GROSVENOR BASINGSTOKE PROPERTIES LIMITED

GROSVENOR BASINGSTOKE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGROSVENOR BASINGSTOKE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03580641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GROSVENOR BASINGSTOKE PROPERTIES LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2376) LIMITEDJun 12, 1998Jun 12, 1998

    What are the latest accounts for GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Richard Brian Mallett as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Sebastien Dominique Hyest as a director on Jul 29, 2021

    2 pagesAP01

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Sebastien Dominique Hyest as a director on Sep 26, 2019

    1 pagesTM01

    Appointment of Mr Richard Brian Mallett as a director on Sep 26, 2019

    2 pagesAP01

    Termination of appointment of Robert Richard Davis as a director on Sep 26, 2019

    1 pagesTM01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Robert Richard Davis on May 10, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2016

    2 pagesCH01

    Annual return made up to Jun 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868450001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish182526700003
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181495290001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147937630001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200830001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    British935660002
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritish69640700001
    CURTIS, Sarah-Jane
    26 Vallance Road
    N22 7UB London
    Director
    26 Vallance Road
    N22 7UB London
    United KingdomBritish57607200001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    DUMBRECK, Timothy Alan
    44 Mountside
    GU2 4JE Guildford
    Surrey
    Director
    44 Mountside
    GU2 4JE Guildford
    Surrey
    United KingdomBritish146855970002
    FEATHERBY, James Milton
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    Director
    Copperdell
    16 Nomansland
    AL4 8EJ Wheathampstead
    Hertfordshire
    EnglandBritish4867190002
    GERMAN, John Francis
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    Director
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    United KingdomBritish116328670001
    HALL, Colin
    The Oast House
    West End
    GU10 3EP Frensham Farnham
    Surrey
    Director
    The Oast House
    West End
    GU10 3EP Frensham Farnham
    Surrey
    British25274560001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritish186481960001
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritish102822550001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    MYLES, Louise Anne
    36 Fontarabia Road
    Clapham
    SW11 5PF London
    Director
    36 Fontarabia Road
    Clapham
    SW11 5PF London
    British58428370001
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    United KingdomBritish172740620002
    ROWE, Drusilla Charlotte Jane
    51 Moreton Terrace
    SW1V 2NS London
    Director
    51 Moreton Terrace
    SW1V 2NS London
    British77049790001
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritish123145990002
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    British113933450001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3580616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GROSVENOR BASINGSTOKE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment amending a debenture dated 16 november 2004 and
    Created On Mar 12, 2009
    Delivered On Mar 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial debenture and all encumbrances security and guarantee and all references in the finance documents see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 12, 2009
    Delivered On Mar 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Mar 18, 2009Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of debenture
    Created On Nov 16, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Security Agent and Trustee for Itself and Each of Theother Beneficiaries (The Security Agent)
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0