned: 31 March 2008
Appointed Date: 15 April 2002
81 years old

Director
BOURGEOIS, Mark Richard
Resigned: 22 December 2016
Appointed Date: 06 January 2014
57 years old

Director
BOYLAND, Roger Michael
Resigned: 01 October 2002
Appointed Date: 15 April 2002
81 years old

Director
CORAL, Lynda Sharon
Resigned: 21 February 2005
Appointed Date: 15 April 2002
64 years old

Director
LEWIS PRATT, Andrew
Resigned: 29 June 2007
Appointed Date: 15 April 2002
67 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 15 April 2002
Appointed Date: 15 March 2002

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 15 April 2002
Appointed Date: 15 March 2002

Director
PULLEN, Xavier
Resigned: 31 December 2013
Appointed Date: 15 April 2002
74 years old

Director
SUNNUCKS, William D'Urban
Resigned: 01 October 2008
Appointed Date: 05 December 2002
69 years old

LOWER GROSVENOR PLACE LONDON ONE LIMITED Events

22 Dec 2016
Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3

16 Jun 2015
Total exemption full accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3

...
... and 63 more events
29 Apr 2002
Director resigned
29 Apr 2002
Registered office changed on 29/04/02 from: third floor 90 long acre london WC2E 9TT
29 Apr 2002
New director appointed
15 Apr 2002
Company name changed newincco 152 LIMITED\certificate issued on 15/04/02
15 Mar 2002
Incorporation

LOWER GROSVENOR PLACE LONDON ONE LIMITED Charges

20 October 1999
Charge over construction contracts and other documentation
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the chargor`s present and future rights title and…
20 October 1999
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 10 lower grosvenor place london…