Company NameGrosfillex (U.K.) Limited
DirectorsAndre Grosfillex and Aksel Ponce Gonzalez
Company StatusActive
Company Number01084281
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAndre Grosfillex
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed13 October 2008(35 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGrosfillex Sarl Bp2 Arbent
Oyonnax
01107
France
Director NameMr Aksel Ponce Gonzalez
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address168 Thornbury Road
Isleworth
TW7 4QE
Director NameMr Raymond Grosfillex
Date of BirthMay 1927 (Born 97 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressGrosfillex Sarl
Bp2 Arbent
Oyonnax 01107
Foreign
Secretary NameMr Emannuel Delepoulle
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1993)
RoleCompany Director
Correspondence Address16 Hastings Road
Ealing
London
W13 8QY
Secretary NameEdmond Supernak
NationalityFrench
StatusResigned
Appointed01 September 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBeard
Notreal La Cluse
01460
Director NameRaoul Grosfillex
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed10 September 1994(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressGrosfillex Sarl
Bp2 Arbent
Oyonnax
01107
Secretary NameRolf Das
NationalityDutch
StatusResigned
Appointed01 January 1995(22 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleManaging Director
Correspondence AddressDeurneseweq 26
Ommel
5724 Al Holland
Secretary NamePaul Valette
NationalityFrench
StatusResigned
Appointed01 January 2001(28 years, 1 month after company formation)
Appointment Duration16 years (resigned 10 January 2017)
RoleCompany Director
Correspondence AddressLes Combelles
Samognat
01580
France
Director NameLaurent Blum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed10 January 2017(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2018)
RoleCeo  Grosfillex Group
Country of ResidenceFrance
Correspondence AddressRue De Lac
Arbent
01100
Secretary NameLaurent Blum
StatusResigned
Appointed10 January 2017(44 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressRue De Lac
Arbent
01100
Director NameBruno Lemoine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2018(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2021)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressRue De Lac
Arbent
01100

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £1Grosfillex Bv
100.00%
Ordinary

Financials

Year2014
Turnover£266,002
Net Worth£1,301,262
Cash£69,877
Current Liabilities£14,454

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

11 January 1996Delivered on: 31 January 1996
Persons entitled: Asda Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £31,000 deposit.
Outstanding

Filing History

10 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
4 December 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 December 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 168 Thornbury Road Isleworth TW7 4QE on 4 December 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
18 September 2019Appointment of Bruno Lemoine as a director on 11 October 2018 (2 pages)
18 September 2019Termination of appointment of Laurent Blum as a secretary on 11 October 2018 (1 page)
18 September 2019Termination of appointment of Laurent Blum as a director on 11 October 2018 (1 page)
17 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
2 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
11 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
15 May 2017Full accounts made up to 31 December 2016 (15 pages)
15 May 2017Full accounts made up to 31 December 2016 (15 pages)
4 May 2017Appointment of Laurent Blum as a director on 10 January 2017 (2 pages)
4 May 2017Appointment of Laurent Blum as a director on 10 January 2017 (2 pages)
24 April 2017Termination of appointment of Paul Valette as a secretary on 10 January 2017 (1 page)
24 April 2017Termination of appointment of Paul Valette as a secretary on 10 January 2017 (1 page)
24 April 2017Appointment of Laurent Blum as a secretary on 10 January 2017 (2 pages)
24 April 2017Appointment of Laurent Blum as a secretary on 10 January 2017 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 70,000
(4 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 70,000
(4 pages)
2 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2 September 2015 (1 page)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
11 May 2015Full accounts made up to 31 December 2014 (12 pages)
23 February 2015Full accounts made up to 31 December 2013 (12 pages)
23 February 2015Full accounts made up to 31 December 2013 (12 pages)
10 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
10 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
10 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 70,000
(4 pages)
10 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 70,000
(4 pages)
2 January 2014Full accounts made up to 31 December 2012 (13 pages)
2 January 2014Full accounts made up to 31 December 2012 (13 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
11 September 2013Resolutions
  • RES13 ‐ Section 479A of ca 2006 18/01/2013
(1 page)
11 September 2013Resolutions
  • RES13 ‐ Section 479A of ca 2006 18/01/2013
(1 page)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (4 pages)
4 September 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 4 September 2013 (1 page)
23 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
23 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 December 2010Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 4Th Floor Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 29 December 2010 (1 page)
10 September 2010Director's details changed for Andre Grosfillex on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Andre Grosfillex on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Andre Grosfillex on 1 October 2009 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
14 June 2010Full accounts made up to 31 December 2009 (12 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
10 September 2009Return made up to 10/09/09; full list of members (3 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
26 January 2009Appointment terminated director raymond grosfillex (1 page)
26 January 2009Appointment terminated director raymond grosfillex (1 page)
26 January 2009Director appointed andre grosfillex (2 pages)
26 January 2009Director appointed andre grosfillex (2 pages)
12 December 2008Return made up to 10/09/08; full list of members (3 pages)
12 December 2008Return made up to 10/09/08; full list of members (3 pages)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
10 July 2008Full accounts made up to 31 December 2007 (13 pages)
21 January 2008Return made up to 10/09/07; full list of members (2 pages)
21 January 2008Return made up to 10/09/07; full list of members (2 pages)
31 May 2007Full accounts made up to 31 December 2006 (14 pages)
31 May 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2006Return made up to 10/09/06; full list of members (2 pages)
12 October 2006Return made up to 10/09/06; full list of members (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 July 2006Full accounts made up to 31 December 2005 (14 pages)
3 June 2006Registered office changed on 03/06/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
3 June 2006Registered office changed on 03/06/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
5 October 2005Return made up to 10/09/05; full list of members (2 pages)
5 October 2005Return made up to 10/09/05; full list of members (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
26 April 2005Full accounts made up to 31 December 2004 (15 pages)
18 October 2004Return made up to 10/09/04; full list of members (5 pages)
18 October 2004Return made up to 10/09/04; full list of members (5 pages)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
15 May 2004Full accounts made up to 31 December 2003 (15 pages)
9 October 2003Return made up to 10/09/03; full list of members (5 pages)
9 October 2003Return made up to 10/09/03; full list of members (5 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 September 2002Return made up to 10/09/02; full list of members (5 pages)
13 September 2002Return made up to 10/09/02; full list of members (5 pages)
2 August 2002Full accounts made up to 31 December 2001 (11 pages)
2 August 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2001Return made up to 10/09/01; full list of members (5 pages)
10 October 2001Return made up to 10/09/01; full list of members (5 pages)
2 July 2001Registered office changed on 02/07/01 from: clifton house 83-89 uxbridge road ealing london W5 5TA (1 page)
2 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: clifton house 83-89 uxbridge road ealing london W5 5TA (1 page)
2 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 September 1999Return made up to 10/09/99; no change of members (4 pages)
15 September 1999Return made up to 10/09/99; no change of members (4 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
2 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
27 May 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1997Return made up to 10/09/97; full list of members (6 pages)
9 October 1997Return made up to 10/09/97; full list of members (6 pages)
30 April 1997Full accounts made up to 31 December 1996 (11 pages)
30 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 October 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 23/10/96
(4 pages)
23 October 1996Return made up to 10/09/96; no change of members
  • 363(287) ‐ Registered office changed on 23/10/96
(4 pages)
15 April 1996Full accounts made up to 31 December 1995 (11 pages)
15 April 1996Full accounts made up to 31 December 1995 (11 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1972Incorporation (15 pages)
29 November 1972Incorporation (15 pages)