GROSVENOR BASINGSTOKE PROPERTIES LIMITED
Overview
| Company Name | GROSVENOR BASINGSTOKE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03580641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2376) LIMITED | Jun 12, 1998 | Jun 12, 1998 |
What are the latest accounts for GROSVENOR BASINGSTOKE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GROSVENOR BASINGSTOKE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr David Robert Wright on Aug 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Robert Wright on Aug 01, 2021 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Richard Brian Mallett as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Sebastien Dominique Hyest as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Sebastien Dominique Hyest as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Brian Mallett as a director on Sep 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Richard Davis as a director on Sep 26, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Robert Wright on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Richard Davis on May 10, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Sebastien Dominique Hyest on Sep 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868450001 | |||||||
| HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | 172561570018 | |||||
| WRIGHT, David Robert | Director | 70 Grosvenor Street London W1K 3JP | England | British | 182526700003 | |||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181495290001 | |||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147937630001 | |||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200830001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| BULLOUGH, William John Ashworth | Director | Chailey House Heydon SG8 8PW Royston Hertfordshire | England | British | 69640700001 | |||||
| CURTIS, Sarah-Jane | Director | 26 Vallance Road N22 7UB London | United Kingdom | British | 57607200001 | |||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| DUMBRECK, Timothy Alan | Director | 44 Mountside GU2 4JE Guildford Surrey | United Kingdom | British | 146855970002 | |||||
| FEATHERBY, James Milton | Director | Copperdell 16 Nomansland AL4 8EJ Wheathampstead Hertfordshire | England | British | 4867190002 | |||||
| GERMAN, John Francis | Director | Bramfield Road Battersea SW11 6RA London 39 United Kingdom | United Kingdom | British | 116328670001 | |||||
| HALL, Colin | Director | The Oast House West End GU10 3EP Frensham Farnham Surrey | British | 25274560001 | ||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | 172561570018 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 England | England | British | 186481960001 | |||||
| MALLETT, Richard Brian | Director | 70 Grosvenor Street London W1K 3JP | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||
| MALLETT, Richard Brian | Director | 138 South Park Road SW19 8TA London | England | British | 102822550001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| MYLES, Louise Anne | Director | 36 Fontarabia Road Clapham SW11 5PF London | British | 58428370001 | ||||||
| PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 England | United Kingdom | British | 172740620002 | |||||
| ROWE, Drusilla Charlotte Jane | Director | 51 Moreton Terrace SW1V 2NS London | British | 77049790001 | ||||||
| ROWLAND, Scott Mark | Director | Miller Place Gerrards Cross SL9 7QQ Buckinghamshire 11 United Kingdom | United Kingdom | British | 123145990002 | |||||
| SCARLES, Nicholas Richard | Director | Mills Folly Hawthorn Lane SL2 3TE Farnham Common Berkshire | British | 113933450001 | ||||||
| WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | 45838930003 | ||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of GROSVENOR BASINGSTOKE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Basingstoke Management Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GROSVENOR BASINGSTOKE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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