About

Registered Number: 06450358
Date of Incorporation: 11/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 118 Pall Mall, London, London, SW1W 5EA,

 

Founded in 2007, Grosvenor Workspace Solutions Ltd have registered office in London in London. There are currently 1-10 employees at the organisation. The companies directors are listed as Alexander, Terry, Alexander, Terry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Terry 31 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Terry 11 December 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 March 2020
AD01 - Change of registered office address 27 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 August 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 April 2018
AD01 - Change of registered office address 15 February 2018
CH01 - Change of particulars for director 20 December 2017
CH03 - Change of particulars for secretary 20 December 2017
AA - Annual Accounts 18 December 2017
AD01 - Change of registered office address 26 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 23 September 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 27 July 2016
CH03 - Change of particulars for secretary 27 July 2016
CH01 - Change of particulars for director 27 July 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AD01 - Change of registered office address 25 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 01 November 2013
TM01 - Termination of appointment of director 26 October 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AD01 - Change of registered office address 18 September 2013
AD01 - Change of registered office address 13 July 2013
AP01 - Appointment of director 13 July 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 31 July 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
CERTNM - Change of name certificate 03 November 2010
CONNOT - N/A 26 October 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 15 June 2010
CERTNM - Change of name certificate 05 March 2010
CONNOT - N/A 11 February 2010
AR01 - Annual Return 07 January 2010
AP03 - Appointment of secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM02 - Termination of appointment of secretary 06 January 2010
AA - Annual Accounts 10 November 2009
DISS40 - Notice of striking-off action discontinued 10 October 2009
AR01 - Annual Return 07 October 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
MEM/ARTS - N/A 20 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.