Grosvenor Pubs Limited LONDON


Founded in 2016, Grosvenor Pubs, classified under reg no. 10254005 is a active - proposal to strike off company. Currently registered at 6th Floor St Magnus House EC3R 6HD, London the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2021.

Grosvenor Pubs Limited Address / Contact

Office Address 6th Floor St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10254005
Date of Incorporation Tue, 28th Jun 2016
Industry Public houses and bars
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (484 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Colin C.

Position: Director

Appointed: 16 September 2019

Andrew C.

Position: Director

Appointed: 17 March 2021

Resigned: 25 June 2023

Kevin S.

Position: Director

Appointed: 17 March 2021

Resigned: 25 June 2023

Nicholas C.

Position: Director

Appointed: 16 September 2019

Resigned: 01 December 2023

David R.

Position: Director

Appointed: 09 March 2018

Resigned: 16 March 2021

Jason M.

Position: Director

Appointed: 09 March 2018

Resigned: 16 March 2021

Steven K.

Position: Director

Appointed: 21 February 2018

Resigned: 13 September 2019

Gary P.

Position: Director

Appointed: 28 June 2016

Resigned: 09 March 2018

People with significant control

The register of PSCs who own or control the company consists of 7 names. As we discovered, there is Craft Beer Pub Co Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Investment Graveyard Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Red Lion Holdings Llp, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Craft Beer Pub Co Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08878823
Notified on 28 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Investment Graveyard Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05914635
Notified on 16 March 2021
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Red Lion Holdings Llp

16 Fernhurst Road, London, SW6 7JW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number Oc428284
Notified on 27 September 2019
Ceased on 16 March 2021
Nature of control: 25-50% voting rights

Grosvenor Red Lion Holdings C Limited

16 Fernhurst Road, London, SW6 7JW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 12122898
Notified on 27 September 2019
Ceased on 27 September 2019
Nature of control: 25-50% voting rights

David R.

Notified on 7 March 2018
Ceased on 9 March 2018
Nature of control: 25-50% voting rights

Gary P.

Notified on 29 June 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tt Nominees Limited

C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 07822475
Notified on 7 March 2018
Ceased on 7 March 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Net Worth1  
Balance Sheet
Cash Bank On Hand14 353 978236 004
Current Assets14 506 6914 424 683
Debtors 152 7134 188 679
Net Assets Liabilities14 504 6814 420 684
Other Debtors 11 89627 896
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Amounts Owed By Group Undertakings Participating Interests 140 8174 160 783
Creditors 2 0114 000
Investments 11
Investments Fixed Assets 11
Investments In Group Undertakings 11
Net Current Assets Liabilities14 504 6804 420 683
Other Creditors 5004 000
Total Assets Less Current Liabilities14 504 6814 420 684
Trade Creditors Trade Payables 1 511 
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on December 1, 2023
filed on: 15th, January 2024
Free Download (1 page)

Company search

Advertisements