Company NameGrosvenor Independent Financial Advice Limited
DirectorPhillip Trevor James
Company StatusActive
Company Number05360165
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Trevor James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(1 year after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Gilderdale Close
Gorse Covert
Warrington
WA3 6TH
Director NameRichard Ernest Bellamy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Ramsey Road
St. Ives
Huntingdon
Cambridgeshire
PE27 3XL
Director NameRobert Howard King
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Underwood Close
Eastrea
Peterborough
Cambridgeshire
PE7 2EJ
Secretary NamePhillip Trevor James
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House Eastgate Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1GH

Contact

Telephone01733 205694
Telephone regionPeterborough

Location

Registered Address43 Gilderdale Close
Gorse Covert
Warrington
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Shareholders

90 at £1Mr Phillip Trevor James
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,518
Current Liabilities£17,863

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

11 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 February 2016Director's details changed for Phillip Trevor James on 8 February 2015 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 90
(3 pages)
15 February 2016Director's details changed for Phillip Trevor James on 8 February 2015 (2 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 90
(3 pages)
28 January 2016Registered office address changed from 61 Woolmer Close Birchwood Warrington WA3 6TT England to 43 Gilderdale Close Gorse Covert Warrington WA3 6th on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 61 Woolmer Close Birchwood Warrington WA3 6TT England to 43 Gilderdale Close Gorse Covert Warrington WA3 6th on 28 January 2016 (1 page)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 November 2015Registered office address changed from The Barn Hallgate Road Sutton St. Edmund Spalding Lincolnshire PE12 0LN to 61 Woolmer Close Birchwood Warrington WA3 6TT on 26 November 2015 (1 page)
26 November 2015Registered office address changed from The Barn Hallgate Road Sutton St. Edmund Spalding Lincolnshire PE12 0LN to 61 Woolmer Close Birchwood Warrington WA3 6TT on 26 November 2015 (1 page)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 90
(3 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 90
(3 pages)
30 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
30 December 2014Micro company accounts made up to 28 February 2014 (2 pages)
18 February 2014Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90
(3 pages)
18 February 2014Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages)
18 February 2014Director's details changed for Phillip Trevor James on 1 October 2009 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 June 2013Registered office address changed from 1St Floor 5 Market Place Whittlesey Cambridgeshire PE7 1AB on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 1St Floor 5 Market Place Whittlesey Cambridgeshire PE7 1AB on 18 June 2013 (1 page)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
8 October 2012Termination of appointment of Phillip James as a secretary (1 page)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 October 2012Termination of appointment of Phillip James as a secretary (1 page)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 October 2009Registered office address changed from Buckingham Suite Grosvenor Hse Eastgate Whittlesey, Peterborough Cambs PE7 1SE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Buckingham Suite Grosvenor Hse Eastgate Whittlesey, Peterborough Cambs PE7 1SE on 14 October 2009 (1 page)
15 July 2009Appointment terminated director robert king (1 page)
15 July 2009Appointment terminated director robert king (1 page)
15 July 2009Appointment terminated director richard bellamy (1 page)
15 July 2009Appointment terminated director richard bellamy (1 page)
4 March 2009Return made up to 10/02/09; full list of members (6 pages)
4 March 2009Director's change of particulars / phillip james / 24/02/2009 (1 page)
4 March 2009Return made up to 10/02/09; full list of members (6 pages)
4 March 2009Director's change of particulars / phillip james / 24/02/2009 (1 page)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 10/02/08; full list of members (4 pages)
11 March 2008Return made up to 10/02/08; full list of members (4 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
7 September 2007Return made up to 10/02/07; no change of members (7 pages)
7 September 2007Return made up to 10/02/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 June 2006Return made up to 10/02/06; full list of members (6 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Return made up to 10/02/06; full list of members (6 pages)
23 June 2006New director appointed (2 pages)
26 May 2006Ad 10/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
26 May 2006Ad 10/02/05--------- £ si 89@1=89 £ ic 1/90 (2 pages)
10 February 2005Incorporation (15 pages)
10 February 2005Incorporation (15 pages)