Company NameGrapeville Limited
DirectorAdam Pennington Spiegel
Company StatusActive
Company Number01592175
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)
Previous NamesColar Limited and Peter Saunders Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Pennington Spiegel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMr Richard John Blacksell
StatusCurrent
Appointed03 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameMs Emma Louise Stace
StatusCurrent
Appointed03 November 2020(39 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameKatie Boyle
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleActress
Correspondence AddressMonkswell
Canons Close The Bishops Avenue
London
N2 0BH
Director NameSir Peter Saunders
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleImpresario
Correspondence AddressMonkswell Canons Close
The Bishops Avenue
London
N2 0BH
Secretary NameKatie Boyle
NationalityBritish
StatusResigned
Appointed21 April 1992(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressMonkswell
Canons Close The Bishops Avenue
London
N2 0BH
Director NameLady Josephine Spencer Waley-Cohen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2008)
RoleSculptor
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMr Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 March 2018)
RoleDiector
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Secretary NameMr Stephen Harry Waley-Cohen
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 02 March 2018)
RoleDiector
Country of ResidenceEngland
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Secretary NameMr Robert James Eady
StatusResigned
Appointed27 August 2019(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2020)
RoleCompany Director
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL

Location

Registered Address6th Floor, Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Sir Stephen Harry Waley-cohen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

13 July 2020Delivered on: 14 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

30 November 2020Appointment of Mr Richard John Blacksell as a secretary on 3 November 2020 (2 pages)
30 November 2020Termination of appointment of Robert James Eady as a secretary on 3 November 2020 (1 page)
30 November 2020Appointment of Ms Emma Louise Stace as a secretary on 3 November 2020 (2 pages)
14 July 2020Registration of charge 015921750001, created on 13 July 2020 (12 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 September 2019Appointment of Mr Robert James Eady as a secretary on 27 August 2019 (2 pages)
3 June 2019Change of details for Asp Mpl Limited as a person with significant control on 2 March 2018 (2 pages)
30 May 2019Director's details changed for Mr Adam Pennington Spiegel on 1 May 2019 (2 pages)
30 May 2019Change of details for Asp Mpl Limited as a person with significant control on 1 May 2019 (2 pages)
25 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 February 2019Registered office address changed from 1 Wallingford Avenue London W10 6QA to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 4 February 2019 (1 page)
12 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Asp Mpl Limited as a person with significant control on 2 March 2018 (2 pages)
12 March 2018Appointment of Mr Adam Pennington Spiegel as a director on 2 March 2018 (2 pages)
12 March 2018Termination of appointment of Stephen Harry Waley-Cohen as a secretary on 2 March 2018 (1 page)
12 March 2018Termination of appointment of Stephen Harry Waley-Cohen as a director on 2 March 2018 (1 page)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
20 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 January 2009Appointment terminated director josephine waley-cohen (1 page)
6 January 2009Appointment terminated director josephine waley-cohen (1 page)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 April 2008Return made up to 10/03/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
30 March 2007Return made up to 30/03/07; full list of members (2 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
14 October 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
27 April 2005Return made up to 21/04/05; full list of members (9 pages)
27 April 2005Return made up to 21/04/05; full list of members (9 pages)
14 October 2004Total exemption full accounts made up to 30 September 2004 (4 pages)
14 October 2004Total exemption full accounts made up to 30 September 2004 (4 pages)
23 April 2004Return made up to 21/04/04; full list of members (9 pages)
23 April 2004Return made up to 21/04/04; full list of members (9 pages)
27 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
27 October 2003Total exemption full accounts made up to 30 September 2003 (4 pages)
18 April 2003Return made up to 21/04/03; full list of members (9 pages)
18 April 2003Return made up to 21/04/03; full list of members (9 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 May 2002Return made up to 21/04/02; full list of members (7 pages)
16 May 2002Return made up to 21/04/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (4 pages)
4 May 2001Return made up to 21/04/01; full list of members (8 pages)
4 May 2001Return made up to 21/04/01; full list of members (8 pages)
24 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
24 November 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 May 2000Return made up to 21/04/00; no change of members (8 pages)
4 May 2000Return made up to 21/04/00; no change of members (8 pages)
8 October 1999Full accounts made up to 30 September 1999 (4 pages)
8 October 1999Full accounts made up to 30 September 1999 (4 pages)
4 May 1999Return made up to 21/04/99; no change of members (6 pages)
4 May 1999Return made up to 21/04/99; no change of members (6 pages)
1 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 October 1998Accounts for a dormant company made up to 30 September 1998 (4 pages)
30 April 1998Return made up to 21/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 1998Return made up to 21/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
28 October 1997Accounts for a dormant company made up to 30 September 1997 (4 pages)
21 May 1997Company name changed peter saunders LIMITED\certificate issued on 22/05/97 (2 pages)
21 May 1997Company name changed peter saunders LIMITED\certificate issued on 22/05/97 (2 pages)
14 May 1997Return made up to 21/04/97; no change of members (4 pages)
14 May 1997Return made up to 21/04/97; no change of members (4 pages)
9 May 1997Registered office changed on 09/05/97 from: monkswell canons close the bishops avenue london N2 (1 page)
9 May 1997Auditor's resignation (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997New secretary appointed;new director appointed (3 pages)
9 May 1997Registered office changed on 09/05/97 from: monkswell canons close the bishops avenue london N2 (1 page)
9 May 1997Auditor's resignation (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (3 pages)
9 May 1997New secretary appointed;new director appointed (3 pages)
23 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
17 February 1997Location of debenture register (1 page)
17 February 1997Full accounts made up to 30 September 1995 (9 pages)
17 February 1997Location of debenture register (1 page)
17 February 1997Location of register of members (1 page)
17 February 1997Return made up to 21/04/96; full list of members (6 pages)
17 February 1997Full accounts made up to 30 September 1995 (9 pages)
17 February 1997Return made up to 21/04/96; full list of members (6 pages)
17 February 1997Location of register of members (1 page)
18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
5 January 1996Application for striking-off (1 page)
5 January 1996Application for striking-off (1 page)
25 April 1995Return made up to 21/04/95; full list of members (12 pages)
25 April 1995Return made up to 21/04/95; full list of members (12 pages)
31 March 1995Full accounts made up to 30 September 1994 (9 pages)
31 March 1995Full accounts made up to 30 September 1994 (9 pages)