Company number 01692312
Status Active
Incorporation Date 19 January 1983
Company Type Private Limited Company
Address 6 STRATTON STREET, MAYFAIR, LONDON, W1J 8LD
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of GROWTH FINANCIAL SERVICES LIMITED are www.growthfinancialservices.co.uk, and www.growth-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Growth Financial Services Limited is a Private Limited Company.
The company registration number is 01692312. Growth Financial Services Limited has been working since 19 January 1983.
The present status of the company is Active. The registered address of Growth Financial Services Limited is 6 Stratton Street Mayfair London W1j 8ld. . DERRINGTONS LIMITED is a Secretary of the company. MILLS, Charles Patrick Harwood is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. MILLS, Harry Christopher Harwood is a Director of the company. MILLS, Lynne Theresa is a Director of the company. MILLS, Nicholas Harwood Bertram is a Director of the company. Secretary GUNTRIP, Bonita has been resigned. Secretary MILLS, Angela Louise has been resigned. Secretary MILLS, Lynne Theresa has been resigned. Director SHENKMAN, Ivan Alexander has been resigned. The company operates in "Financial management".
Current Directors
Secretary
DERRINGTONS LIMITED
Appointed Date: 30 July 2015
Resigned Directors
Persons With Significant Control
Harwood Capital Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
GROWTH FINANCIAL SERVICES LIMITED Events
03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
21 Dec 2016
Full accounts made up to 31 March 2016
30 Dec 2015
Full accounts made up to 31 March 2015
29 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
30 Jul 2015
Appointment of Derringtons Limited as a secretary on 30 July 2015
...
... and 92 more events
21 Jan 1988
Accounts made up to 31 March 1987
21 Jan 1988
Registered office changed on 21/01/88 from: 23/24 bedford row london WC1R 4HA
13 Jun 1986
Full accounts made up to 31 March 1985
08 May 1984
Company name changed\certificate issued on 08/05/84
19 Jan 1983
Certificate of incorporation
4 October 2013
Charge code 0169 2312 0002
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 6 stratton street, mayfair, london f/h 455805. notification…
24 July 1984
Legal charge
Delivered: 25 July 1984
Status: Satisfied
on 9 November 2013
Persons entitled: Midland Bank PLC
Description: L/Hold, 10 cliveden place, london, SW1.