UPPER GROSVENOR STREET (PROPERTIES) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7DH

Company number 02409137
Status Active
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address 40 HEADFORT PLACE, LONDON, SW1X 7DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 2,000 . The most likely internet sites of UPPER GROSVENOR STREET (PROPERTIES) LIMITED are www.uppergrosvenorstreetproperties.co.uk, and www.upper-grosvenor-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Grosvenor Street Properties Limited is a Private Limited Company. The company registration number is 02409137. Upper Grosvenor Street Properties Limited has been working since 28 July 1989. The present status of the company is Active. The registered address of Upper Grosvenor Street Properties Limited is 40 Headfort Place London Sw1x 7dh. . ABBOU, Nabiel is a Secretary of the company. SHAMOON, Daniel is a Director of the company. SHAMOON ARAZI, Jennica Sarina is a Director of the company. Secretary CORREIA, Jose Ernesto Valentino has been resigned. Secretary NORRIS, John Robert has been resigned. Director ARAZI, Ariel Laurent has been resigned. Director KING, Beverly Brendon has been resigned. Director KIRCH, Peter Norman has been resigned. Director NEILD, Frederick John has been resigned. Director NICOLSON, Mark Malise has been resigned. Director NORRIS, John Robert has been resigned. Director SHAMOON, David Moshe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


upper grosvenor street (properties) Key Finiance

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

Current Directors

Secretary
ABBOU, Nabiel
Appointed Date: 31 December 2006

Director
SHAMOON, Daniel
Appointed Date: 31 December 2006
50 years old

Director
SHAMOON ARAZI, Jennica Sarina
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
CORREIA, Jose Ernesto Valentino
Resigned: 31 January 2007
Appointed Date: 30 April 1996

Secretary
NORRIS, John Robert
Resigned: 30 April 1996

Director
ARAZI, Ariel Laurent
Resigned: 15 November 2011
Appointed Date: 20 January 2004
57 years old

Director
KING, Beverly Brendon
Resigned: 31 December 2006
Appointed Date: 03 January 2005
59 years old

Director
KIRCH, Peter Norman
Resigned: 15 November 1993
96 years old

Director
NEILD, Frederick John
Resigned: 01 January 2005
83 years old

Director
NICOLSON, Mark Malise
Resigned: 20 March 2006
Appointed Date: 31 May 1994
71 years old

Director
NORRIS, John Robert
Resigned: 21 June 1994
101 years old

Director
SHAMOON, David Moshe
Resigned: 15 November 2011
Appointed Date: 01 July 2007
95 years old

Persons With Significant Control

Ms Jennica Sarina Shamoon Arazi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Shamoon
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

UPPER GROSVENOR STREET (PROPERTIES) LIMITED Events

10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 May 2016
Accounts for a dormant company made up to 30 September 2015
29 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000

30 Jun 2015
Accounts for a dormant company made up to 30 September 2014
28 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,000

...
... and 111 more events
21 Nov 1989
Ad 28/09/89--------- £ si 98@1=98 £ ic 2/100
14 Sep 1989
Director resigned;new director appointed

14 Sep 1989
Registered office changed on 14/09/89 from: 70/74 city road london EC1Y 2DQ

14 Sep 1989
Secretary resigned;new secretary appointed

28 Jul 1989
Incorporation

UPPER GROSVENOR STREET (PROPERTIES) LIMITED Charges

26 April 1996
Subordination deed
Delivered: 16 May 1996
Status: Satisfied on 27 September 2007
Persons entitled: Landesbank Hessen-Thuringen Girozentrale
Description: All and every payment,value,distribution or security in…
25 March 1993
Debenture
Delivered: 14 April 1993
Status: Satisfied on 9 May 1996
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
25 March 1993
Legal charge
Delivered: 14 April 1993
Status: Satisfied on 9 May 1996
Persons entitled: Bristol and West Building Society
Description: F/H land lying to the west of langney rise and friday…
3 December 1991
Charge over rental deposit account
Delivered: 4 December 1991
Status: Satisfied on 9 May 1996
Persons entitled: The United Bank of Kuwait PLC
Description: All the moneys now or hereafter standing to the credit of…
3 December 1991
Charge over rental deposit
Delivered: 4 December 1991
Status: Satisfied on 9 May 1996
Persons entitled: The United Bank of Kuwait PLC
Description: All the moneys now or hereafter standing to the credit of…
4 June 1991
Debenture
Delivered: 6 June 1991
Status: Satisfied on 9 May 1996
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge over undertaking and all property and…
4 June 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied on 9 May 1996
Persons entitled: The United Bank of Kuwait PLC
Description: F/H land and premises being land lying to the west of…
14 December 1990
Legal charge
Delivered: 27 December 1990
Status: Satisfied on 26 June 1991
Persons entitled: Barclays Bank PLC
Description: Langney shopping centre, eastbourne, east sussex. Title nos…