Company NameGradedale Limited
Company StatusActive
Company Number01101756
CategoryPrivate Limited Company
Incorporation Date14 March 1973(51 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnthony Gorman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Secretary NameSonja Rachelle Denise Gorman
NationalityBritish
StatusCurrent
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Charles Alexis Gorman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameSonja Rachelle Denise Gorman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(27 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Secretary/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameJack Gorman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 December 2007)
RoleHotel Manager
Correspondence Address35 Green Walk
Hendon
London
NW4 2AL

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anthony Gorman
50.00%
Ordinary
1 at £1Seymour Gorman
50.00%
Ordinary

Financials

Year2014
Net Worth£2,094,270
Cash£13,144
Current Liabilities£3,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Director's details changed for Anthony Gorman on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Anthony Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page)
14 March 2013Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
24 October 2012Register(s) moved to registered office address (1 page)
24 October 2012Register(s) moved to registered office address (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
3 March 2011Current accounting period shortened from 29 October 2011 to 31 March 2011 (1 page)
3 March 2011Current accounting period shortened from 29 October 2011 to 31 March 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Anthony Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Anthony Gorman on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
1 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page)
1 February 2011Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
11 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed (1 page)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for {officer_name} (1 page)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony Gorman on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed (1 page)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Director's change of particulars / anthony gorman / 01/06/2008 (1 page)
12 November 2008Director's change of particulars / anthony gorman / 01/06/2008 (1 page)
7 November 2008Appointment terminated director jack gorman (1 page)
7 November 2008Appointment terminated director jack gorman (1 page)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 November 2007Return made up to 31/10/07; no change of members (8 pages)
7 November 2007Return made up to 31/10/07; no change of members (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
30 November 2005Return made up to 31/10/05; full list of members (8 pages)
2 September 2005Accounting reference date shortened from 30/10/04 to 29/10/04 (1 page)
2 September 2005Accounting reference date shortened from 30/10/04 to 29/10/04 (1 page)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 November 2004Return made up to 31/10/04; full list of members (8 pages)
22 November 2004Return made up to 31/10/04; full list of members (8 pages)
6 September 2004Accounting reference date shortened from 31/10/03 to 30/10/03 (1 page)
6 September 2004Accounting reference date shortened from 31/10/03 to 30/10/03 (1 page)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 November 2001Return made up to 31/10/01; full list of members (7 pages)
4 November 2001Return made up to 31/10/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert st london W1Y 1RJ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 26 gilbert st london W1Y 1RJ (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
14 March 1973Certificate of incorporation (1 page)
14 March 1973Certificate of incorporation (1 page)