Company NameGrenville Finance Limited
DirectorMaurice Markovits
Company StatusActive
Company Number03748756
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Maurice Markovits
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameNina Markovits
NationalityBritish
StatusCurrent
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Charles Markovits
12.50%
Ordinary C
1 at £1Mr Isaac Markovits
12.50%
Ordinary B
1 at £1Mr Joel Markovits
12.50%
Ordinary D
1 at £1Mr Leo Markovits
12.50%
Ordinary E
1 at £1Mr Maurice Markovits
12.50%
Ordinary A
1 at £1Mr Oliver Markovits
12.50%
Ordinary F
1 at £1Mrs Nathalie Markovits
12.50%
Ordinary G
1 at £1Mrs Nina Markovits
12.50%
Ordinary H

Financials

Year2014
Net Worth-£382,851
Current Liabilities£383,556

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due5 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 May

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Filing History

2 January 2021Compulsory strike-off action has been discontinued (1 page)
1 January 2021Confirmation statement made on 25 March 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
25 July 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 July 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Previous accounting period shortened from 1 May 2018 to 30 April 2018 (1 page)
31 January 2019Previous accounting period shortened from 2 May 2018 to 1 May 2018 (1 page)
21 August 2018Compulsory strike-off action has been discontinued (1 page)
20 August 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Previous accounting period shortened from 3 May 2017 to 2 May 2017 (1 page)
2 February 2018Previous accounting period shortened from 4 May 2017 to 3 May 2017 (1 page)
2 August 2017Notification of Maurice Markovits as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
2 August 2017Notification of Maurice Markovits as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
28 July 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
2 May 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page)
1 February 2017Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2017-02-01
  • GBP 8
(7 pages)
1 February 2017Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2017-02-01
  • GBP 8
(7 pages)
31 January 2017Secretary's details changed for Nina Markovits on 1 January 2015 (1 page)
31 January 2017Director's details changed for Maurice Markovits on 1 January 2015 (2 pages)
31 January 2017Secretary's details changed for Nina Markovits on 1 January 2015 (1 page)
31 January 2017Director's details changed for Maurice Markovits on 1 January 2015 (2 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(7 pages)
1 October 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(7 pages)
17 September 2015Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8
(7 pages)
17 September 2015Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8
(7 pages)
17 September 2015Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8
(7 pages)
17 September 2015Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 8
(7 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 June 2015Compulsory strike-off action has been suspended (1 page)
17 June 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 8 May 2014 to 7 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
20 January 2015Previous accounting period extended from 27 April 2014 to 8 May 2014 (1 page)
25 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
25 April 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2013Total exemption small company accounts made up to 29 April 2012 (4 pages)
28 July 2013Total exemption small company accounts made up to 29 April 2012 (4 pages)
29 April 2013Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
29 April 2013Current accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 1 May 2012 to 30 April 2012 (1 page)
7 November 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 8
(7 pages)
7 November 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 8
(7 pages)
7 November 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 8
(7 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 2 May 2011 to 1 May 2011 (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 3 May 2011 to 2 May 2011 (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
28 April 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
28 April 2011Previous accounting period shortened from 4 May 2010 to 3 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
2 February 2011Previous accounting period shortened from 5 May 2010 to 4 May 2010 (1 page)
29 July 2010Director's details changed for Maurice Markovits on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Maurice Markovits on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Maurice Markovits on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (7 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 08/04/09; full list of members (7 pages)
24 June 2009Return made up to 08/04/09; full list of members (7 pages)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Return made up to 08/04/08; full list of members (6 pages)
26 June 2008Return made up to 08/04/08; full list of members (6 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 June 2007Return made up to 08/04/07; full list of members (7 pages)
1 June 2007Return made up to 08/04/07; full list of members (7 pages)
7 July 2006Return made up to 08/04/06; full list of members (8 pages)
7 July 2006Return made up to 08/04/06; full list of members (8 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 April 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
6 October 2005Return made up to 08/04/05; full list of members (7 pages)
6 October 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 5 May 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 5 May 2004 (3 pages)
27 April 2005Total exemption small company accounts made up to 5 May 2004 (3 pages)
19 July 2004Return made up to 08/04/04; full list of members (9 pages)
19 July 2004Return made up to 08/04/04; full list of members (9 pages)
19 July 2004Registered office changed on 19/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
19 July 2004Registered office changed on 19/07/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
19 August 2003Return made up to 08/04/03; full list of members (6 pages)
19 August 2003Return made up to 08/04/03; full list of members (6 pages)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
9 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Accounting reference date extended from 30/04/02 to 05/05/02 (1 page)
4 March 2003Accounting reference date extended from 30/04/02 to 05/05/02 (1 page)
21 June 2002Return made up to 08/04/02; full list of members (6 pages)
21 June 2002Return made up to 08/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
19 April 2001Return made up to 08/04/01; full list of members (5 pages)
19 April 2001Return made up to 08/04/01; full list of members (5 pages)
29 March 2001Ad 22/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2001Ad 22/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2001Ad 22/12/99--------- £ si 4@1 (2 pages)
28 March 2001Ad 22/12/99--------- £ si 4@1 (2 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
26 May 2000Return made up to 08/04/00; full list of members (5 pages)
26 May 2000Return made up to 08/04/00; full list of members (5 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)