Company NameGrosvenor Ca Ltd
DirectorJeffrey Ian Lermer
Company StatusActive
Company Number08616505
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jeffrey Ian Lermer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2014(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Michael Henderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Raleigh Court
Leacroft
Staines
TW18 4LU

Contact

Websitegrosvenorcaltd.co.uk

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

200 at £1Jeffrey Ian Lermer
40.00%
Ordinary B
200 at £1Peter Dennis Wilmot
40.00%
Ordinary A
100 at £1Jeffrey Ian Lermer
20.00%
Ordinary C

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 March 2024 (2 weeks, 3 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500
(4 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
14 March 2014Change of share class name or designation (2 pages)
14 March 2014Change of share class name or designation (2 pages)
7 February 2014Registered office address changed from 47 Raleigh Court Leacroft Staines TW18 4LU United Kingdom on 7 February 2014 (1 page)
7 February 2014Appointment of Mr Jeffrey Ian Lermer as a director (2 pages)
7 February 2014Termination of appointment of Michael Henderson as a director (1 page)
7 February 2014Appointment of Mr Jeffrey Ian Lermer as a director (2 pages)
7 February 2014Registered office address changed from 47 Raleigh Court Leacroft Staines TW18 4LU United Kingdom on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Michael Henderson as a director (1 page)
7 February 2014Registered office address changed from 47 Raleigh Court Leacroft Staines TW18 4LU United Kingdom on 7 February 2014 (1 page)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)
19 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(20 pages)