Company NameGrosvenor Windows (London) Limited
DirectorsJohn Papworth and Carly Frederica Stewart
Company StatusActive
Company Number05362860
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Papworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
Director NameMs Carly Frederica Stewart
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address22 Medora Road
Romford
RM7 7EP
Director NameMr John Papworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(1 week, 3 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 2005)
RoleGlazier
Country of ResidenceEngland
Correspondence Address44 Recreation Avenue
Harold Wood
Essex
RM3 0TJ
Director NameMrs Nicola Jayne Hosier
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(7 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2015)
RoleBarber
Country of ResidenceEngland
Correspondence Address44 Recreation Avenue
Harold Wood
Romford
Essex
RM3 0TJ
Director NameMs Carly Frederica Stewart
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered AddressUnit 8, Suite 3 Kingsdale Business Centre
Regina Road
Chelmsford
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carly Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,454
Cash£2,020
Current Liabilities£26,849

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
15 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
8 July 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 March 2022Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 29 March 2022 (1 page)
30 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
24 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
8 December 2020Registered office address changed from 44 Recreation Avenue Harold Wood Romford RM3 0TJ England to 85 Springfield Road Chelmsford CM2 6JL on 8 December 2020 (1 page)
15 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 January 2020Appointment of Ms Carly Stewart as a director on 24 January 2020 (2 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 July 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 July 2017Notification of John Papworth as a person with significant control on 11 July 2016 (2 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
25 July 2017Confirmation statement made on 10 July 2017 with updates (3 pages)
25 July 2017Notification of John Papworth as a person with significant control on 11 July 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 August 2016Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 44 Recreation Avenue Harold Wood Romford RM3 0TJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 85 Springfield Road Chelmsford CM2 6JL England to 44 Recreation Avenue Harold Wood Romford RM3 0TJ on 2 August 2016 (1 page)
11 July 2016Termination of appointment of Carly Stewart as a director on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL to 85 Springfield Road Chelmsford CM2 6JL on 11 July 2016 (1 page)
11 July 2016Appointment of Mr John Papworth as a director on 11 July 2016 (2 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
11 July 2016Appointment of Mr John Papworth as a director on 11 July 2016 (2 pages)
11 July 2016Registered office address changed from C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL to 85 Springfield Road Chelmsford CM2 6JL on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Carly Stewart as a director on 11 July 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
8 July 2015Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Nicola Jayne Hosier as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Miss Carly Stewart as a director on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to C/O Miss Carly Stewart 85 Springfield Road Chelmsford Essex CM2 6JL on 8 July 2015 (1 page)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
1 December 2014Amended total exemption small company accounts made up to 28 February 2012 (3 pages)
1 December 2014Amended total exemption small company accounts made up to 28 February 2012 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 October 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
13 October 2014Amended total exemption small company accounts made up to 28 February 2013 (5 pages)
13 May 2014Termination of appointment of Westour Services Limited as a secretary (1 page)
13 May 2014Termination of appointment of Westour Services Limited as a secretary (1 page)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 April 2012Amended accounts made up to 28 February 2011 (3 pages)
30 April 2012Amended accounts made up to 28 February 2011 (3 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Amended accounts made up to 28 February 2010 (3 pages)
4 March 2011Amended accounts made up to 28 February 2010 (3 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
8 March 2010Secretary's details changed for Westour Services Limited on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Amended accounts made up to 28 February 2009 (3 pages)
1 March 2010Amended accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 April 2009Amended accounts made up to 28 February 2008 (3 pages)
4 April 2009Amended accounts made up to 28 February 2008 (3 pages)
24 March 2009Return made up to 14/02/09; full list of members (3 pages)
24 March 2009Return made up to 14/02/09; full list of members (3 pages)
23 January 2009Director's change of particulars / nicola hosier / 01/12/2008 (2 pages)
23 January 2009Director's change of particulars / nicola hosier / 01/12/2008 (2 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 May 2008Return made up to 14/02/08; full list of members (3 pages)
28 May 2008Return made up to 14/02/08; full list of members (3 pages)
1 April 2008Amended accounts made up to 28 February 2007 (3 pages)
1 April 2008Amended accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
30 March 2007Return made up to 14/02/07; full list of members (2 pages)
30 March 2007Return made up to 14/02/07; full list of members (2 pages)
3 April 2006Return made up to 14/02/06; full list of members (2 pages)
3 April 2006Return made up to 14/02/06; full list of members (2 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
14 February 2005Incorporation (18 pages)
14 February 2005Incorporation (18 pages)