Company NameGrosvenor Enterprises Limited
DirectorsAnthony Paul Kutner and Barbara Helen Kutner
Company StatusActive
Company Number03142857
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameAnthony Paul Kutner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address42 Cliffview Road
London
SE13 7DD
Director NameBarbara Helen Kutner
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Glenville Gate Busby
Clarkston
Glasgow
G76 8SS
Scotland
Secretary NameSeymour Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2012(16 years, 11 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameNorbert Kutner
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 13 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Glenville Gate
Clarkston
Glasgow
Lanarkshire
G76 8SS
Scotland
Secretary NameAnthony Paul Kutner
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 27 February 2006)
RoleSales And Marketing
Correspondence Address2b Dalmeny Mansions
77 Anson Road
London
N7 0AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSeymour Company Secretaries Liimited (Corporation)
StatusResigned
Appointed27 February 2006(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2012)
Correspondence Address2nd Floor 43
Whitfield Street
London
W1T 4HD

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Anthony P. Kutner
99.90%
Ordinary
1 at £1Barbara Helen Kutner
0.10%
Ordinary

Financials

Year2014
Net Worth£179,597
Cash£202,622
Current Liabilities£60,020

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
11 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
2 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
2 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
3 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
25 October 2015Termination of appointment of Norbert Kutner as a director on 13 March 2015 (1 page)
25 October 2015Termination of appointment of Norbert Kutner as a director on 13 March 2015 (1 page)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(6 pages)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(6 pages)
4 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,000
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Appointment of Seymour Secretaries Limited as a secretary (2 pages)
3 January 2013Appointment of Seymour Secretaries Limited as a secretary (2 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Seymour Company Secretaries Liimited as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
19 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 December 2011 (1 page)
22 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 22 November 2011 (1 page)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 January 2011Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages)
10 January 2011Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 January 2011Secretary's details changed for Seymour Company Secretaries Liimited on 1 January 2011 (2 pages)
10 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 1 September 2010 (1 page)
3 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 3 February 2010 (1 page)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Norbert Kutner on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
2 February 2010Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page)
2 February 2010Director's details changed for Norbert Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Norbert Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Anthony Paul Kutner on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barbara Helen Kutner on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 January 2009Return made up to 02/01/09; full list of members (4 pages)
14 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 January 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
13 January 2009Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page)
13 January 2009Director's change of particulars / anthony kutner / 01/09/2008 (1 page)
13 January 2009Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
13 January 2009Director's change of particulars / anthony kutner / 01/09/2008 (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Return made up to 02/01/07; full list of members (7 pages)
24 January 2007Return made up to 02/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
5 May 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
6 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
12 January 2006Return made up to 02/01/06; full list of members (7 pages)
12 January 2006Return made up to 02/01/06; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
13 January 2005Return made up to 02/01/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
15 January 2004Return made up to 02/01/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 January 2003Return made up to 02/01/03; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 January 2002Return made up to 02/01/02; full list of members (7 pages)
9 January 2002Return made up to 02/01/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
15 January 2001Return made up to 02/01/01; full list of members (7 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 January 2000Return made up to 02/01/00; full list of members (7 pages)
18 January 2000Return made up to 02/01/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
6 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 March 1999Return made up to 02/01/99; full list of members (6 pages)
24 March 1999Return made up to 02/01/99; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
4 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 January 1998Return made up to 02/01/98; no change of members (4 pages)
13 January 1998Return made up to 02/01/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 October 1997Registered office changed on 13/10/97 from: 179 great portland street london W1N 5FD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 179 great portland street london W1N 5FD (1 page)
16 July 1997Return made up to 02/01/97; full list of members (6 pages)
16 July 1997Return made up to 02/01/97; full list of members (6 pages)
17 February 1996New director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New director appointed (1 page)
17 February 1996Registered office changed on 17/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 February 1996Director resigned (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996Director resigned (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996Secretary resigned (2 pages)
17 February 1996New director appointed (1 page)
17 February 1996New director appointed (1 page)
2 January 1996Incorporation (24 pages)
2 January 1996Incorporation (24 pages)