Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UPPER GROSVENOR STREET (PROPERTIES) LIMITED
Company Information for

UPPER GROSVENOR STREET (PROPERTIES) LIMITED

LONDON, SW1X,
Company Registration Number
02409137
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Upper Grosvenor Street (properties) Ltd
UPPER GROSVENOR STREET (PROPERTIES) LIMITED was founded on 1989-07-28 and had its registered office in London. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
UPPER GROSVENOR STREET (PROPERTIES) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02409137
Date formed 1989-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-06-11 21:11:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UPPER GROSVENOR STREET (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
NABIEL ABBOU
Company Secretary 2006-12-31
DANIEL SHAMOON
Director 2006-12-31
JENNICA SARINA SHAMOON ARAZI
Director 2011-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ARIEL LAURENT ARAZI
Director 2004-01-20 2011-11-15
DAVID MOSHE SHAMOON
Director 2007-07-01 2011-11-15
JOSE ERNESTO VALENTINO CORREIA
Company Secretary 1996-04-30 2007-01-31
BEVERLY BRENDON KING
Director 2005-01-03 2006-12-31
MARK MALISE NICOLSON
Director 1994-05-31 2006-03-20
FREDERICK JOHN NEILD
Director 1993-07-28 2005-01-01
JOHN ROBERT NORRIS
Company Secretary 1992-07-28 1996-04-30
JOHN ROBERT NORRIS
Director 1992-07-28 1994-06-21
PETER NORMAN KIRCH
Director 1993-07-28 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NABIEL ABBOU BURSHA HOLDINGS LIMITED Company Secretary 2007-01-31 CURRENT 1979-06-21 Active
NABIEL ABBOU SHELGATE PROPERTY CO. LIMITED Company Secretary 2007-01-22 CURRENT 1964-03-19 Active
NABIEL ABBOU BURSHA (515SA) LTD Company Secretary 2006-12-31 CURRENT 1999-09-03 Active
NABIEL ABBOU BURSHA (30CPS) LTD Company Secretary 2006-12-31 CURRENT 1999-09-03 Active
NABIEL ABBOU UGS (TAUNTON) LIMITED Company Secretary 2006-12-31 CURRENT 1992-04-16 Active
NABIEL ABBOU LATCHPRIDE LIMITED Company Secretary 2006-12-31 CURRENT 1988-07-14 Active
DANIEL SHAMOON IMPERIAL KENSINGTON LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
DANIEL SHAMOON UGS MK DEVELOPMENTS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
DANIEL SHAMOON UGS MK LIMITED Director 2010-12-17 CURRENT 2010-12-17 Active
DANIEL SHAMOON UGS NORTHAMPTON LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
DANIEL SHAMOON CARDOLA LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active - Proposal to Strike off
DANIEL SHAMOON HOTEL INVESTMENT PARTNERS LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
DANIEL SHAMOON BURSHA (515SA) LTD Director 2006-12-31 CURRENT 1999-09-03 Active
DANIEL SHAMOON BURSHA (30CPS) LTD Director 2006-12-31 CURRENT 1999-09-03 Active
DANIEL SHAMOON SHELGATE PROPERTY CO. LIMITED Director 2006-12-31 CURRENT 1964-03-19 Active
DANIEL SHAMOON UGS (TAUNTON) LIMITED Director 2006-12-31 CURRENT 1992-04-16 Active
DANIEL SHAMOON LATCHPRIDE LIMITED Director 2006-12-31 CURRENT 1988-07-14 Active
DANIEL SHAMOON BURSHA HOLDINGS LIMITED Director 2006-12-31 CURRENT 1979-06-21 Active
JENNICA SARINA SHAMOON ARAZI SMALL LUXURY HOTELS OF THE WORLD MANAGEMENT LIMITED Director 2014-01-31 CURRENT 1993-08-26 Active
JENNICA SARINA SHAMOON ARAZI LUXURY HOTEL PARTNERS LTD. Director 2014-01-31 CURRENT 2001-05-11 Active
JENNICA SARINA SHAMOON ARAZI HOTEL INVESTMENT PARTNERS LIMITED Director 2014-01-21 CURRENT 2009-02-25 Active
JENNICA SARINA SHAMOON ARAZI UGS BELGRAVIA RESTAURANTS LIMITED Director 2013-06-20 CURRENT 2013-02-07 Active
JENNICA SARINA SHAMOON ARAZI UGS PARTNERS LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2018-04-24
JENNICA SARINA SHAMOON ARAZI UGS ASSOCIATES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-04-24
JENNICA SARINA SHAMOON ARAZI UGS NORTHAMPTON LIMITED Director 2011-11-15 CURRENT 2009-09-17 Active
JENNICA SARINA SHAMOON ARAZI UGS MK LIMITED Director 2011-11-15 CURRENT 2010-12-17 Active
JENNICA SARINA SHAMOON ARAZI UGS INVESTMENTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
JENNICA SARINA SHAMOON ARAZI BURSHA (515SA) LTD Director 2011-11-15 CURRENT 1999-09-03 Active
JENNICA SARINA SHAMOON ARAZI BURSHA (30CPS) LTD Director 2011-11-15 CURRENT 1999-09-03 Active
JENNICA SARINA SHAMOON ARAZI SHELGATE PROPERTY CO. LIMITED Director 2011-11-15 CURRENT 1964-03-19 Active
JENNICA SARINA SHAMOON ARAZI UGS (TAUNTON) LIMITED Director 2011-11-15 CURRENT 1992-04-16 Active
