Company NameGrace Notes Limited
DirectorsNicholas Hugh Glennie-Smith and Janet Helen Glennie-Smith
Company StatusActive
Company Number01795093
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas Hugh Glennie-Smith
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleMusician
Country of ResidenceUnited States
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameJanet Helen Glennie-Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(25 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleSongwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameJanet Helen Glennie-Smith
NationalityBritish
StatusResigned
Appointed03 August 1991(7 years, 5 months after company formation)
Appointment Duration14 years (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressBelle Haven
275 James River Road
Scottsville Virginia 24590
United States
Secretary NameMr Ian Charles Murray
NationalityBritish
StatusResigned
Appointed04 August 2005(21 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Poplar Road
Uxbridge
Middlesex
UB9 4AW

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Nicholas Hugh Glennie-smith
98.02%
Ordinary
1 at £1Janet Helen Glennie-smith
0.99%
Ordinary
1 at £1Janet Helen Glennie-smith
0.99%
Ordinary B

Financials

Year2014
Net Worth£365,019
Cash£118,793
Current Liabilities£444,712

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 Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Charges

10 May 1988Delivered on: 19 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from nicholas hugh glennie smith to the chargee on any account whatsoever.
Particulars: F/H-10 gidlers road london W14 in the london borough of hammersmith & fulham. T/no-ngl 549359.
Outstanding
10 May 1988Delivered on: 19 May 1988
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: F/H - 10 girdlers road london W14 in the london borough of hammersmith & fulham t/no. Ngl 549359.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Ian Charles Murray as a secretary on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Ian Charles Murray as a secretary on 30 August 2017 (1 page)
31 August 2017Director's details changed for Janet Helen Glennie-Smith on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Janet Helen Glennie-Smith on 30 August 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(6 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(6 pages)
22 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(6 pages)
7 January 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 7 January 2014 (1 page)
7 January 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 7 January 2014 (1 page)
7 January 2014Registered office address changed from C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW on 7 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
(6 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
(6 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 101
(6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
2 September 2011Director's details changed for Nicholas Hugh Glennie-Smith on 19 November 2010 (2 pages)
2 September 2011Director's details changed for Nicholas Hugh Glennie-Smith on 19 November 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Nicholas Hugh Glennie-Smith on 2 October 2009 (2 pages)
20 September 2010Director's details changed for Nicholas Hugh Glennie-Smith on 2 October 2009 (2 pages)
20 September 2010Director's details changed for Nicholas Hugh Glennie-Smith on 2 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Appointment of Janet Helen Glennie-Smith as a director (3 pages)
8 December 2009Appointment of Janet Helen Glennie-Smith as a director (3 pages)
12 August 2009Return made up to 03/08/09; full list of members (4 pages)
12 August 2009Return made up to 03/08/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 November 2008Director's change of particulars / nicholas glennie-smith / 21/03/2008 (1 page)
7 November 2008Return made up to 03/08/08; full list of members (4 pages)
7 November 2008Director's change of particulars / nicholas glennie-smith / 21/03/2008 (1 page)
7 November 2008Return made up to 03/08/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 03/08/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 03/08/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
15 August 2006Return made up to 03/08/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2005Return made up to 03/08/05; full list of members (3 pages)
17 August 2005Return made up to 03/08/05; full list of members (3 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 21 napier place london W14 8LG (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 21 napier place london W14 8LG (1 page)
16 August 2005New secretary appointed (2 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
2 September 2004Return made up to 03/08/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 August 2003Return made up to 03/08/03; full list of members (6 pages)
29 August 2003Return made up to 03/08/03; full list of members (6 pages)
8 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
31 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Return made up to 03/08/99; no change of members (4 pages)
12 October 1999Return made up to 03/08/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
13 October 1998Return made up to 03/08/98; full list of members (6 pages)
13 October 1998Return made up to 03/08/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1996Return made up to 03/08/95; full list of members (6 pages)
16 January 1996Return made up to 03/08/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 February 1984Incorporation (19 pages)
27 February 1984Incorporation (19 pages)