Grosvenor Stationery Company Limited HASLEMERE


Grosvenor Stationery Company started in year 2001 as Private Limited Company with registration number 04276322. The Grosvenor Stationery Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Haslemere at Cheriton. Postal code: GU27 1HD. Since December 5, 2001 Grosvenor Stationery Company Limited is no longer carrying the name Zephyrshine.

There is a single director in the company at the moment - Henrietta M., appointed on 14 September 2001. In addition, a secretary was appointed - Mary J., appointed on 14 February 2009. As of 28 April 2024, there were 2 ex secretaries - Henrietta M., Paul S. and others listed below. There were no ex directors.

Grosvenor Stationery Company Limited Address / Contact

Office Address Cheriton
Office Address2 Farnham Lane
Town Haslemere
Post code GU27 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276322
Date of Incorporation Thu, 23rd Aug 2001
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Mary J.

Position: Secretary

Appointed: 14 February 2009

Henrietta M.

Position: Director

Appointed: 14 September 2001

Henrietta M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 14 February 2009

Paul S.

Position: Secretary

Appointed: 14 September 2001

Resigned: 15 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 14 September 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 14 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Henrietta M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henrietta M.

Notified on 23 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zephyrshine December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4152577370117526      
Balance Sheet
Current Assets72 43772 96283 294101 44685 82948 59534 96625 65722 23528 05427 80828 584
Net Assets Liabilities     5266752816 812373441779
Cash Bank In Hand2065 13811 65712 0736 537       
Debtors64 23159 82463 63781 37371 292       
Net Assets Liabilities Including Pension Asset Liability4152577370117526      
Stocks Inventory8 0008 0008 0008 0008 000       
Tangible Fixed Assets1 105829622728546       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve4142567269116       
Shareholder Funds4152577370117526      
Other
Average Number Employees During Period       11111
Creditors     45 93734 92725 85315 69518 13519 25020 738
Fixed Assets1 105829622728546847636477272204390293
Net Current Assets Liabilities-690-57211 4588 7216 0862 658391966 5409 9198 5587 846
Total Assets Less Current Liabilities41525712 0809 4496 6323 5056752816 81210 1238 9488 139
Creditors Due After One Year  12 0079 3796 5152 979      
Creditors Due Within One Year73 12773 53471 83692 72579 74345 937      
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions   348        
Tangible Fixed Assets Cost Or Valuation5 8365 8365 8366 1846 184       
Tangible Fixed Assets Depreciation4 7315 0075 2145 4565 638       
Tangible Fixed Assets Depreciation Charged In Period 276207242182       
Amount Specific Advance Or Credit Directors48 64446 81048 28766 17954 856       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements