Background WavePink WaveYellow Wave

GROSVENOR HOUSE APARTMENTS LIMITED (05205014)

GROSVENOR HOUSE APARTMENTS LIMITED (05205014) is an active UK company. incorporated on 12 August 2004. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GROSVENOR HOUSE APARTMENTS LIMITED has been registered for 21 years. Current directors include AL-MUFTAH, Noor Ali, CHAMDIA, Navid, COOK, Julian Michael Patrick and 2 others.

Company Number
05205014
Status
active
Type
ltd
Incorporated
12 August 2004
Age
21 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL-MUFTAH, Noor Ali, CHAMDIA, Navid, COOK, Julian Michael Patrick, IACOBESCU, Sir George, SIDDIQUI, Salman Hussain
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR HOUSE APARTMENTS LIMITED

GROSVENOR HOUSE APARTMENTS LIMITED is an active company incorporated on 12 August 2004 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GROSVENOR HOUSE APARTMENTS LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05205014

LTD Company

Age

21 Years

Incorporated 12 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 19 October 2020To: 18 August 2025
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 28 April 2017To: 19 October 2020
125 London Wall London EC2Y 5AL
From: 30 September 2014To: 28 April 2017
Lacon House 84 Theobalds Road London WC1X 8RW
From: 18 November 2010To: 30 September 2014
84 Theobalds Road London WC1X 8RW United Kingdom
From: 13 September 2010To: 18 November 2010
Sceptre Court 40 Tower Hill London EC3N 4DX
From: 12 August 2004To: 13 September 2010
Timeline

33 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 17
Loan Cleared
Aug 17
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Oct 2020

AL-MUFTAH, Noor Ali

Active
5 Churchill Place, LondonE14 5HU
Born December 1990
Director
Appointed 13 Oct 2020

CHAMDIA, Navid

Active
5 Churchill Place, LondonE14 5HU
Born February 1973
Director
Appointed 13 Oct 2020

COOK, Julian Michael Patrick

Active
5 Churchill Place, LondonE14 5HU
Born March 1966
Director
Appointed 13 Jan 2022

IACOBESCU, Sir George

Active
5 Churchill Place, LondonE14 5HU
Born November 1945
Director
Appointed 13 Jan 2022

SIDDIQUI, Salman Hussain

Active
5 Churchill Place, LondonE14 5HU
Born September 1971
Director
Appointed 13 Jan 2022

DAVIES, Angela

Resigned
11 St Johns Street, CrowthorneRG45 7NJ
Secretary
Appointed 12 Aug 2004
Resigned 16 Oct 2006

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 16 Oct 2006
Resigned 17 Sept 2009

ABOU EL SEOUD, Amr

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1968
Director
Appointed 06 Nov 2009
Resigned 13 Oct 2020

AHMAD, Nabeel Ahmad Mohammad Ameen

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born June 1954
Director
Appointed 02 Feb 2011
Resigned 22 Apr 2014

AL SALEH, Mustafa

Resigned
House 12, Kefan
Born February 1962
Director
Appointed 16 Oct 2006
Resigned 05 Nov 2009

ALRABAH, Dherar

Resigned
84 Theobalds Road, LondonWC1X 8RW
Born November 1960
Director
Appointed 06 Nov 2009
Resigned 02 Feb 2011

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 12 Aug 2004
Resigned 16 Oct 2006

DHUME, Dinesh

Resigned
2b2 Sheikh Meshaz Al Sabah Building, KuwaitFOREIGN
Born February 1964
Director
Appointed 20 Jan 2007
Resigned 05 Jun 2008

ELSAYED, Mahmoud Samy Mohamed Aly

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1971
Director
Appointed 06 Nov 2009
Resigned 13 Oct 2020

GAD, Antar

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1966
Director
Appointed 22 Apr 2014
Resigned 13 Oct 2020

PAREEK, Ravi

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1977
Director
Appointed 22 Jul 2014
Resigned 13 Oct 2020

PAREEK, Ravi

Resigned
Apartment 33 Floor 7, First Street
Born February 1977
Director
Appointed 15 Jun 2008
Resigned 20 Nov 2009

REYK, Philip Van

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 16 Aug 2004
Resigned 16 Oct 2006

ZIDAN, Abdullah

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1979
Director
Appointed 22 Jul 2014
Resigned 13 Oct 2020

Persons with significant control

1

Qatar Investment Authority

Active
Al Dafna Street (Street 801), Al Dafna (Zone 61), Doha

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

130

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC06Notification of Ceasing to be a PSC
Move Registers To Registered Office Company With New Address
16 August 2022
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
16 August 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 November 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 August 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 August 2017
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 August 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Legacy
22 November 2012
MG01MG01
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Auditors Resignation Company
26 March 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
18 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Legacy
2 June 2010
MG01MG01
Legacy
2 June 2010
MG01MG01
Legacy
1 June 2010
MG01MG01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
155(6)a155(6)a
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Incorporation Company
12 August 2004
NEWINCIncorporation