You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29-37 Davies Street Limited


29-37 Davies Street started in year 2006 as Private Limited Company with registration number 05883368. The 29-37 Davies Street company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Wednesday 20th December 2006 29-37 Davies Street Limited is no longer carrying the name Grosvenor Forty Eight.

Currently there are 5 directors in the the company, namely Joanna A., Harry C. and Amelia B. and others. In addition one secretary - Fiona B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

29-37 Davies Street Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05883368
Date of Incorporation Fri, 21st Jul 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Joanna A.

Position: Director

Appointed: 01 December 2022

Harry C.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Chantal H.

Position: Director

Appointed: 01 July 2020

Paul O.

Position: Director

Appointed: 01 December 2022

Resigned: 20 October 2023

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Piers T.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2022

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 06 January 2017

Resigned: 31 December 2019

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2020

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 28 April 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Sarah-Jane C.

Position: Director

Appointed: 18 December 2006

Resigned: 15 November 2010

Darren R.

Position: Director

Appointed: 18 December 2006

Resigned: 31 December 2008

Lauren B.

Position: Director

Appointed: 18 December 2006

Resigned: 15 November 2010

Peter V.

Position: Director

Appointed: 18 December 2006

Resigned: 31 December 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 2006

Resigned: 21 July 2006

Raymond W.

Position: Director

Appointed: 21 July 2006

Resigned: 08 January 2007

Mark P.

Position: Director

Appointed: 21 July 2006

Resigned: 30 June 2008

Richard H.

Position: Director

Appointed: 21 July 2006

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 July 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2006

Resigned: 21 July 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Grosvenor West End Properties from London, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor West End Properties

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 956235
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Forty Eight December 20, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Friday 20th October 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements