Company NameGrosvenor Securities Limited
DirectorsStephen David Moss and Kevin Sage
Company StatusLiquidation
Company Number01572392
CategoryPrivate Limited Company
Incorporation Date6 July 1981(42 years, 9 months ago)
Previous NamesLandshore Limited and Grosvenor Securities (1981) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA
Director NameMr Kevin Sage
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Albert Ronald Leslie Moss
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address26 Grove Hall Court
Hall Road
London
NW8 9NR
Director NameMr Lewis David Moss
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 04 December 1999)
RoleCompany Chairman
Correspondence Address2m Elsworthy Road
London
NW3 3DJ
Director NameMr James Alastair Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 September 2008)
RoleSecretary
Correspondence Address30 Larne Road
Ruislip
Middlesex
HA4 8DR
Director NameMr Roger Samuel Moss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration30 years, 5 months (resigned 30 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Secretary NameMr James Alastair Taylor
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address30 Larne Road
Ruislip
Middlesex
HA4 8DR
Secretary NameMr Kevin Sage
NationalityBritish
StatusResigned
Appointed15 September 2008(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Station Road
Thames Ditton
Surrey
KT7 0PA

Contact

Websitegrosvenor.com

Location

Registered AddressC/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1.3m at £0.2Rsv Group LTD
64.55%
Ordinary A
394k at £0.2Rsv Group LTD
19.31%
Ordinary B
329.2k at £0.2Rsv Group LTD
16.14%
Preferred Ordinary

Financials

Year2014
Net Worth£799,979
Cash£9,051,530
Current Liabilities£135,697

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Charges

31 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (A) all land in england and wales now vested in the company and registered at the land registry;. (B) all other land vested in the company which is now, or in the future becomes, the company’s property;. (C) (to the extent that they are not land) all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by the company and the company’s interest in any plant, machinery, computers, vehicles, office or other equipment in its possession (but excluding any for the time being part of the company’s stock-in-trade or work-in-progress) and the benefit of all contracts, licences and warranties relating to them;. (D) all rental income (as such expression is defined in the debenture) and the benefit to the company of all other rights and claims to which the company is now or may in the future become entitled in relation to the land, including (but not limited to) all rights and claims of the company against all persons who now are or have been or may become lessees, sub-lessees, licensees or occupiers of any land and all chargors and sureties for the obligations of such persons;. (E) all securities (as such expression is defined in the debenture) ;. (f) the insurance contracts ( as such expression is defined in the debenture) together with all rights and interest in the insurance contracts (including the benefit of all claims arising and, to the extent not validly and effectively assigned pursuant to the debenture) and all monies payable under them);. (G) all of its present and future goodwill;. (H) all of its present and future uncalled capital;. (I) all of its present and future intellectual property rights (as such expression is defined in the debenture) ;. (j) all trade secrets, confidential information and know-how owned or enjoyed by it now or in the future in any part of the world;. (K) all other debts now or in the future owing to it save for those arising on fluctuating accounts with associates (as defined in section 345 of the companies act 2006);. (l) all of its present and future right, title, benefit and interest in and to each fixed charge account (as such expression is defined in the debenture) and each related deposit (as such expression is defined in the debenture) ; and. (M) the benefit of all instruments, guarantees, charges, pledges and other rights now or in the future available to it as security in respect of any asset (as such expression is defined in the debenture) itself subject to a fixed charge in favour of the bank.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future right, title, benefit and interest in and to each account (as such expression is defined in the charge) and each related deposit (as such expression is define din the charge).
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: • the freehold property known as 15-19 kirby street, london EC1N 8TE comprised in title number LN133512 ("the property");. • any shares held by the company in any company from time to time which has any rights in or connected to the property;. • the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property;. • the goodwill of the business from time to time carried on at the property.
Outstanding
25 May 2017Delivered on: 30 May 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land being 28, 30 and 32 britannia street, london WC1X 9JF registered at the land registry with the title number NGL118460.. Please refer to the instrument for details of further land subject to the charge.
Outstanding
25 May 2017Delivered on: 30 May 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold land being 28, 30 and 32 britannia street, london WC1X 9JF registered at the land registry with the title number NGL118460. Please refer to the instrument for details of further land included in the instrument.
Outstanding
25 May 2017Delivered on: 30 May 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 14 February 2013
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged balance being the balance for the time being on the rent account see image for full details.
Outstanding
16 December 2010Delivered on: 22 December 2010
Persons entitled: Investec Bank PLC (The Bank)

