Company NameGravern Properties Limited
DirectorVernon Dashwood Hall
Company StatusActive
Company Number00759131
CategoryPrivate Limited Company
Incorporation Date29 April 1963(60 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vernon Dashwood Hall
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(27 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Alison Mary Hall
NationalityBritish
StatusCurrent
Appointed27 January 1999(35 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Enid Constance Hall
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressThrims Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN
Secretary NameMrs Enid Constance Hall
NationalityBritish
StatusResigned
Appointed01 March 1991(27 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressThrims Arkley Drive
Arkley
Barnet
Hertfordshire
EN5 3LN

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

125 at £1Vernon Dashwood Hall
62.19%
Ordinary
75 at £1Vernon Dashwood Hall & Alison Hall
37.31%
Ordinary
1 at £1Executors Of Estate Of Graham Stanley Hall
0.50%
Ordinary

Financials

Year2014
Net Worth£622,233
Cash£24,220
Current Liabilities£9,130

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

18 May 1995Delivered on: 25 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 chiswick high road, turnham green, l/b of hounslow t/no: MX148258.
Outstanding
3 June 1981Delivered on: 19 June 1981
Satisfied on: 28 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 chiswick high road, london W4. Title no:- mx 148258. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1975Delivered on: 21 July 1975
Satisfied on: 28 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 chiswick high rd london W.4.
Fully Satisfied
18 April 1972Delivered on: 19 April 1972
Satisfied on: 28 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 361, staines rd, west ashford, common middx.
Fully Satisfied
28 February 1969Delivered on: 11 March 1969
Satisfied on: 28 September 2007
Persons entitled: Mornington Permanent Building Society

Classification: Legal charge
Secured details: £9000.
Particulars: 181 chiswick high road london W.4.
Fully Satisfied

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Secretary's details changed for Mrs Alison Mary Hall on 1 January 2020 (1 page)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
4 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 201
(3 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 201
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 201
(3 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 201
(3 pages)
27 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 201
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 201
(3 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 201
(3 pages)
12 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 201
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 March 2011Director's details changed for Vernon Dashwood Hall on 3 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Alison Mary Hall on 3 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Alison Mary Hall on 3 March 2011 (2 pages)
8 March 2011Director's details changed for Vernon Dashwood Hall on 3 March 2011 (2 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Alison Mary Hall on 3 March 2011 (2 pages)
8 March 2011Director's details changed for Vernon Dashwood Hall on 3 March 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 March 2010Director's details changed for Vernon Dashwood Hall on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Vernon Dashwood Hall on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
11 March 2009Return made up to 03/03/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Registered office changed on 07/01/2009 from 136 baker street london W1M 2DU (1 page)
7 January 2009Registered office changed on 07/01/2009 from 136 baker street london W1M 2DU (1 page)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Return made up to 03/03/07; full list of members (3 pages)
17 April 2007Return made up to 03/03/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
3 March 2006Return made up to 03/03/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 March 2005Return made up to 03/03/05; full list of members (3 pages)
31 March 2005Return made up to 03/03/05; full list of members (3 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 03/03/04; full list of members (6 pages)
8 April 2004Return made up to 03/03/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 March 2003Return made up to 03/03/03; full list of members (6 pages)
12 March 2003Return made up to 03/03/03; full list of members (6 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 March 2002Return made up to 03/03/02; full list of members (6 pages)
5 March 2002Return made up to 03/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
13 March 2001Return made up to 03/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
17 March 2000Return made up to 03/03/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 March 1999Return made up to 03/03/99; full list of members (6 pages)
3 March 1999Return made up to 03/03/99; full list of members (6 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
24 February 1998Return made up to 03/03/98; no change of members (4 pages)
24 February 1998Return made up to 03/03/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 February 1997Return made up to 03/03/97; no change of members (4 pages)
27 February 1997Return made up to 03/03/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 April 1996Return made up to 03/03/96; full list of members (6 pages)
13 April 1996Return made up to 03/03/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
14 March 1995Return made up to 03/03/95; no change of members (4 pages)
14 March 1995Return made up to 03/03/95; no change of members (4 pages)
12 May 1986Full accounts made up to 31 March 1985 (7 pages)
12 May 1986Full accounts made up to 31 March 1985 (7 pages)
29 April 1963Certificate of incorporation (1 page)
29 April 1963Certificate of incorporation (1 page)