Company NameGrosvenor Enterprise Limited
DirectorRajan Kumar Berry
Company StatusActive - Proposal to Strike off
Company Number03324942
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Previous NamesGrosvenor Enterprise Ltd and Grosvenor Lettings Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rajan Kumar Berry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(26 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harwood Road
Fulham
SW6 4QP
Director NameMrs Nalini Howell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameClifford John Pegg
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 The Brambles
Welwyn
Hertfordshire
AL6 0PG
Secretary NameMiss Yvonne Hunt
NationalityBritish
StatusResigned
Appointed07 March 2000(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Malvern Road
Tottenham
London
N17 9HH
Director NameMr Timothy John Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(23 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBonallack & Bishop Rougemont House
Rougemont Close
Salisbury
SP1 1LY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAGK Secretarial Ltd (Corporation)
StatusResigned
Appointed20 June 2005(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 February 2011)
Correspondence Address1 Kings Avenue
London
N21 3NA

Contact

Telephone020 75820046
Telephone regionLondon

Location

Registered Address11 Harwood Road
Fulham
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Nalini Howell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,188
Cash£10,325
Current Liabilities£10,797

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

17 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
15 September 2020Termination of appointment of Nalini Howell as a director on 15 September 2020 (1 page)
15 September 2020Cessation of Nalini Howell as a person with significant control on 15 September 2020 (1 page)
15 September 2020Appointment of Mr Timothy John Bishop as a director on 15 September 2020 (2 pages)
15 September 2020Notification of Timothy John Bishop as a person with significant control on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Bonallack & Bishop Rougemont House Rougemont Close Salisbury SP1 1LY on 15 September 2020 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 April 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
5 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 February 2017Director's details changed for Nalini Howell on 4 October 2016 (2 pages)
17 February 2017Director's details changed for Nalini Howell on 4 October 2016 (2 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 March 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 23 March 2016 (1 page)
23 March 2016Director's details changed for Nalini Howell on 26 February 2016 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Director's details changed for Nalini Howell on 26 February 2016 (2 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
19 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Director's details changed for Nalini Howell on 28 February 2013 (2 pages)
6 March 2014Director's details changed for Nalini Howell on 28 February 2013 (2 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Termination of appointment of Agk Secretarial Ltd as a secretary (1 page)
24 April 2012Termination of appointment of Agk Secretarial Ltd as a secretary (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Return made up to 27/02/09; full list of members (3 pages)
6 April 2009Return made up to 27/02/09; full list of members (3 pages)
23 September 2008Company name changed grosvenor lettings LTD\certificate issued on 24/09/08 (2 pages)
23 September 2008Company name changed grosvenor lettings LTD\certificate issued on 24/09/08 (2 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 March 2008Company name changed grosvenor enterprise LTD\certificate issued on 11/03/08 (4 pages)
8 March 2008Company name changed grosvenor enterprise LTD\certificate issued on 11/03/08 (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 April 2007Return made up to 27/02/07; full list of members (2 pages)
4 April 2007Return made up to 27/02/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
6 March 2007Return made up to 27/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2007Return made up to 27/02/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 February 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF (1 page)
29 March 2006Registered office changed on 29/03/06 from: 43 blackstock road london N4 2JF (1 page)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
7 April 2005Return made up to 27/02/05; full list of members (2 pages)
7 April 2005Return made up to 27/02/05; full list of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 May 2003Return made up to 27/02/03; full list of members (6 pages)
2 May 2003Return made up to 27/02/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: 57 grosvenor street london W1X 9DA (1 page)
23 March 2003Registered office changed on 23/03/03 from: 57 grosvenor street london W1X 9DA (1 page)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 April 2001Return made up to 27/02/01; full list of members (6 pages)
11 April 2001Return made up to 27/02/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 27/02/98; no change of members (8 pages)
14 September 1999Return made up to 27/02/98; no change of members (8 pages)
9 September 1999Director resigned (1 page)
9 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 8-10 stamford hill london N16 6XZ (1 page)
9 September 1999Location of register of members (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Location of register of members (1 page)
9 September 1999Return made up to 27/02/99; full list of members (5 pages)
9 September 1999Return made up to 27/02/99; full list of members (5 pages)
9 September 1999Registered office changed on 09/09/99 from: 8-10 stamford hill london N16 6XZ (1 page)
9 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 September 1999Secretary resigned (1 page)
16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
19 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
18 August 1998First Gazette notice for compulsory strike-off (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
27 February 1997Incorporation (12 pages)
27 February 1997Incorporation (12 pages)