Background WavePink WaveYellow Wave

THE GROSVENOR FOUNDATION LIMITED (05021088)

THE GROSVENOR FOUNDATION LIMITED (05021088) is an active UK company. incorporated on 20 January 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE GROSVENOR FOUNDATION LIMITED has been registered for 22 years. Current directors include ARRAN, Malka, OST, Joseph Arnold, OST, Leah.

Company Number
05021088
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2004
Age
22 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARRAN, Malka, OST, Joseph Arnold, OST, Leah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROSVENOR FOUNDATION LIMITED

THE GROSVENOR FOUNDATION LIMITED is an active company incorporated on 20 January 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE GROSVENOR FOUNDATION LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05021088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Previous Addresses

10 Grosvenor Gardens Temple Fortune London NW11 0HG
From: 20 January 2004To: 13 September 2023
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OST, Leah

Active
10 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 27 Jan 2004

ARRAN, Malka

Active
Yew Tree Court, LondonNW11 0RA
Born March 1978
Director
Appointed 14 Nov 2022

OST, Joseph Arnold

Active
10 Grosvenor Gardens, LondonNW11 0HG
Born March 1953
Director
Appointed 27 Jan 2004

OST, Leah

Active
10 Grosvenor Gardens, LondonNW11 0HG
Born November 1958
Director
Appointed 27 Jan 2004

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 20 Jan 2004
Resigned 27 Jan 2004

JACOBSON, Jonathan

Resigned
27 Yew Tree Court, LondonNW11 0RA
Born February 1978
Director
Appointed 27 Jan 2004
Resigned 11 Mar 2008

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 20 Jan 2004
Resigned 27 Jan 2004

Persons with significant control

2

Mr Joseph Arnold Ost

Active
Grosvenor Gardens, LondonNW11 0HG
Born March 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Leah Ost

Active
Grosvenor Gardens, LondonNW11 0HG
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 September 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Gazette Filings Brought Up To Date
12 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
21 March 2012
AR01AR01
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Resolution
30 May 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
225Change of Accounting Reference Date
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Incorporation Company
20 January 2004
NEWINCIncorporation