Company Name32 Grosvenor Gardens Limited
DirectorsSimon Jonathan Southall and Celia Rose Verhoef
Company StatusActive
Company Number04579369
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Jonathan Southall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(2 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameMrs Celia Rose Verhoef
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(21 years after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed31 March 2005(2 years, 5 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameGregory Channis Verhoef
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Flat
32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameRobert Thomas Banyard
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Armiger Way
Witham
Essex
CM8 2UY
Director NameCarlos Arrioja
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2011)
RoleEngineer
Country of ResidenceMonaco
Correspondence Address1 Rue Des Giroflees
Monaco 98000
Monaco
Foreign
Director NameMr Redah Yousef
Date of BirthNovember 1976 (Born 47 years ago)
NationalityLibyan
StatusResigned
Appointed09 May 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Oakeford House
72 Russell Road
London
W14 8YL
Director NameMr Gordon Carel Verhoef
Date of BirthAugust 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2023)
RoleRestorationist
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Telephone020 77305561
Telephone regionLondon

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Equity & Resources LTD
50.00%
Ordinary
50k at £1Voc Trustee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£615,921
Current Liabilities£311,280

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

20 February 2012Delivered on: 22 February 2012
Satisfied on: 28 April 2015
Persons entitled: Challenge Investments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property being tehe l/h property known as 32 grosvenor gardens, london, t/no: NGL242372 by way of fixed charge all deposits, rent and rental security see image for full details.
Fully Satisfied
11 May 2004Delivered on: 13 May 2004
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 grosvenor gardens london SW1W 0DH t/n NGL242372 with the benefit of any existing leases rights right of tracing and unpaid vendor's liens and similar and associated rights, fixed charge all rental income and the proceeds .. floating charge. Undertaking and all property and assets.
Outstanding

Filing History

5 November 2020Change of details for Voc Trustees Ltd. as a person with significant control on 22 June 2020 (2 pages)
4 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
25 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100,000
(5 pages)
28 April 2015Satisfaction of charge 2 in full (1 page)
28 April 2015Satisfaction of charge 2 in full (1 page)
27 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
27 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,000
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100,000
(5 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100,000
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 100,000
(3 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
24 October 2012Termination of appointment of Gregory Verhoef as a director (1 page)
24 October 2012Termination of appointment of Gregory Verhoef as a director (1 page)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 August 2011Termination of appointment of Carlos Arrioja as a director (2 pages)
31 August 2011Termination of appointment of Carlos Arrioja as a director (2 pages)
31 August 2011Termination of appointment of Redah Yousef as a director (2 pages)
31 August 2011Appointment of Gordon Carel Verhoef as a director (3 pages)
31 August 2011Appointment of Gordon Carel Verhoef as a director (3 pages)
31 August 2011Termination of appointment of Redah Yousef as a director (2 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Jonathan Southall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Redah Yousef on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Jonathan Southall on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Redah Yousef on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Carlos Arrioja on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Redah Yousef on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Channis Verhoef on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Simon Jonathan Southall on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Channis Verhoef on 1 October 2009 (2 pages)
2 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Gregory Channis Verhoef on 1 October 2009 (2 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
8 November 2007Return made up to 01/11/07; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
1 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 01/11/06; full list of members (3 pages)
7 February 2007Return made up to 01/11/06; full list of members (3 pages)
14 August 2006Return made up to 01/11/05; full list of members (2 pages)
14 August 2006Return made up to 01/11/05; full list of members (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 July 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens belgravia london SW1W 0DH (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 grosvenor gardens belgravia london SW1W 0DH (1 page)
22 December 2004Return made up to 01/11/04; full list of members (6 pages)
22 December 2004Return made up to 01/11/04; full list of members (6 pages)
17 June 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
17 June 2004Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 February 2004Return made up to 01/11/03; full list of members (6 pages)
11 February 2004Ad 07/08/03--------- £ si 1@1 (2 pages)
11 February 2004Return made up to 01/11/03; full list of members (6 pages)
11 February 2004Ad 07/08/03--------- £ si 1@1 (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New director appointed (3 pages)
14 March 2003Director resigned (1 page)
1 November 2002Incorporation (19 pages)
1 November 2002Incorporation (19 pages)