Company NameGrosvenor Financial Asset Management Limited
DirectorSunita Srivastava
Company StatusActive
Company Number04691505
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Sunita Srivastava
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(2 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameChristian Girodet
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleAnalyst
Correspondence Address4 Henniker Mews
London
SW3 6BL
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Mahendrasingh Beejadhur
NationalityBritish
StatusResigned
Appointed29 May 2009(6 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead Waterfall Road
London
N11 1LH
Secretary NameGMG Roberts (Consultancy) Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address2nd Floor
47 Queen Anne Street
London
W1G 9JG
Secretary NameGmgcosec Limited (Corporation)
StatusResigned
Appointed31 August 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2009)
Correspondence Address47 Queen Anne Street
London
W1G 9JG

Contact

Websitebricklaneasset.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60k at £1Sunita Srivastava
100.00%
Ordinary

Financials

Year2014
Turnover£2,280,547
Gross Profit£592,526
Net Worth£705,738
Cash£4,936
Current Liabilities£499,942

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

16 October 2014Delivered on: 24 October 2014
Persons entitled:
Morgan Stanley & Co. International PLC (As Trustee, the Initial "Pool B Trustee")
Bank Morgan Stanley Ag (As Trustee, the Initial "Pool a Trustee")

Classification: A registered charge
Outstanding

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 July 2020Full accounts made up to 31 March 2019 (29 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 March 2018 (27 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
18 January 2018Auditor's resignation (1 page)
12 January 2018Auditor's resignation (1 page)
22 November 2017Full accounts made up to 31 March 2017 (24 pages)
22 November 2017Full accounts made up to 31 March 2017 (24 pages)
4 April 2017Full accounts made up to 31 March 2016 (24 pages)
4 April 2017Full accounts made up to 31 March 2016 (24 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,000
(3 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,000
(3 pages)
8 December 2015Full accounts made up to 31 March 2015 (26 pages)
8 December 2015Full accounts made up to 31 March 2015 (26 pages)
16 March 2015Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 16 March 2015 (1 page)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(3 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60,000
(3 pages)
1 December 2014Full accounts made up to 31 March 2014 (26 pages)
1 December 2014Full accounts made up to 31 March 2014 (26 pages)
24 October 2014Registration of charge 046915050001, created on 16 October 2014 (14 pages)
24 October 2014Registration of charge 046915050001, created on 16 October 2014 (14 pages)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(3 pages)
23 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(3 pages)
19 December 2013Full accounts made up to 31 March 2013 (31 pages)
19 December 2013Full accounts made up to 31 March 2013 (31 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 December 2012Full accounts made up to 31 March 2012 (20 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 July 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Full accounts made up to 31 March 2011 (17 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
30 December 2010Full accounts made up to 31 March 2010 (18 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(2 pages)
17 March 2010Director's details changed for Sunita Srivastava on 9 March 2010 (2 pages)
17 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 60,000
(2 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 January 2010Full accounts made up to 31 March 2009 (16 pages)
18 September 2009Return made up to 10/03/09; full list of members; amend (10 pages)
18 September 2009Return made up to 10/03/09; full list of members; amend (10 pages)
8 June 2009Appointment terminated secretary gmgcosec LIMITED (1 page)
8 June 2009Appointment terminated secretary gmgcosec LIMITED (1 page)
8 June 2009Secretary appointed mahendrasingh beejadhur (1 page)
8 June 2009Secretary appointed mahendrasingh beejadhur (1 page)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
20 April 2009Return made up to 10/03/09; full list of members (3 pages)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
30 September 2008Full accounts made up to 31 March 2008 (16 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
18 December 2007Full accounts made up to 31 March 2007 (20 pages)
31 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
9 March 2007Registered office changed on 09/03/07 from: 47 queen anne street london W1G 9JG (1 page)
9 March 2007Registered office changed on 09/03/07 from: 47 queen anne street london W1G 9JG (1 page)
22 November 2006Ad 25/10/06--------- £ si 54999@1=54999 £ ic 10001/65000 (2 pages)
22 November 2006Particulars of contract relating to shares (2 pages)
22 November 2006Particulars of contract relating to shares (2 pages)
22 November 2006Ad 25/10/06--------- £ si 54999@1=54999 £ ic 10001/65000 (2 pages)
20 November 2006Ad 25/10/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
20 November 2006Ad 25/10/06--------- £ si 5000@1=5000 £ ic 5001/10001 (2 pages)
18 May 2006Return made up to 10/03/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Return made up to 10/03/06; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
9 March 2005Return made up to 10/03/05; full list of members (6 pages)
9 March 2005Return made up to 10/03/05; full list of members (6 pages)
14 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
10 March 2003Incorporation (15 pages)
10 March 2003Incorporation (15 pages)