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its rights in respect of the deposit see image for full details.
Outstanding
23 July 1987Delivered on: 31 July 1987
Satisfied on: 13 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, tilney st. L/b of westminster .t/n 128903 proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
11 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
31 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2019Change of share class name or designation (2 pages)
31 January 2019Particulars of variation of rights attached to shares (2 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (11 pages)
19 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 August 2018Registration of charge 015723920008, created on 31 July 2018 (23 pages)
2 August 2018Registration of charge 015723920009, created on 31 July 2018 (39 pages)
2 August 2018Registration of charge 015723920007, created on 31 July 2018 (35 pages)
1 August 2018Satisfaction of charge 3 in full (1 page)
1 August 2018Satisfaction of charge 015723920006 in full (1 page)
1 August 2018Satisfaction of charge 015723920005 in full (1 page)
1 August 2018Satisfaction of charge 015723920004 in full (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 May 2017Registration of charge 015723920005, created on 25 May 2017 (28 pages)
30 May 2017Registration of charge 015723920005, created on 25 May 2017 (28 pages)
30 May 2017Registration of charge 015723920004, created on 25 May 2017 (15 pages)
30 May 2017Registration of charge 015723920006, created on 25 May 2017 (26 pages)
30 May 2017Registration of charge 015723920004, created on 25 May 2017 (15 pages)
30 May 2017Registration of charge 015723920006, created on 25 May 2017 (26 pages)
3 April 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Satisfaction of charge 2 in full (1 page)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 510,030
(6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 510,030
(6 pages)
11 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 August 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 510,030
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 510,030
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 510,030
(6 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 510,030
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 510,030
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 510,030
(6 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (9 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (9 pages)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
14 June 2012Appointment of Mr Kevin Sage as a director (2 pages)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
14 June 2012Appointment of Mr Kevin Sage as a director (2 pages)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 November 2010Section 519 ca 2006 (1 page)
23 November 2010Section 519 ca 2006 (1 page)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Roger Samuel Moss on 26 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Roger Samuel Moss on 26 October 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Registered office changed on 09/12/2008 from 28 bolton street mayfair london W1J 8BP (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from 28 bolton street mayfair london W1J 8BP (1 page)
8 December 2008Director's change of particulars / stephen moss / 08/12/2008 (1 page)
8 December 2008Director's change of particulars / stephen moss / 08/12/2008 (1 page)
17 October 2008Appointment terminated director james taylor (1 page)
17 October 2008Secretary's change of particulars / kevin sage / 17/10/2008 (1 page)
17 October 2008Secretary's change of particulars / kevin sage / 17/10/2008 (1 page)
17 October 2008Appointment terminated director james taylor (1 page)
16 October 2008Secretary appointed mr kevin sage (1 page)
16 October 2008Appointment terminated secretary james taylor (1 page)
16 October 2008Appointment terminated secretary james taylor (1 page)
16 October 2008Secretary appointed mr kevin sage (1 page)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
7 December 2007Return made up to 05/12/07; full list of members (3 pages)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 05/12/06; full list of members (3 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 05/12/06; full list of members (3 pages)
16 October 2006Full accounts made up to 31 March 2006 (18 pages)
16 October 2006Full accounts made up to 31 March 2006 (18 pages)
9 January 2006Return made up to 05/12/05; full list of members (3 pages)
9 January 2006Return made up to 05/12/05; full list of members (3 pages)
31 August 2005Full accounts made up to 31 March 2005 (17 pages)
31 August 2005Full accounts made up to 31 March 2005 (17 pages)
11 December 2004Return made up to 05/12/04; no change of members (7 pages)
11 December 2004Return made up to 05/12/04; no change of members (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2003Return made up to 05/12/03; full list of members (8 pages)
12 December 2003Return made up to 05/12/03; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
29 April 2003Declaration of assistance for shares acquisition (9 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2003Declaration of assistance for shares acquisition (9 pages)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
2 December 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
21 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
21 December 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
21 December 2001Auditor's resignation (1 page)
21 December 2001Auditor's resignation (1 page)
13 December 2001Return made up to 05/12/01; full list of members (8 pages)
13 December 2001Return made up to 05/12/01; full list of members (8 pages)
12 February 2001Full group accounts made up to 31 March 2000 (20 pages)
12 February 2001Full group accounts made up to 31 March 2000 (20 pages)
10 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(8 pages)
10 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Director resigned (1 page)
16 November 1999Full group accounts made up to 31 March 1999 (19 pages)
16 November 1999Full group accounts made up to 31 March 1999 (19 pages)
31 January 1999Full group accounts made up to 31 March 1998 (20 pages)
31 January 1999Full group accounts made up to 31 March 1998 (20 pages)
24 December 1998Return made up to 05/12/98; no change of members (8 pages)
24 December 1998Return made up to 05/12/98; no change of members (8 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Return made up to 05/12/97; no change of members (16 pages)
30 December 1997Return made up to 05/12/97; no change of members (16 pages)
23 October 1997Full group accounts made up to 31 March 1997 (21 pages)
23 October 1997Full group accounts made up to 31 March 1997 (21 pages)
10 July 1997Registered office changed on 10/07/97 from: tilney house 5 tilney street london W1Y 6JL (1 page)
10 July 1997Registered office changed on 10/07/97 from: tilney house 5 tilney street london W1Y 6JL (1 page)
22 April 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
31 December 1996Full group accounts made up to 31 March 1996 (19 pages)
31 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 1996Full group accounts made up to 31 March 1996 (19 pages)
31 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Full group accounts made up to 31 March 1995 (19 pages)
21 December 1995Return made up to 05/12/95; no change of members (12 pages)
21 December 1995Return made up to 05/12/95; no change of members (12 pages)
21 December 1995Full group accounts made up to 31 March 1995 (19 pages)
21 June 1995Auditor's resignation (2 pages)
21 June 1995Auditor's resignation (2 pages)
7 July 1981Incorporation (17 pages)
7 July 1981Incorporation (17 pages)