Company NameGrossmith Limited
DirectorsAmanda Jane Brooke and Simon Peter Brooke
Company StatusActive
Company Number06826299
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Amanda Jane Brooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
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
Appointed23 February 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Cholmeley Crescent
Highgate
London
N6 5EX
Secretary NameAmanda Brooke
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address69 Cholmeley Crescent
London
N6 5EX

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

100 at £1J. Grossmith & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£446,078
Cash£12,287
Current Liabilities£110,842

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 Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Charges

22 December 2010Delivered on: 24 December 2010
Satisfied on: 19 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 23 February 2017 with updates (5 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)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 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)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(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)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
19 December 2013Satisfaction of charge 1 in full (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (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)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 23 February 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)
14 December 2011Appointment of Amanda Brooke as a secretary (1 page)
14 December 2011Appointment of Amanda Brooke as a secretary (1 page)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
6 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
25 February 2009Director appointed amanda jane brooke (2 pages)
25 February 2009Director appointed amanda jane brooke (2 pages)
23 February 2009Incorporation (19 pages)
23 February 2009Incorporation (19 pages)