Company NameGrosvenor Mercantile Holdings Limited
DirectorsVivienne Clyde Eckhardt and Katherine Alexandra Clyde Eckhardt
Company StatusActive
Company Number01627608
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Previous NamesOpalpost Public Limited Company and Grosvenor Press Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Vivienne Clyde Eckhardt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address29 Montpelier Square
London
SW7 1JY
Director NameMs Katherine Alexandra Clyde Eckhardt
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NamePhinwelle Nominees (Corporation)
StatusCurrent
Appointed11 December 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameMr David Eckhardt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 28 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed02 January 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.4m at £0.5Earlpower LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,202,083

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

26 October 1984Delivered on: 31 October 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 April 2018Secretary's details changed for Phinwelle Nominees on 20 April 2018 (1 page)
23 April 2018Change of details for Earlpower Ltd as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Harben House Harben Parade Finchley Road London NW3 6LH on 20 April 2018 (1 page)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 February 2017Satisfaction of charge 1 in full (4 pages)
22 February 2017Satisfaction of charge 1 in full (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,202,083
(4 pages)
20 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,202,083
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,202,083
(4 pages)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,202,083
(4 pages)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
14 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,202,083
(4 pages)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
14 January 2015Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,202,083
(4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,202,083
(4 pages)
12 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,202,083
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
6 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
24 January 2012Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages)
1 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
26 January 2009Return made up to 02/01/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 January 2008Return made up to 02/01/08; full list of members (2 pages)
24 January 2008Return made up to 02/01/08; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 January 2007Return made up to 02/01/07; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 02/01/07; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Secretary's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 January 2007Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 02/01/06; full list of members (2 pages)
10 March 2006Return made up to 02/01/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
30 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
12 May 2005Full accounts made up to 31 December 2003 (9 pages)
12 May 2005Full accounts made up to 31 December 2003 (9 pages)
10 February 2005Return made up to 02/01/05; full list of members (5 pages)
10 February 2005Return made up to 02/01/05; full list of members (5 pages)
20 January 2004Return made up to 02/01/04; full list of members (5 pages)
20 January 2004Return made up to 02/01/04; full list of members (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
19 February 2003Return made up to 02/01/03; full list of members (5 pages)
19 February 2003Return made up to 02/01/03; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 March 2002Return made up to 02/01/02; full list of members (5 pages)
26 March 2002Location of register of members (1 page)
26 March 2002Location of register of members (1 page)
26 March 2002Return made up to 02/01/02; full list of members (5 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 May 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 May 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 January 2001Return made up to 02/01/01; full list of members (5 pages)
10 January 2001Return made up to 02/01/01; full list of members (5 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
25 January 2000Secretary's particulars changed (1 page)
25 January 2000Return made up to 02/01/00; full list of members (6 pages)
25 January 2000Secretary's particulars changed (1 page)
25 January 2000Return made up to 02/01/00; full list of members (6 pages)
21 January 1999Return made up to 02/01/99; full list of members (6 pages)
21 January 1999Return made up to 02/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Location of register of members (1 page)
8 September 1998Location of register of members (1 page)
8 September 1998Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
8 September 1998Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
12 January 1998Return made up to 02/01/98; full list of members (6 pages)
12 January 1998Return made up to 02/01/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 January 1997Return made up to 02/01/97; full list of members (6 pages)
22 January 1997Return made up to 02/01/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Full accounts made up to 31 December 1995 (10 pages)
10 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
10 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
28 February 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 February 1996Return made up to 02/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 November 1995Full accounts made up to 31 October 1994 (12 pages)
2 November 1995Full accounts made up to 31 October 1994 (12 pages)
21 March 1995Return made up to 02/01/95; full list of members (14 pages)
21 March 1995Return made up to 02/01/95; full list of members (14 pages)
20 January 1994Return made up to 02/01/94; no change of members (5 pages)
20 January 1994Return made up to 02/01/94; no change of members (5 pages)
6 September 1993Full accounts made up to 31 October 1992 (13 pages)
6 September 1993Full accounts made up to 31 October 1992 (13 pages)
2 March 1993Full accounts made up to 31 October 1991 (14 pages)
2 March 1993Full accounts made up to 31 October 1991 (14 pages)
8 February 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
8 February 1993Return made up to 02/01/93; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 May 1992Return made up to 02/01/92; full list of members (6 pages)
22 May 1992Return made up to 02/01/92; full list of members (6 pages)
12 April 1991Full accounts made up to 31 October 1990 (12 pages)
12 April 1991Full accounts made up to 31 October 1990 (12 pages)
7 March 1991Return made up to 02/01/91; full list of members (22 pages)
7 March 1991Return made up to 02/01/91; full list of members (22 pages)
21 February 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 February 1991Declaration of assistance for shares acquisition (3 pages)
21 February 1991Declaration of assistance for shares acquisition (3 pages)
21 February 1991Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 January 1991Re-registration of Memorandum and Articles (12 pages)
21 January 1991Re-registration of Memorandum and Articles (12 pages)
21 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
21 January 1991Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 1991Application for reregistration from PLC to private (1 page)
21 January 1991Application for reregistration from PLC to private (1 page)
21 January 1991Certificate of re-registration from Public Limited Company to Private (1 page)
21 January 1991Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 December 1990Memorandum and Articles of Association (7 pages)
14 December 1990Memorandum and Articles of Association (7 pages)
2 February 1990Return made up to 02/01/90; bulk list available separately (7 pages)
2 February 1990Return made up to 02/01/90; bulk list available separately (7 pages)
8 January 1990Full group accounts made up to 30 April 1989 (21 pages)
8 January 1990Full group accounts made up to 30 April 1989 (21 pages)
30 March 1989Return made up to 13/01/89; bulk list available separately (6 pages)
30 March 1989Return made up to 13/01/89; bulk list available separately (6 pages)
10 March 1989Full accounts made up to 30 April 1988 (22 pages)
10 March 1989Full accounts made up to 30 April 1988 (22 pages)
24 March 1988Wd 19/02/88 ad 18/12/87--------- £ si [email protected]=562500 £ ic 1504166/2066666 (2 pages)
24 March 1988Nc inc already adjusted (1 page)
24 March 1988Nc inc already adjusted (1 page)
24 March 1988Wd 19/02/88 ad 18/12/87--------- £ si [email protected]=562500 £ ic 1504166/2066666 (2 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
24 March 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
24 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(43 pages)
24 March 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 March 1988Conve (1 page)
24 March 1988Conve (1 page)
18 March 1988Return made up to 01/01/88; bulk list available separately (7 pages)
18 March 1988Return made up to 01/01/88; bulk list available separately (7 pages)
17 March 1988Full group accounts made up to 30 April 1987 (19 pages)
17 March 1988Full group accounts made up to 30 April 1987 (19 pages)
27 January 1987Return made up to 17/12/86; full list of members (7 pages)
27 January 1987Return made up to 17/12/86; full list of members (7 pages)
27 January 1987Full accounts made up to 30 April 1986 (17 pages)
27 January 1987Full accounts made up to 30 April 1986 (17 pages)
15 September 1986Company name changed grosvenor press public LIMITED c ompany\certificate issued on 15/09/86 (2 pages)
15 September 1986Company name changed grosvenor press public LIMITED c ompany\certificate issued on 15/09/86 (2 pages)
8 November 1983Annual return made up to 30/08/83 (7 pages)