Grosvenor Stow Projects Limited


Grosvenor Stow Projects started in year 2000 as Private Limited Company with registration number 03946617. The Grosvenor Stow Projects company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Mon, 9th Oct 2000 Grosvenor Stow Projects Limited is no longer carrying the name Trushelfco (no.2613).

At present there are 4 directors in the the firm, namely Harry C., Matthew C. and Shivaji M. and others. In addition one secretary - Carolyn D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor Stow Projects 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 03946617
Date of Incorporation Mon, 13th Mar 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 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

Carolyn D.

Position: Secretary

Appointed: 06 November 2023

Harry C.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Shivaji M.

Position: Director

Appointed: 12 February 2007

Julian M.

Position: Director

Appointed: 01 July 2006

Fiona B.

Position: Secretary

Appointed: 10 September 2021

Resigned: 06 November 2023

Stephanie B.

Position: Director

Appointed: 23 October 2020

Resigned: 31 December 2021

Piers T.

Position: Director

Appointed: 23 October 2020

Resigned: 30 November 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 09 September 2021

Amelia S.

Position: Director

Appointed: 01 June 2018

Resigned: 22 October 2020

William B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 June 2018

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 23 October 2020

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 01 January 2017

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Giles C.

Position: Director

Appointed: 30 June 2009

Resigned: 07 November 2013

Gary P.

Position: Director

Appointed: 31 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Michael B.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Peter V.

Position: Director

Appointed: 30 June 2006

Resigned: 01 March 2007

Stephen M.

Position: Director

Appointed: 10 June 2005

Resigned: 30 June 2006

Charles R.

Position: Director

Appointed: 06 January 2005

Resigned: 01 July 2006

Christopher K.

Position: Director

Appointed: 26 October 2000

Resigned: 05 January 2005

Farouk K.

Position: Director

Appointed: 26 October 2000

Resigned: 12 February 2007

Jeremy T.

Position: Director

Appointed: 09 October 2000

Resigned: 10 June 2005

Raymond W.

Position: Director

Appointed: 09 October 2000

Resigned: 31 March 2009

Caroline T.

Position: Secretary

Appointed: 09 October 2000

Resigned: 01 July 2008

Robert S.

Position: Director

Appointed: 17 March 2000

Resigned: 09 October 2000

Sally C.

Position: Director

Appointed: 17 March 2000

Resigned: 09 October 2000

Drusilla R.

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 17 March 2000

Eleanor Z.

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 17 March 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 09 October 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Grosvenor West End Properties from London, United Kingdom. This PSC is classified as "an unlimited with shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stow Mayfair Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

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: 25-50% voting rights
25-50% shares

Stow Mayfair Limited

86 Brook Street, London, W1K 5AY, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04084333
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trushelfco (no.2613) October 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements