Company NameItalgrade Limited
DirectorsIbtisam Mohamed Said Auchi and Luma Auchi
Company StatusActive
Company Number01656592
CategoryPrivate Limited Company
Incorporation Date5 August 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Ibtisam Mohamed Said Auchi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1991(8 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Director NameMs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMr Saad Hadi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityPortuguese
StatusResigned
Appointed26 March 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1995)
RoleBusinessman
Correspondence AddressItalgrade Ltd 364-366 Kensington High Street
London
W14 8NS
Director NameSir Nadhmi Shakir Auchi
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(8 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Secretary NameMrs Ibtisam Mohamed Said Auchi
NationalityBritish
StatusResigned
Appointed26 March 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL
Secretary NameMr Arif Husain
StatusResigned
Appointed17 June 2009(26 years, 10 months after company formation)
Appointment Duration11 years (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressLincoln House 137-143 Hammersmith Road
London
W14 0QL
Director NameMr Arif Husain
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(26 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2020)
RoleCharter Accountant
Country of ResidenceUnited Kingdom
Correspondence Address137-143 Hammersmith Road
London
W14 0QL

Contact

Websitegmhsa.com
Telephone020 76027055
Telephone regionLondon

Location

Registered AddressLincoln House
137-143 Hammersmith Road
London
W14 0QL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1General Mediterranean Holdings (Uk) LTD
96.67%
Ordinary
25k at £1Mr N.s. Auchi
1.67%
Ordinary
25k at £1Mrs I.m.s. Auchi
1.67%
Ordinary

Financials

Year2014
Turnover£60,000
Net Worth-£4,818,592
Cash£9,809
Current Liabilities£3,677,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

3 August 1987Delivered on: 13 August 1987
Persons entitled: Bank of Credit & Commerce International Societeanonyme Licensed Deposit Taken

Classification: Assignment of letter of credit no 198/6223
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys rights title & interest in and to the letter of credit no.198/6223 (See form 395 for full details).
Outstanding

Filing History

9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Termination of appointment of Arif Husain as a secretary on 17 June 2020 (1 page)
19 June 2020Appointment of Mrs Luma Auchi as a director on 17 June 2020 (2 pages)
19 June 2020Termination of appointment of Nadhmi Shakir Auchi as a director on 17 June 2020 (1 page)
19 June 2020Termination of appointment of Arif Husain as a director on 17 June 2020 (1 page)
22 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Director's details changed for Sir Nadhmi Shakir Auchi on 11 July 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
1 March 2018Notification of Ibtisam Auchi as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Cessation of Arif Husain as a person with significant control on 27 December 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,500,000
(6 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,500,000
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,500,000
(6 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,500,000
(6 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
7 November 2014Full accounts made up to 31 December 2013 (19 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,500,000
(6 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,500,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (37 pages)
30 September 2013Full accounts made up to 31 December 2012 (37 pages)
20 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Ibtisam Auchi as a secretary (1 page)
11 April 2011Termination of appointment of Ibtisam Auchi as a secretary (1 page)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
12 August 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Full accounts made up to 31 December 2009 (19 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Ibtisam Mohamed Said Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Arif Husain on 26 March 2010 (2 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Arif Husain on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nadhmi Shakir Auchi on 26 March 2010 (2 pages)
23 October 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 26 March 2009 with a full list of shareholders (4 pages)
22 October 2009Appointment of Mr Arif Husain as a secretary (1 page)
22 October 2009Appointment of Mr Arif Husain as a secretary (1 page)
12 August 2009Director appointed arif husain (2 pages)
12 August 2009Director appointed arif husain (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (19 pages)
4 July 2009Full accounts made up to 31 December 2008 (19 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
4 December 2008Full accounts made up to 31 December 2007 (19 pages)
6 May 2008Return made up to 26/03/08; full list of members (4 pages)
6 May 2008Return made up to 26/03/08; full list of members (4 pages)
24 July 2007Full accounts made up to 31 December 2006 (20 pages)
24 July 2007Full accounts made up to 31 December 2006 (20 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 26/03/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 26/03/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (19 pages)
7 August 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006Return made up to 26/03/06; full list of members (7 pages)
25 May 2006Return made up to 26/03/06; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
22 August 2005Return made up to 26/03/05; full list of members (7 pages)
22 August 2005Ad 15/12/04--------- £ si 1040000@1 (2 pages)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Nc inc already adjusted 17/12/04 (1 page)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2005Return made up to 26/03/05; full list of members (7 pages)
22 August 2005Ad 15/12/04--------- £ si 1040000@1 (2 pages)
22 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2005Nc inc already adjusted 17/12/04 (1 page)
30 December 2004Full accounts made up to 31 December 2003 (18 pages)
30 December 2004Full accounts made up to 31 December 2003 (18 pages)
9 June 2004Return made up to 26/03/04; full list of members (7 pages)
9 June 2004Return made up to 26/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
10 January 2003Registered office changed on 10/01/03 from: 364/366 kensington high street london W14 8NS (1 page)
10 January 2003Registered office changed on 10/01/03 from: 364/366 kensington high street london W14 8NS (1 page)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
16 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 April 2002Return made up to 26/03/02; full list of members (6 pages)
18 April 2002Return made up to 26/03/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
3 November 2001Full accounts made up to 31 December 2000 (16 pages)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
11 April 2001Return made up to 26/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
27 April 2000Return made up to 26/03/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
28 April 1999Return made up to 26/03/99; full list of members (6 pages)
28 April 1999Return made up to 26/03/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 May 1998Return made up to 26/03/98; no change of members (4 pages)
15 May 1998Return made up to 26/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
6 May 1997Return made up to 26/03/97; no change of members (4 pages)
6 May 1997Return made up to 26/03/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
1 May 1996Return made up to 26/03/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 December 1994 (18 pages)
20 October 1995Full accounts made up to 31 December 1994 (18 pages)
20 July 1995Ad 16/01/95--------- £ si 260000@1 (4 pages)
20 July 1995Ad 16/01/95--------- £ si 260000@1 (4 pages)
10 May 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1995Return made up to 26/03/95; change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 November 1992Full accounts made up to 31 December 1991 (17 pages)
23 November 1992Full accounts made up to 31 December 1991 (17 pages)
25 April 1988Full accounts made up to 31 December 1986 (15 pages)
25 April 1988Full accounts made up to 31 December 1986 (15 pages)
20 January 1988Return made up to 15/07/87; full list of members (4 pages)
20 January 1988Return made up to 15/07/87; full list of members (4 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
13 August 1987Particulars of mortgage/charge (3 pages)
16 April 1987Return made up to 20/04/86; full list of members (4 pages)
16 April 1987Return made up to 20/04/86; full list of members (4 pages)
24 July 1986Return made up to 24/04/85; full list of members (3 pages)
24 July 1986Return made up to 24/04/85; full list of members (3 pages)
18 January 1985Annual return made up to 12/01/84 (3 pages)
18 January 1985Annual return made up to 12/01/84 (3 pages)
12 April 1984New secretary appointed (1 page)
12 April 1984New secretary appointed (1 page)
7 December 1982New director appointed (1 page)
7 December 1982New director appointed (1 page)
5 August 1982Incorporation (19 pages)
5 August 1982Incorporation (19 pages)