Company Name14/15 Grosvenor Square Freehold Limited
Company StatusActive
Company Number08355306
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Ritu Kapoor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Grosvenor Square
London
W1K 6LD
Director NameMr Deepak Kumar Seth
Date of BirthMay 1951 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address15 Grosvenor Square
Mayfair
London
W1K 6LD
Director NameMr Kushal Pal Singh
Date of BirthAugust 1931 (Born 92 years ago)
NationalityIndian
StatusCurrent
Appointed22 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
EN11 8UR
Director NameMrs Jane C Jukes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed26 July 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Square
London
W1K 6LD
Director NameMrs Payel Seth
Date of BirthMay 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Avenue Ashok
Westend Green
Rajokari
New Delhi
India
Director NameMr Rakesh Kapoor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2016)
RoleC.E.O.
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 15 Grosvenor Square
London
W1K 6LD
Director NameMrs Payel Seth
Date of BirthMay 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2016(3 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 September 2017)
RoleDirector - School
Country of ResidenceIndia
Correspondence AddressFlat 16 15 Grosvenor Square
London
W1K 6LD
Secretary NameMr Deepak Burman
StatusResigned
Appointed22 November 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2021)
RoleCompany Director
Correspondence AddressUnit 1 / 2 - 25 Wembley Commercial Centre East Lan
Wembley
Middlesex
HA9 7XX
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed10 January 2013(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Payel Seth
50.00%
Ordinary
1 at £1Ritu Kapoor
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 February 2024 (1 month ago)
Next Return Due2 March 2025 (11 months, 2 weeks from now)

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 August 2022Appointment of Mrs Jane C Jukes as a director on 26 July 2022 (2 pages)
19 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 January 2020 (3 pages)
12 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 February 2021Termination of appointment of Deepak Burman as a secretary on 23 February 2021 (1 page)
4 August 2020Appointment of Mr Kushal Pal Singh as a director on 22 July 2020 (2 pages)
4 August 2020Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX United Kingdom to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 4 August 2020 (1 page)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
22 November 2018Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Deepak Burman as a secretary on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Stardata Business Services Limited as a secretary on 22 November 2018 (1 page)
20 August 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
16 October 2017Second filing of Confirmation Statement dated 10/01/2017 (5 pages)
16 October 2017Second filing of Confirmation Statement dated 10/01/2017 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
13 September 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
5 September 2017Termination of appointment of Payel Seth as a director on 1 September 2017 (1 page)
5 September 2017Termination of appointment of Payel Seth as a director on 1 September 2017 (1 page)
5 September 2017Appointment of Mr. Deepak Kumar Seth as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr. Deepak Kumar Seth as a director on 1 September 2017 (2 pages)
1 March 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 16/10/2017
(7 pages)
1 March 2017Appointment of Mrs Payel Seth as a director on 1 December 2016 (2 pages)
1 March 2017Appointment of Mrs Payel Seth as a director on 1 December 2016 (2 pages)
1 March 2017Termination of appointment of Rakesh Kapoor as a director on 1 December 2016 (1 page)
1 March 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 16/10/2017
(7 pages)
1 March 2017Termination of appointment of Rakesh Kapoor as a director on 1 December 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
14 September 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 21
(3 pages)
14 September 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 21
(3 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
(7 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20
(7 pages)
30 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 20
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 20
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
5 February 2015Registered office address changed from Harben House Harben Parade London NW3 6LH to Harben House Harben Parade Finchley Road London NW3 6LH on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Harben House Harben Parade London NW3 6LH to Harben House Harben Parade Finchley Road London NW3 6LH on 5 February 2015 (1 page)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Registered office address changed from Harben House Harben Parade London NW3 6LH to Harben House Harben Parade Finchley Road London NW3 6LH on 5 February 2015 (1 page)
3 October 2014Accounts made up to 31 January 2014 (7 pages)
3 October 2014Accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
4 February 2014Annual return made up to 10 January 2014 with a full list of shareholders (5 pages)
11 February 2013Termination of appointment of Payel Seth as a director on 25 January 2013 (1 page)
11 February 2013Appointment of Mr Rakesh Kapoor as a director on 21 January 2013 (2 pages)
11 February 2013Termination of appointment of Payel Seth as a director on 25 January 2013 (1 page)
11 February 2013Appointment of Mr Rakesh Kapoor as a director on 21 January 2013 (2 pages)
10 January 2013Incorporation (20 pages)
10 January 2013Incorporation (20 pages)