3-10 GROSVENOR CRESCENT MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Ms Alexandra Gutina as a director on 2025-03-28

View Document

31/03/2531 March 2025 Appointment of Mr Fehr Hisham Nazer as a director on 2025-03-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

13/12/2413 December 2024 Cessation of Fahad Buzwair as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Cessation of Linda May Green as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Cessation of Oleg Smirnov as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Cessation of Iouri Chliaifchtein as a person with significant control on 2024-11-01

View Document

13/12/2413 December 2024 Cessation of Darryl Edward Gregory as a person with significant control on 2024-11-01

View Document

30/10/2430 October 2024 Director's details changed for Fahad Buzwair on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Oleg Smirnov on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Alexander Gutin as a director on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from Lower Ground Floor, 8 Grosvenor Crescent Building Manager's Office London SW1X 7EE England to Building Manager's Office Lower Ground Floor 8 Grosvenor Crescent London SW1X 7EE on 2024-10-29

View Document

29/10/2429 October 2024 Registered office address changed from C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB England to Lower Ground Floor, 8 Grosvenor Crescent Building Manager's Office London SW1X 7EE on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Iouri Chliaifchtein on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Linda May Green on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mr Shane Oliver Francis O'neill on 2024-10-29

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Director's details changed for Mr Shane Oliver Francis O'neill on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Shane Oliver Francis O'neill as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 2024-03-08

View Document

15/04/2415 April 2024 Appointment of Mr Bobby Arora as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Belgravia Developments (Jersey) Limited as a director on 2024-03-08

View Document

20/02/2420 February 2024 Director's details changed for Mr Iouri Chliafchtein on 2024-02-19

View Document

20/02/2420 February 2024 Cessation of Iouri Cellafchteir as a person with significant control on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Director's details changed for Belgravia Developments (Jersey) Limited on 2023-11-18

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

07/12/237 December 2023 Director's details changed for Hawksford Jersey Limited on 2023-11-18

View Document

13/11/2313 November 2023 Registered office address changed from C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU England to C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB on 2023-11-13

View Document

23/10/2323 October 2023 Change of details for Mr Fahad Buzwair as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Alexander Gutin on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Ms Linda May Green as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Iouri Chliafchtein on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Alexey Mauergauz on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Oleg Smirnov on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Linda May Green on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Fahad Buzwair on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Iouri Chliaifchtein as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Iouri Cellafchteir as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Darryl Edward Gregory as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Alexey Mauergauz as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Alexander Gutin as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Oleg Smirnov as a person with significant control on 2023-10-23

View Document

20/10/2320 October 2023 Change of details for Mr Alexander Gutin as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Director's details changed for Linda May Green on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Fahad Buzwair on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Alexander Gutin on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Oleg Smirnov on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Alexey Mauergauz on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Iouri Chliafchtein on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Fahad Buzwair as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Iouri Cellafchteir as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Iouri Chliaifchtein as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Ms Linda May Green as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Darryl Edward Gregory as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Alexey Mauergauz as a person with significant control on 2023-10-19

View Document

20/10/2320 October 2023 Change of details for Mr Oleg Smirnov as a person with significant control on 2023-10-19

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

04/04/234 April 2023 Appointment of Mr Christophe Steven Delétraz as a director on 2023-04-04

View Document

17/03/2317 March 2023 Termination of appointment of Christophe Steven Deletraz as a director on 2023-01-27

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Registered office address changed from C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ England to C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW on 2021-12-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR IOURI CHLIAFCHTEIN

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / OLEG SMIRNOV / 10/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR IOURI CELLAFCHTEIR / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR FAHAD BUZWAIR / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MS LINDA MAY GREEN / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXEY MAUERGAUZ / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARRYL EDWARD GREGORY / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GUTIN / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEXEY MAUERGAUZ / 03/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O HALLMARK PROPERTY MANAGEMENT LTD 8 THE PAVILION BUSINESS CENTRE 6 KINETIC CRESCENT ENFIELD MIDDLESEX EN3 7FJ

View Document

12/11/1812 November 2018 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MR CHRISTOPHE STEVEN DELETRAZ

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR MATHIEU FLAMINI

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 27/02/15 STATEMENT OF CAPITAL GBP 15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR STUART HART

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 253 HIGH STREET BERKHAMSTED HERTS HP4 1AB

View Document

20/01/1520 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 DIRECTOR APPOINTED FAHAD BUZWAIR

View Document

03/09/143 September 2014 DIRECTOR APPOINTED OLEG SMIRNOV

View Document

03/09/143 September 2014 CORPORATE DIRECTOR APPOINTED BELGRAVIA DEVELOPMENTS (JERSEY) LIMITED

View Document

03/09/143 September 2014 DIRECTOR APPOINTED LINDA MAY GREEN

View Document

03/09/143 September 2014 CORPORATE DIRECTOR APPOINTED HAWKSFORD JERSEY LIMITED

View Document

03/09/143 September 2014 DIRECTOR APPOINTED DARRYL EDWARD GREGORY

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 254 HIGH STREET BERKHAMSTEAD HERTS HP4 1AB

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM C/O GIA THE WHITEHOUSE BELVEDERE ROAD LONDON LONDON SE1 8GA

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM C/O BOODLE HATFIELD 89 NEW BOND STREET LONDON W1S 1DA

View Document

25/02/1425 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD WOOLLASTON

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HYATT

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED ALEXANDER GUTIN

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED ALEXEY MAUERGAUZ

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IOURI CELLAFCHTEIR

View Document

06/11/136 November 2013 DIRECTOR APPOINTED STUART JOHN HART

View Document

22/05/1322 May 2013 26/02/13 STATEMENT OF CAPITAL GBP 12

View Document

23/01/1323 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 11

View Document

28/05/1228 May 2012 24/04/12 STATEMENT OF CAPITAL GBP 6

View Document

23/03/1223 March 2012 ADOPT ARTICLES 15/03/2012

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VERNON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR GILES CLARKE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED HOWARD ROBERT WOOLLASTON

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED TIMOTHY CHRISTOPHER SINCLAIR HYATT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY KATHARINE EMMA ROBINSON

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 70 GROSVENOR STREET LONDON W1K 3JP UNITED KINGDOM

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company