Company NameJ. Grossmith & Son Limited
DirectorsAmanda Jane Brooke and Simon Peter Brooke
Company StatusActive
Company Number06330185
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Previous NamesCityside Limited and J. Grossmith Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Jane Brooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cholmeley Crescent
Highgate
London
N6 5EX
Director NameMr Simon Peter Brooke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cholmeley Crescent
Highgate
London
N6 5EX
Secretary NameMrs Amanda Jane Brooke
NationalityBritish
StatusCurrent
Appointed06 August 2007(5 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Cholmeley Crescent
Highgate
London
N6 5EX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegrossmithlondon.com
Telephone020 73550355
Telephone regionLondon

Location

Registered Address6 Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Catherine Brooke
25.00%
Ordinary
1 at £1Miss Eleanor Brooke
25.00%
Ordinary
1 at £1Mrs Amanda Jane Brooke
25.00%
Ordinary
1 at £1Simon Peter Brooke
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,277
Cash£194
Current Liabilities£70,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 4
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 4
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages)
4 August 2011Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Simon Peter Brooke on 1 August 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
25 February 2009Ad 01/02/09-28/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
25 February 2009Ad 01/02/09-28/02/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
24 February 2009Company name changed J. grossmith LIMITED\certificate issued on 26/02/09 (2 pages)
24 February 2009Company name changed J. grossmith LIMITED\certificate issued on 26/02/09 (2 pages)
25 September 2008Return made up to 01/08/08; full list of members (3 pages)
25 September 2008Return made up to 01/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
28 August 2007Registered office changed on 28/08/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
28 August 2007Registered office changed on 28/08/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
14 August 2007Company name changed cityside LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed cityside LIMITED\certificate issued on 14/08/07 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD (1 page)
7 August 2007Registered office changed on 07/08/07 from: 41 chalton street london NW1 1JD (1 page)
1 August 2007Incorporation (17 pages)
1 August 2007Incorporation (17 pages)