JENNICA SARINA SHAMOON ARAZI LATCHPRIDE LIMITED Director 2011-11-15 CURRENT 1988-07-14 Active
JENNICA SARINA SHAMOON ARAZI BURSHA HOLDINGS LIMITED Director 2011-11-15 CURRENT 1979-06-21 Active
JENNICA SARINA SHAMOON ARAZI NAIMA JPS Director 2006-07-14 CURRENT 1984-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-30DS01APPLICATION FOR STRIKING-OFF
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-07-29AR0128/07/15 FULL LIST
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2000
2014-08-28AR0128/07/14 FULL LIST
2014-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHAMOON / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNICA SARINA SHAMOON ARAZI / 07/03/2014
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / NABIEL ABBOU / 07/03/2014
2013-08-14AR0128/07/13 FULL LIST
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-07AR0128/07/12 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-27AP01DIRECTOR APPOINTED MS JENNICA SARINA SHAMOON ARAZI
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHAMOON
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ARIEL ARAZI
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 20 UPPER GROSVENOR STREET LONDON W1K 7PB
2011-08-18AR0128/07/11 FULL LIST
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-17AR0128/07/10 FULL LIST
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / NABIEL ABBOU / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSHE SHAMOON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIEL LAURENT ARAZI / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SHAMOON / 01/10/2009
2009-08-07363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25363sRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-10-17288aNEW DIRECTOR APPOINTED
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-20288aNEW SECRETARY APPOINTED
2007-01-30288bSECRETARY RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-20288bDIRECTOR RESIGNED
2006-08-10363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-23288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-08-03363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-05363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/02
2002-08-05363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-20363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-05-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-05-16AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-09288cSECRETARY'S PARTICULARS CHANGED
2000-04-16288cSECRETARY'S PARTICULARS CHANGED
1999-08-03363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-23AUDAUDITOR'S RESIGNATION
1998-09-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-31363sRETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS
1997-07-31363sRETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UPPER GROSVENOR STREET (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UPPER GROSVENOR STREET (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION DEED 1996-04-26 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 1993-03-25 Satisfied BRISTOL AND WEST BUILDING SOCIETY
DEBENTURE 1993-03-25 Satisfied BRISTOL AND WEST BUILDING SOCIETY
CHARGE OVER RENTAL DEPOSIT 1991-12-03 Satisfied THE UNITED BANK OF KUWAIT PLC
CHARGE OVER RENTAL DEPOSIT ACCOUNT 1991-12-03 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1991-06-04 Satisfied THE UNITED BANK OF KUWAIT PLC
DEBENTURE 1991-06-04 Satisfied THE UNITED BANK OF KUWAIT PLC
LEGAL CHARGE 1990-12-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UPPER GROSVENOR STREET (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UPPER GROSVENOR STREET (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPPER GROSVENOR STREET (PROPERTIES) LIMITED
Trademarks
We have not found any records of UPPER GROSVENOR STREET (PROPERTIES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE HAWKWELL PROPERTIES LIMITED 1995-07-06 Outstanding

We have found 1 mortgage charges which are owed to UPPER GROSVENOR STREET (PROPERTIES) LIMITED

Income
Government Income
We have not found government income sources for UPPER GROSVENOR STREET (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as UPPER GROSVENOR STREET (PROPERTIES) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UPPER GROSVENOR STREET (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPPER GROSVENOR STREET (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UPPER GROSVENOR STREET (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1X