62 GS LIMITED - WOODFORD GREEN


Company Profile Company Filings

Overview

62 GS LIMITED is a Private Limited Company from WOODFORD GREEN UNITED KINGDOM and has the status: Active.
62 GS LIMITED was incorporated 27 years ago on 04/07/1996 and has the registered number: 03220337. The accounts status is SMALL and accounts are next due on 31/08/2024.

62 GS LIMITED - WOODFORD GREEN

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

19-20 BOURNE COURT
WOODFORD GREEN
ESSEX
IG8 8HD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
62 GREEN STREET LIMITED (until 28/03/2018)
GROSVENOR PROPERTY INVESTMENT MANAGEMENT LIMITED (until 24/06/2016)

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RENAUD FLIBOTTE Jan 1984 Canadian Director 2023-07-26 CURRENT
BRUCE WEIR RITCHIE Feb 1965 British Director 2016-12-15 CURRENT
MR MARK JONATHAN VIDAMOUR Feb 1973 British Director 2022-01-27 CURRENT
STANISLAS HENRY May 1965 French Director 2023-07-26 CURRENT
MR SEMIH BAYAR EREN Jan 1982 Swiss Director 2023-07-26 CURRENT
JANE DE JERSEY Oct 1983 British Director 2018-01-02 CURRENT
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-07-04 UNTIL 1996-07-04 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2016-12-15 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Director 2008-07-01 UNTIL 2008-07-01 RESIGNED
JEREMY HENRY MOORE NEWSUM Apr 1955 British Director 1996-07-04 UNTIL 2000-04-10 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2000-04-10 UNTIL 2006-06-30 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2016-04-28 UNTIL 2016-12-15 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR CHARLES-ANTOINE LUSSIER Aug 1976 Canadian Director 2016-12-15 UNTIL 2023-07-13 RESIGNED
MRS MARTINE PHILIBERT Sep 1962 Canadian Director 2016-12-15 UNTIL 2018-06-29 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 1999-08-13 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2016-12-15 RESIGNED
ALISON ANN HARGREAVES Secretary 1996-07-04 UNTIL 1999-08-13 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 1998-12-10 UNTIL 2009-03-31 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MR EZIO SICURELLA Nov 1973 Canadian Director 2016-12-15 UNTIL 2023-07-26 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2008-07-01 UNTIL 2016-12-15 RESIGNED
MR IAIN WALKER Mar 1971 British Director 2018-06-29 UNTIL 2022-01-19 RESIGNED
MR CHRIS LE PAGE Sep 1973 British Director 2018-06-29 UNTIL 2018-06-30 RESIGNED
MR JONATHAN OSBORNE HAGGER Dec 1949 British Director 1996-07-04 UNTIL 2000-04-10 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2016-12-15 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2000-04-10 UNTIL 2008-04-03 RESIGNED
MR LOUIS-J??R??ME GUIBORD Feb 1974 Canadian Director 2017-06-16 UNTIL 2018-06-29 RESIGNED
MR LOUIS-J??R??ME GUIBORD Feb 1974 Canadian Director 2018-06-29 UNTIL 2023-07-26 RESIGNED
ANNE-CERIS GRAHAM Dec 1959 British Director 2016-12-15 UNTIL 2018-06-29 RESIGNED
MR DOUGLAS ROBERT JAN DE BROEKERT Aug 1939 British Director 1996-07-04 UNTIL 1998-12-10 RESIGNED
MR GEORGE IAN MACLOY COCKBURN Jun 1945 British Director 1996-07-04 UNTIL 1997-12-31 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2016-12-15 RESIGNED
MARTIN ALDRED Mar 1945 British Director 1998-12-10 UNTIL 2000-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Caisse De Depot Et Placement Du Quebec 2017-09-27 Montreal   Quebec Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
London Leasehold Flats Limited 2016-12-14 - 2016-12-15 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Grosvenor Limited 2016-04-06 - 2016-12-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
19-21 RANDOLPH CRESCENT LIMITED WATFORD Active DORMANT 68100 - Buying and selling of own real estate
GROSVENOR DEVELOPMENTS (U.K.) LIMITED Active DORMANT 74990 - Non-trading company
GGL GROUP NUMBER TWO LIMITED Active DORMANT 70100 - Activities of head offices
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
COTON PARK LIMITED Active DORMANT 41100 - Development of building projects
GROSVENOR (BASINGSTOKE) LIMITED Dissolved... DORMANT 41100 - Development of building projects
DEVA HOLDINGS CHESTER Dissolved... DORMANT 74990 - Non-trading company
GROSVENOR BASINGSTOKE MANAGEMENT LIMITED Dissolved... AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
GROSVENOR BASINGSTOKE PROPERTIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
CIRCUS APARTMENTS LIMITED LONDON Active SMALL 41100 - Development of building projects
65DS LIMITED WOODFORD GREEN UNITED KINGDOM Active SMALL 74990 - Non-trading company
KENSINGTON GARDENS SQUARE GARDEN CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
RESI INVEST LIMITED WOODFORD GREEN UNITED KINGDOM Active AUDITED ABRIDGED 70100 - Activities of head offices
RESIDENTIAL LAND 2 LIMITED WOODFORD GREEN UNITED KINGDOM Active AUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
IC UK INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLICK TO RENT LIMITED WOODFORD GREEN UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
HAMMERSPUR LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
RESIDENTIAL LAND 4 LIMITED WOODFORD GREEN UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APOLLO CLEANING SERVICES LIMITED WOODFORD GREEN ENGLAND Active SMALL 81299 - Other cleaning services
APOLLO (WOOD STREET) LIMITED WOODFORD GREEN ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
ARYAN PROPERTY INVESTMENT LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
APOLLO PROPERTY & MARINE LOGISTICS LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AP AESTHETICS LTD WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 72190 - Other research and experimental development on natural sciences and engineering
BEITY LTD. WOODFORD GREEN ENGLAND Active UNAUDITED ABRIDGED 10611 - Grain milling
ARC WATERPROOFING LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 43290 - Other construction installation
AS MARYLEBONE LIMITED WOODFORD GREEN ENGLAND Active UNAUDITED ABRIDGED 56302 - Public houses and bars
ARC M&E LTD WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 43210 - Electrical installation
APOLLO EMPLOYEE SERVICES LLP WOODFORD GREEN ENGLAND Active SMALL None Supplied