Company NameGrosvenor Financial Nominees Limited
DirectorsMarcia Eve Kingsley and Nigel Kingsley
Company StatusActive
Company Number01791064
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 1 month ago)
Previous NamesFondclass Limited and GFM Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Marcia Eve Kingsley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameMr Nigel Kingsley
NationalityBritish
StatusCurrent
Appointed06 September 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameMrs Sarah Jane Embleton
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 6 months after company formation)
Appointment Duration6 days (resigned 06 September 1991)
RoleCompany Director
Correspondence Address14 Chandlers Way
Hertford
Hertfordshire
SG14 2EB

Contact

Websiteharingtons-uk.com
Telephone020 76619388
Telephone regionLondon

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1N. Kingsley
99.00%
Ordinary
1 at £1M.e. Kingsley
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

27 June 1988Delivered on: 6 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 holland park road, london W11 floating charge over all movable plant machinery implements utensils furniture and equipment and assigns the goodwill of the business.
Outstanding

Filing History

2 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr Nigel Kingsley as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr Nigel Kingsley as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 April 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 31/08/08; no change of members (7 pages)
16 October 2008Return made up to 31/08/08; no change of members (7 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2007Return made up to 31/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
15 September 2005Return made up to 31/08/05; full list of members (7 pages)
15 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 September 2003Return made up to 31/08/03; full list of members (7 pages)
11 September 2003Return made up to 31/08/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 October 2000Return made up to 31/08/00; full list of members (6 pages)
13 October 2000Return made up to 31/08/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 September 1999Return made up to 31/08/99; no change of members (6 pages)
7 September 1999Return made up to 31/08/99; no change of members (6 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
8 September 1998Return made up to 31/08/98; full list of members (8 pages)
8 September 1998Return made up to 31/08/98; full list of members (8 pages)
18 February 1998Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 November 1996Return made up to 31/08/96; no change of members (5 pages)
11 November 1996Return made up to 31/08/96; no change of members (5 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1991Secretary resigned;new secretary appointed (2 pages)
11 September 1991Secretary resigned;new secretary appointed (2 pages)
5 April 1988Company name changed gfm services LIMITED\certificate issued on 04/04/88 (2 pages)
5 April 1988Company name changed gfm services LIMITED\certificate issued on 04/04/88 (2 pages)