Company NameNick Grace Management Limited
Company StatusActive
Company Number02035291
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMr Nicholas Grace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Secretary NameMrs Stella Elizabeth Grace
NationalityBritish
StatusCurrent
Appointed30 November 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address2 Ormond Avenue
Hampton
Middlesex
TW12 2RU
Director NameMr Anthony Vivian Van Laast
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArthouse B7-3 1 York Way
London
N1C 4AT
Director NameMrs Francesca D'Amico Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleTour Administrator
Country of ResidenceEngland
Correspondence Address80 Hill Rise
Richmond
TW10 6UB
Director NameMr Pendabede Stally
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleTour Organizer
Country of ResidenceEngland
Correspondence Address80 Hill Rise
Richmond
TW10 6UB
Director NameStella Segar
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address17 Haliburton Road
St. Margarets
Middlesex
TW1 1PD
Director NameMs Claudia Harriet Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(21 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8a Lisgar Terrace
London
W14 8SJ

Location

Registered Address20 Petersham Road
Richmond
TW10 6UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£716,856
Gross Profit-£71,340
Net Worth£444,955
Cash£329,257
Current Liabilities£28,026

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
30 January 2024Unaudited abridged accounts made up to 31 July 2023 (10 pages)
8 August 2023Registered office address changed from 80 Hill Rise Richmond TW10 6UB England to 20 Petersham Road Richmond TW10 6UR on 8 August 2023 (1 page)
3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 July 2022 (10 pages)
8 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 July 2021 (10 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
26 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
26 February 2019Notification of Anthony Van Laast as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
5 March 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 5,100.00
(3 pages)
3 January 2018Appointment of Mrs Francesca D'amico Brown as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Pendabede Stally as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Francesca D'amico Brown as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Pendabede Stally as a director on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (14 pages)
27 January 2017Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
8 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(5 pages)
4 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
4 February 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
21 January 2015Termination of appointment of Claudia Harriet Wood as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Claudia Harriet Wood as a director on 31 December 2014 (1 page)
2 December 2014Director's details changed for Mr Anthony Vivian Van Laast on 15 November 2014 (2 pages)
2 December 2014Director's details changed for Mr Anthony Vivian Van Laast on 15 November 2014 (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,000
(6 pages)
25 April 2014Director's details changed for Mr Anthony Vivian Van Laast on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Anthony Vivian Van Laast on 25 April 2014 (2 pages)
24 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
24 February 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
(6 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
(6 pages)
26 June 2013Director's details changed for Anthony Van Laast on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Anthony Van Laast on 25 June 2013 (2 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
10 December 2012Total exemption full accounts made up to 31 July 2012 (11 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
20 October 2010Amended accounts made up to 31 July 2009 (11 pages)
20 October 2010Amended accounts made up to 31 July 2009 (11 pages)
30 January 2010Accounts for a dormant company made up to 31 July 2009 (11 pages)
30 January 2010Accounts for a dormant company made up to 31 July 2009 (11 pages)
31 December 2009Director's details changed for Anthony Van Laast on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Anthony Van Laast on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Nicholas Grace on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Claudia Harriet Wood on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Nicholas Grace on 31 October 2009 (2 pages)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Claudia Harriet Wood on 31 October 2009 (2 pages)
31 December 2009Secretary's details changed for Stella Elizabeth Grace on 31 October 2009 (1 page)
31 December 2009Secretary's details changed for Stella Elizabeth Grace on 31 October 2009 (1 page)
31 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
29 January 2009Return made up to 30/11/08; full list of members (6 pages)
29 January 2009Return made up to 30/11/08; full list of members (6 pages)
21 December 2008Registered office changed on 21/12/2008 from 220 the vale london NW11 8SR (1 page)
21 December 2008Registered office changed on 21/12/2008 from 220 the vale london NW11 8SR (1 page)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
7 January 2008Return made up to 30/11/07; full list of members (5 pages)
7 January 2008Return made up to 30/11/07; full list of members (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 January 2007Return made up to 30/11/06; full list of members (5 pages)
17 January 2007Return made up to 30/11/06; full list of members (5 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Return made up to 30/11/05; full list of members (5 pages)
11 January 2006Return made up to 30/11/05; full list of members (5 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 April 2005Return made up to 30/11/04; full list of members (5 pages)
5 April 2005Return made up to 30/11/04; full list of members (5 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 December 2003Return made up to 30/11/03; full list of members (5 pages)
18 December 2003Return made up to 30/11/03; full list of members (5 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 April 2003Return made up to 30/11/02; full list of members (5 pages)
14 April 2003Return made up to 30/11/02; full list of members (5 pages)
8 September 2002Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
8 September 2002Registered office changed on 08/09/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Return made up to 30/11/01; full list of members (5 pages)
28 December 2001Return made up to 30/11/01; full list of members (5 pages)
28 December 2001Director's particulars changed (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
14 February 2001Return made up to 30/11/00; full list of members (5 pages)
14 February 2001Return made up to 30/11/00; full list of members (5 pages)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Secretary's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
14 February 2001Director's particulars changed (1 page)
23 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 December 1999Return made up to 30/11/99; full list of members (5 pages)
29 December 1999Return made up to 30/11/99; full list of members (5 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
3 June 1999Registered office changed on 03/06/99 from: brentmead house britannia road london N12 9RU (1 page)
3 June 1999Registered office changed on 03/06/99 from: brentmead house britannia road london N12 9RU (1 page)
11 December 1998Return made up to 30/11/98; full list of members (5 pages)
11 December 1998Return made up to 30/11/98; full list of members (5 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 January 1998Return made up to 30/11/97; full list of members (5 pages)
8 January 1998Return made up to 30/11/97; full list of members (5 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Secretary's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
22 June 1997Secretary's particulars changed (1 page)
3 February 1997Return made up to 30/11/96; full list of members (5 pages)
3 February 1997Return made up to 30/11/96; full list of members (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 January 1996Return made up to 30/11/95; full list of members (5 pages)
5 January 1996Return made up to 30/11/95; full list of members (5 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 September 1995Accounts for a small company made up to 31 July 1994 (8 pages)
7 March 1995Director resigned (4 pages)
7 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 July 1986Incorporation (11 pages)
8 July 1986Incorporation (11 pages)