Company NameGrosvenor Street Apartments Limited
DirectorsPranav Goel and Gabriel Alexander Gausden York
Company StatusActive
Company Number09970801
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)
Previous NamesLodha Group UK Limited and Holland Park Residences Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Pranav Goel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Portugal Street
London
WC2A 2AT
Director NameMr Gabriel Alexander Gausden York
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Portugal Street
London
WC2A 2AT

Location

Registered Address18 Portugal Street
London
WC2A 2AT
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

5 February 2019Delivered on: 13 February 2019
Persons entitled: Bank and Clients PLC

Classification: A registered charge
Particulars: Flat 5, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909281 and NGL910120;. Flat 8, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909282, NGL910121 and NGL360484;. Flat 10, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909333, NGL910232 and NGL291435;. Flat 33, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL910015 and NGL862900;. Flat 34, 32 grosvenor street, london W1K 4QS registered at the land registry under title numbers NGL909331, NGL925969 and NGL325371;.
Outstanding

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
29 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
22 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
2 April 2021Satisfaction of charge 099708010001 in full (1 page)
14 December 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 December 2020Change of details for Lodha Developers Uk Limited as a person with significant control on 2 December 2020 (2 pages)
8 December 2020Registered office address changed from 3rd Floor 3 st James's Square London SW1Y 4JU United Kingdom to 18 Portugal Street London WC2A 2AT on 8 December 2020 (1 page)
25 August 2020Accounts for a small company made up to 31 March 2020 (10 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-08
(3 pages)
18 March 2019Director's details changed for Mr Gabriel Alexander Gausden York on 15 March 2019 (2 pages)
18 March 2019Director's details changed for Mr Pranav Goel on 15 March 2019 (2 pages)
18 February 2019Memorandum and Articles of Association (26 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2019Registration of charge 099708010001, created on 5 February 2019 (42 pages)
17 September 2018Cessation of Mangal Prabhat Lodha as a person with significant control on 28 August 2017 (1 page)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
17 September 2018Notification of Lodha Developers Uk Limited as a person with significant control on 28 August 2017 (1 page)
31 May 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
25 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
2 December 2016Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Gabriel Alexander Gausden York on 2 December 2016 (2 pages)
23 March 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor 3 st James's Square London SW1Y 4JU on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor 3 st James's Square London SW1Y 4JU on 23 March 2016 (1 page)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
28 January 2016Director's details changed for Gabriel Alexander Gausden on 26 January 2016 (2 pages)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 3rd Floor, Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 6th Floor, Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 3rd Floor, Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 27 January 2016 (1 page)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)