Company NameGFM Financial Services Limited
DirectorsMarcia Eve Kingsley and Nigel Kingsley
Company StatusActive
Company Number02358240
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Marcia Eve Kingsley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
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
Appointed01 April 2020(31 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 2007(18 years after company formation)
Appointment Duration17 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMrs Sarah Jane Embleton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address14 Chandlers Way
Hertford
Hertfordshire
SG14 2EB
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration16 years (resigned 31 March 2007)
RoleTax Consultant
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary NameMrs Sarah Jane Embleton
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence Address14 Chandlers Way
Hertford
Hertfordshire
SG14 2EB
Secretary NameMr Nigel Kingsley
NationalityBritish
StatusResigned
Appointed06 September 1991(2 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2007)
RoleTax Consultant
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameDavid Anthony Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 November 1997)
RoleIndependent Financial Adviser
Correspondence Address12 Dale Close
Barnet
Hertfordshire
EN5 1BH

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

2 at £1Marcia Eve Kingsley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,101,050
Cash£424,331

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

1 April 2020Appointment of Mr Nigel Kingsley as a director on 1 April 2020 (2 pages)
1 April 2020Notification of Nigel Kingsley as a person with significant control on 1 April 2020 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 16 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Amended accounts made up to 31 March 2008 (5 pages)
24 April 2009Amended accounts made up to 31 March 2008 (5 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 May 2008Return made up to 10/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2008Secretary's change of particulars / grosvenor financial nominees LIMITED / 01/07/2007 (1 page)
29 April 2008Director's change of particulars / marcia kingsley / 01/07/2007 (1 page)
29 April 2008Secretary's change of particulars / grosvenor financial nominees LIMITED / 01/07/2007 (1 page)
29 April 2008Director's change of particulars / marcia kingsley / 01/07/2007 (1 page)
29 April 2008Appointment terminated director nigel kingsley (1 page)
29 April 2008Appointment terminated director nigel kingsley (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
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)
17 April 2007Director's particulars changed (1 page)
17 April 2007Return made up to 10/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 10/03/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
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)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 March 2006Return made up to 10/03/06; full list of members (7 pages)
28 March 2006Return made up to 10/03/06; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
18 March 2005Return made up to 10/03/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
12 May 2004Return made up to 10/03/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 April 2003Return made up to 10/03/03; full list of members (7 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
20 March 2000Return made up to 10/03/00; full list of members (6 pages)
27 April 1999Return made up to 10/03/99; full list of members (8 pages)
27 April 1999Return made up to 10/03/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 10/03/98; no change of members (6 pages)
12 March 1998Return made up to 10/03/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
29 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 June 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 March 1997Return made up to 10/03/97; no change of members (6 pages)
14 March 1997Return made up to 10/03/97; no change of members (6 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1995Return made up to 10/03/95; no change of members (8 pages)
20 April 1995Return made up to 10/03/95; no change of members (8 pages)