About

Registered Number: 03300262
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Administration
Registered Address: Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

 

Founded in 1997, Grosvenor Financial Consultants Ltd have registered office in Hull, it's status is listed as "Administration". The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENSON, Keith 06 December 2012 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Judith Anne 27 February 1997 01 June 1997 1
HELFFERICH, Ruth 01 August 2006 18 April 2013 1
PEPPER, Alice Louise 01 August 2006 04 March 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 September 2020
AM01 - N/A 09 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 20 January 2020
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 23 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2019
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 15 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2018
AD04 - Change of location of company records to the registered office 09 January 2018
AA - Annual Accounts 19 July 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CS01 - N/A 23 January 2017
MR01 - N/A 16 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 16 September 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 July 2015
SH06 - Notice of cancellation of shares 27 July 2015
SH03 - Return of purchase of own shares 27 July 2015
RESOLUTIONS - N/A 16 July 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 29 July 2014
SH03 - Return of purchase of own shares 20 May 2014
SH06 - Notice of cancellation of shares 19 May 2014
AR01 - Annual Return 27 February 2014
SH03 - Return of purchase of own shares 27 November 2013
AA - Annual Accounts 22 May 2013
RESOLUTIONS - N/A 01 May 2013
RESOLUTIONS - N/A 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
SH06 - Notice of cancellation of shares 01 May 2013
AR01 - Annual Return 04 February 2013
AP01 - Appointment of director 13 December 2012
MG01 - Particulars of a mortgage or charge 23 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 20 July 2011
RESOLUTIONS - N/A 28 April 2011
SH08 - Notice of name or other designation of class of shares 28 April 2011
AR01 - Annual Return 12 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
395 - Particulars of a mortgage or charge 17 January 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 January 2008
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
123 - Notice of increase in nominal capital 12 October 2007
123 - Notice of increase in nominal capital 12 October 2007
123 - Notice of increase in nominal capital 12 October 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
363s - Annual Return 08 February 2006
225 - Change of Accounting Reference Date 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 09 February 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 20 January 2004
225 - Change of Accounting Reference Date 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 14 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 29 September 2000
CERTNM - Change of name certificate 16 May 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
287 - Change in situation or address of Registered Office 25 May 1997
MEM/ARTS - N/A 22 May 1997
CERTNM - Change of name certificate 04 March 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

Assignment of agent's income 10 October 2012 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.