Company NameGrosvenor Financial Management Limited
DirectorNigel Kingsley
Company StatusActive
Company Number02644718
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 day after company formation)
Appointment Duration32 years, 6 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed31 March 2007(15 years, 6 months after company formation)
Appointment Duration17 years
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMrs Marcia Eve Kingsley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Herts
EN5 5TZ
Secretary NameMr Nigel Kingsley
NationalityBritish
StatusResigned
Appointed12 September 1991(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 31 March 2007)
RoleTax Consultant
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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 £1Nigel Kingsley
50.00%
Ordinary
1 at £1Nigel Kingsley A/c Cnk
25.00%
Ordinary
1 at £1Nigel Kingsley A/c Lmk
25.00%
Ordinary

Financials

Year2014
Net Worth£1,729,662
Cash£429,873
Current Liabilities£95,997

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months, 4 weeks from now)

Filing History

11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 11 September 2017 with no updates (3 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 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 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)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 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)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(3 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
(3 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)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(3 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)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 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)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mr Nigel Kingsley on 11 September 2010 (2 pages)
13 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 11 September 2010 (1 page)
13 September 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 11 September 2010 (1 page)
13 September 2010Director's details changed for Mr Nigel Kingsley on 11 September 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
2 April 2009Amended accounts made up to 31 March 2008 (5 pages)
2 April 2009Amended accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Return made up to 11/09/08; full list of members (3 pages)
27 October 2008Return made up to 11/09/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 11/09/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 11/09/07; full list of members (3 pages)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (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)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 11/09/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Return made up to 11/09/06; full list of members (3 pages)
13 November 2006Secretary's particulars changed;director'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)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 11/09/04; full list of members (7 pages)
23 December 2004Return made up to 11/09/04; full list of members (7 pages)
7 February 2004Return made up to 11/09/03; full list of members (8 pages)
7 February 2004Return made up to 11/09/03; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
19 September 2002Return made up to 11/09/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
5 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
22 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 September 1999Return made up to 11/08/99; no change of members (6 pages)
30 September 1999Return made up to 11/08/99; no change of members (6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Return made up to 11/09/98; no change of members (6 pages)
16 September 1998Return made up to 11/09/98; no change of members (6 pages)
17 February 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1998Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1998Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1998Ad 01/03/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (5 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
17 September 1996Return made up to 11/09/96; no change of members (4 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 September 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
12 December 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 December 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)