Grosvenor Consultancy Services Limited ISLEWORTH


Grosvenor Consultancy Services Limited was officially closed on 2021-08-17. Grosvenor Consultancy Services was a private limited company that was located at 36 Herons Place, Isleworth, TW7 7BE, ENGLAND. Its net worth was estimated to be around -23355 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2004-04-26) was run by 2 directors and 1 secretary.
Director Christopher T. who was appointed on 11 August 2004.
Director Carolyn J. who was appointed on 11 August 2004.
Moving on to the secretaries, we can name: Carolyn J. appointed on 11 August 2004.

The company was categorised as "management consultancy activities other than financial management" (70229). As stated in the CH database, there was a name change on 2004-06-24 and their previous name was Thames House. The latest confirmation statement was sent on 2021-04-26 and last time the accounts were sent was on 31 March 2020. 2016-04-26 was the date of the last annual return.

Grosvenor Consultancy Services Limited Address / Contact

Office Address 36 Herons Place
Town Isleworth
Post code TW7 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05112434
Date of Incorporation Mon, 26th Apr 2004
Date of Dissolution Tue, 17th Aug 2021
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 10th May 2022
Last confirmation statement dated Mon, 26th Apr 2021

Company staff

Carolyn J.

Position: Secretary

Appointed: 11 August 2004

Christopher T.

Position: Director

Appointed: 11 August 2004

Carolyn J.

Position: Director

Appointed: 11 August 2004

Ann T.

Position: Secretary

Appointed: 26 April 2004

Resigned: 11 August 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Ann T.

Position: Director

Appointed: 26 April 2004

Resigned: 11 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

Anthony J.

Position: Director

Appointed: 26 April 2004

Resigned: 11 August 2004

People with significant control

Carolyn J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Thames House June 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-302017-03-312018-03-312019-03-312020-03-31
Net Worth-23 355-459     
Balance Sheet
Current Assets44 14057 22793 89993 899187 131185 39392 217
Net Assets Liabilities -459-568-56818 329135 29291 980
Net Assets Liabilities Including Pension Asset Liability-23 355-459     
Reserves/Capital
Shareholder Funds-23 355-459     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 14 4583 0923 0922 0002 101 
Creditors 61 29391 37591 375166 80249 521237
Fixed Assets     1 521 
Net Current Assets Liabilities93313 9992 5242 52420 329135 87291 980
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal18 06518 065     
Total Assets Less Current Liabilities93313 9992 5242 52420 329137 39391 980
Average Number Employees During Period     22
Accruals Deferred Income24 28814 458     
Creditors Due Within One Year61 27261 293     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
Free Download (1 page)

Company search

Advertisements