Company NameGrosvenor Square Partners Ltd
DirectorNigel John Paul Fenner-Fownes
Company StatusActive - Proposal to Strike off
Company Number08025476
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel John Paul Fenner-Fownes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleInternational Business Consultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed04 December 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nigel John Paul Fenner-fownes
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

23 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 February 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
7 February 2019Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
16 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 November 2016Director's details changed for Mr Nigel John Paul Fenner-Fownes on 1 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Nigel John Paul Fenner-Fownes on 1 October 2016 (2 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
7 January 2014Director's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (3 pages)
7 January 2014Director's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (3 pages)
7 January 2014Registered office address changed from 14 Heathway Court West Heath Road London NW3 7TS England on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Nigel John Paul Fenner-Fownes on 4 December 2013 (3 pages)
7 January 2014Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
7 January 2014Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
7 January 2014Registered office address changed from 14 Heathway Court West Heath Road London NW3 7TS England on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 14 Heathway Court West Heath Road London NW3 7TS England on 7 January 2014 (2 pages)
6 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2012Incorporation (36 pages)
11 April 2012Incorporation (36 pages)