Company NameGrouse Advisory Limited
DirectorPeter Howlett
Company StatusActive
Company Number07178076
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Peter Howlett
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(7 years after company formation)
Appointment Duration7 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Carlo Gentili
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleFund Manager
Country of ResidenceItaly
Correspondence Address11 Via Palagetto
Loc. Montebeni Compiobbi
Fiesole
50061
Secretary NameMr Carlo Gentili
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Via Palagetto
Loc. Montebeni Compiobbi
Fiesole
50061

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

100 at £100Carlo Gentili
100.00%
Ordinary

Financials

Year2014
Turnover£75,037
Net Worth£214,938
Cash£9,417
Current Liabilities£495,984

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Registered office address changed from 9 Birchwood Road Petts Wood Kent BR5 1NX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 December 2020 (1 page)
17 December 2020Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 9 Birchwood Road Petts Wood Kent BR5 1NX on 17 December 2020 (1 page)
30 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
11 May 2017Termination of appointment of Carlo Gentili as a director on 28 March 2017 (1 page)
11 May 2017Termination of appointment of Carlo Gentili as a secretary on 28 March 2017 (1 page)
11 May 2017Termination of appointment of Carlo Gentili as a secretary on 28 March 2017 (1 page)
11 May 2017Appointment of Mr Peter Howlett as a director on 28 March 2017 (2 pages)
11 May 2017Appointment of Mr Peter Howlett as a director on 28 March 2017 (2 pages)
11 May 2017Termination of appointment of Carlo Gentili as a director on 28 March 2017 (1 page)
12 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
21 November 2016Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 November 2016 (2 pages)
21 November 2016Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 21 November 2016 (2 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
31 July 2015Registered office address changed from 6 Audley Road London NW4 3EY to St Brides House 10 Salisbury Square London EC4Y 8EH on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 6 Audley Road London NW4 3EY to St Brides House 10 Salisbury Square London EC4Y 8EH on 31 July 2015 (2 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
9 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10,000
(4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
20 June 2014Registered office address changed from 5 Hollywood Court Hollywood Road London SW10 9HR on 20 June 2014 (1 page)
20 June 2014Registered office address changed from 5 Hollywood Court Hollywood Road London SW10 9HR on 20 June 2014 (1 page)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
24 February 2011Registered office address changed from 6 Audley Road Hendon London NW4 3EY United Kingdom on 24 February 2011 (2 pages)
24 February 2011Registered office address changed from 6 Audley Road Hendon London NW4 3EY United Kingdom on 24 February 2011 (2 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)