Ash
Aldershot
Hampshire
GU12 6DD
Director Name | Miss Vikki Louise Everett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2015(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Newton Road Isleworth Middlesex TW7 6QD |
Director Name | Graham Arthur James Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durlston Road Parkstone Poole Dorset BH14 8PQ |
Secretary Name | Nora Annie Christiane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Durlston Road Parkstone Poole Dorset BH14 8PQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | The Forge Langham Colchester Essex CO4 5PX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Joanna Claire Christiane Hames 50.00% Ordinary |
---|---|
1 at £1 | Victoria Everett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
19 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
25 December 2015 | Appointment of Miss Vikki Louise Everett as a director on 17 August 2015 (2 pages) |
25 December 2015 | Appointment of Miss Vikki Louise Everett as a director on 17 August 2015 (2 pages) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from Evening Hill Nightingale Road Normandy Aldershot Hampshire GU12 6DD to The Forge, Langham Colchester Essex, CO4 5PX on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from Evening Hill Nightingale Road Normandy Aldershot Hampshire GU12 6DD to The Forge, Langham Colchester Essex, CO4 5PX on 25 November 2015 (1 page) |
24 November 2015 | Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Ms Joanna Claire Christiane Hames on 6 November 2015 (2 pages) |
1 October 2015 | Company name changed grosvenor business consultancy LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Company name changed grosvenor business consultancy LIMITED\certificate issued on 01/10/15
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
17 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Appointment of Joanna Claire Christiane Hames as a director (2 pages) |
22 November 2010 | Appointment of Joanna Claire Christiane Hames as a director (2 pages) |
21 November 2010 | Termination of appointment of Graham Smith as a director (1 page) |
21 November 2010 | Termination of appointment of Nora Smith as a secretary (1 page) |
21 November 2010 | Termination of appointment of Graham Smith as a director (1 page) |
21 November 2010 | Registered office address changed from 5 Durlston Road Parkstone Poole Dorset BH14 8PQ on 21 November 2010 (1 page) |
21 November 2010 | Termination of appointment of Nora Smith as a secretary (1 page) |
21 November 2010 | Registered office address changed from 5 Durlston Road Parkstone Poole Dorset BH14 8PQ on 21 November 2010 (1 page) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Graham Arthur James Smith on 2 October 2009 (2 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
28 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 26/10/05; full list of members (2 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 26/10/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
14 November 2002 | Return made up to 26/10/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 08/11/99; full list of members (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
23 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
23 November 1998 | Return made up to 08/11/98; full list of members (6 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
9 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
26 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 08/11/97; full list of members (6 pages) |
18 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
18 November 1996 | Return made up to 08/11/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (4 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|