Company NameGraceplan Property Management Limited
Company StatusActive
Company Number01823244
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marwan Kalo
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameDr Tahseen Khayat
Date of BirthOctober 1942 (Born 81 years ago)
NationalityLebanese
StatusCurrent
Appointed24 January 1996(11 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 19 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameNaseem Saigol
Date of BirthNovember 1943 (Born 80 years ago)
NationalityPakistani
StatusCurrent
Appointed23 June 2008(24 years after company formation)
Appointment Duration15 years, 10 months
RoleIndustrialist
Country of ResidencePakistan
Correspondence AddressG-Aikman Road
Gor-I Lahore
Gor
54000
Director NameMr Kerim Ramsey Sanbar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(30 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address128 Ebury Street
London
SW1W 9QQ
Director NamePatricia Bernie
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address38 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameHoda El Saddi
Date of BirthJune 1939 (Born 84 years ago)
NationalityLebanese
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 1996)
RoleCompany Director
Correspondence Address30 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameHerta Farha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 1996)
RoleHousewife
Correspondence Address1 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameMichael Robin Lewis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 September 1998)
RoleConsulting Engineer
Correspondence Address24 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameAbdallah S Mardam-Bey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 September 2005)
RoleBusiness Consultant
Correspondence Address16 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameGeorge Beaumont-Gray
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Rutland Court
Rutland Gardens
London
SW7 1BW
Secretary NamePatricia Bernie
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 1995)
RoleCompany Director
Correspondence Address38 Rutland Court
Rutland Gardens
London
SW7 1BW
Secretary NameGeorge Beaumont-Gray
NationalityBritish
StatusResigned
Appointed14 December 1995(11 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 03 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameHayat Ramzi Sanbar
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed24 January 1996(11 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameMr Faisal Kudsi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 16 October 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Rutland Court
Rutland Gardens
London
SW7 1BW

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
65.65%
-
8.5k at £1Ramzi Sanbar & Hayat Sanbar
2.86%
Ordinary
8.5k at £1Ramzi Sanbar & Hayat Sanbar
2.86%
Preference
6.8k at £1Cabe LTD
2.29%
Ordinary
6.8k at £1Cabe LTD
2.29%
Preference
5.1k at £1Finewood Worldwide Limited
1.72%
Ordinary
5.1k at £1Finewood Worldwide Limited
1.72%
Preference
5.1k at £1Lynna Marwan Kalo
1.72%
Ordinary
5.1k at £1Lynna Marwan Kalo
1.72%
Preference
5.1k at £1Magdi Jameel
1.72%
Ordinary
5.1k at £1Magdi Jameel
1.72%
Preference
5.1k at £1Wellside Investments LTD
1.72%
Ordinary
5.1k at £1Wellside Investments LTD
1.72%
Preference
5.1k at £1Wyvern LTD
1.72%
Ordinary
5.1k at £1Wyvern LTD
1.72%
Preference
3.4k at £1Chigwell Commercial Limited
1.14%
Ordinary
3.4k at £1Chigwell Commercial Limited
1.14%
Preference
3.4k at £1Dimitri El Saddi
1.14%
Ordinary
3.4k at £1Dimitri El Saddi
1.14%
Preference
3.4k at £1Donvill Limited
1.14%
Ordinary
3.4k at £1Donvill Limited
1.14%
Preference

Financials

Year2014
Turnover£229,293
Net Worth£1,890,889
Cash£64,684
Current Liabilities£13,958

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

18 December 1984Delivered on: 21 December 1984
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: All that property known as rutland court and rutland gardens knightsbridge london SW7 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 October 2020Accounts for a small company made up to 31 March 2020 (15 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (12 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
20 June 2018Confirmation statement made on 17 May 2018 with updates (12 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
13 July 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
25 November 2016Full accounts made up to 31 March 2016 (13 pages)
25 November 2016Full accounts made up to 31 March 2016 (13 pages)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 297,600
(13 pages)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 297,600
(13 pages)
26 October 2015Full accounts made up to 31 March 2015 (13 pages)
26 October 2015Full accounts made up to 31 March 2015 (13 pages)
24 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 297,600
(13 pages)
24 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 297,600
(13 pages)
23 June 2015Termination of appointment of Hayat Ramzi Sanbar as a director on 16 October 2014 (1 page)
23 June 2015Termination of appointment of Faisal Kudsi as a director on 16 October 2014 (1 page)
23 June 2015Termination of appointment of Faisal Kudsi as a director on 16 October 2014 (1 page)
23 June 2015Termination of appointment of Hayat Ramzi Sanbar as a director on 16 October 2014 (1 page)
22 June 2015Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page)
22 June 2015Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page)
22 June 2015Appointment of Mr Kerim Ramsey Sanbar as a director on 12 February 2015 (2 pages)
22 June 2015Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page)
22 June 2015Appointment of Mr Kerim Ramsey Sanbar as a director on 12 February 2015 (2 pages)
22 June 2015Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page)
22 June 2015Termination of appointment of George Beaumont-Gray as a director on 3 May 2015 (1 page)
22 June 2015Termination of appointment of George Beaumont-Gray as a secretary on 3 May 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
18 December 2014Full accounts made up to 31 March 2014 (14 pages)
1 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 297,600
(16 pages)
1 August 2014Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages)
1 August 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 297,600
(16 pages)
1 August 2014Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages)
1 August 2014Director's details changed for Hayit Ramzit Sanbar on 1 January 2014 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
15 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(18 pages)
15 August 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(18 pages)
4 March 2013Full accounts made up to 31 March 2012 (12 pages)
4 March 2013Full accounts made up to 31 March 2012 (12 pages)
21 February 2013Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 21 February 2013 (1 page)
21 February 2013Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 21 February 2013 (1 page)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
20 June 2012Director's details changed for Mr Marwan Kalo on 17 May 2012 (2 pages)
20 June 2012Director's details changed for George Beaumont-Gray on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Dr Tahseen Khayat on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Naseem Saigol on 17 May 2012 (2 pages)
20 June 2012Director's details changed for George Beaumont-Gray on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Hayit Ramzit Sanbar on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Naseem Saigol on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Marwan Kalo on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Hayit Ramzit Sanbar on 17 May 2012 (2 pages)
20 June 2012Director's details changed for Dr Tahseen Khayat on 17 May 2012 (2 pages)
20 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (15 pages)
22 February 2012Full accounts made up to 31 March 2011 (14 pages)
22 February 2012Full accounts made up to 31 March 2011 (14 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (25 pages)
6 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (25 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (24 pages)
2 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (24 pages)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
16 December 2009Full accounts made up to 31 March 2009 (15 pages)
12 June 2009Return made up to 17/05/09; full list of members (9 pages)
12 June 2009Return made up to 17/05/09; full list of members (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
31 January 2009Full accounts made up to 31 March 2008 (16 pages)
1 December 2008Director appointed naseem saigol (2 pages)
1 December 2008Director appointed naseem saigol (2 pages)
19 November 2008Full accounts made up to 31 March 2007 (16 pages)
19 November 2008Full accounts made up to 31 March 2007 (16 pages)
4 July 2008Return made up to 17/05/08; full list of members (16 pages)
4 July 2008Return made up to 17/05/08; full list of members (16 pages)
23 July 2007Return made up to 17/05/07; full list of members (16 pages)
23 July 2007Return made up to 17/05/07; full list of members (16 pages)
10 May 2007Full accounts made up to 31 March 2006 (15 pages)
10 May 2007Full accounts made up to 31 March 2006 (15 pages)
25 August 2006Return made up to 17/05/06; full list of members (16 pages)
25 August 2006Return made up to 17/05/06; full list of members (16 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Return made up to 17/05/05; full list of members (16 pages)
8 June 2005Location of register of members (1 page)
8 June 2005Return made up to 17/05/05; full list of members (16 pages)
4 March 2005Full accounts made up to 31 March 2004 (13 pages)
4 March 2005Full accounts made up to 31 March 2004 (13 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
14 July 2004Return made up to 17/05/04; full list of members (16 pages)
14 July 2004Return made up to 17/05/04; full list of members (16 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
6 May 2004Full accounts made up to 31 March 2003 (13 pages)
16 June 2003Return made up to 17/05/03; full list of members (16 pages)
16 June 2003Return made up to 17/05/03; full list of members (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
28 May 2002Return made up to 17/05/02; full list of members (16 pages)
28 May 2002Return made up to 17/05/02; full list of members (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Return made up to 17/05/01; full list of members (17 pages)
26 June 2001Return made up to 17/05/01; full list of members (17 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Ad 06/09/00--------- £ si 870@1=870 £ ic 296730/297600 (2 pages)
22 September 2000Ad 06/09/00--------- £ si 870@1=870 £ ic 295860/296730 (2 pages)
22 September 2000Ad 06/09/00--------- £ si 870@1=870 £ ic 295860/296730 (2 pages)
22 September 2000Ad 06/09/00--------- £ si 870@1=870 £ ic 296730/297600 (2 pages)
4 July 2000Return made up to 17/05/00; full list of members (16 pages)
4 July 2000Return made up to 17/05/00; full list of members (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
9 June 1999Ad 21/04/99--------- £ si 3405@1 (2 pages)
9 June 1999Ad 21/04/99--------- £ si 3405@1 (2 pages)
9 June 1999Ad 21/04/99--------- £ si 3405@1 (2 pages)
9 June 1999Ad 21/04/99--------- £ si 3405@1 (2 pages)
3 June 1999Return made up to 17/05/99; full list of members (15 pages)
3 June 1999Return made up to 17/05/99; full list of members (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
1 June 1998Return made up to 17/05/98; full list of members (15 pages)
1 June 1998Return made up to 17/05/98; full list of members (15 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 June 1997Return made up to 17/05/97; full list of members (14 pages)
4 June 1997Return made up to 17/05/97; full list of members (14 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996Director resigned (1 page)
14 August 1996Return made up to 17/05/96; full list of members (14 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Return made up to 17/05/96; full list of members (14 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
8 February 1996Full group accounts made up to 31 March 1995 (14 pages)
8 February 1996Full group accounts made up to 31 March 1995 (14 pages)
13 September 1995Ad 01/10/94--------- £ si 2565@1 (4 pages)
13 September 1995Ad 01/10/94--------- £ si 5130@1 (4 pages)
13 September 1995Ad 01/10/94--------- £ si 2565@1 (4 pages)
13 September 1995Ad 01/10/94--------- £ si 5130@1 (4 pages)
23 May 1995Return made up to 17/05/95; full list of members (46 pages)
23 May 1995Return made up to 17/05/95; full list of members (46 pages)
3 October 1984Memorandum and Articles of Association (24 pages)
3 October 1984Memorandum and Articles of Association (24 pages)
8 June 1984Incorporation (15 pages)
8 June 1984Certificate of incorporation (1 page)
8 June 1984Incorporation (15 pages)
8 June 1984Certificate of incorporation (1 page)