Chingford
London
E4 9HH
Secretary Name | Mr Nicholas Charles Stahl |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(20 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 440-446 Larkshall Road Chingford London E4 9HH |
Director Name | Mr Matthew Nicholas Stahl |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 440-446 Larkshall Road Chingford London E4 9HH |
Secretary Name | Mrs Theresa Martha Anne Stahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 2 Trehearn Road Ilford Essex IG6 2NN |
Director Name | Simon Swan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 1999) |
Role | Site Manager |
Correspondence Address | 72 Mallards Shoeburyness Southend On Sea Essex SS3 8XP |
Director Name | Neil Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2002) |
Role | Draughtsman |
Correspondence Address | 17 Violet Close Springfield Chelmsford Essex CM1 6XG |
Secretary Name | Nicholas Charles Stahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 2 Trehearn Road Ilford Essex IG6 2NN |
Secretary Name | Teresa Martha Stahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2007) |
Role | Secretary |
Correspondence Address | 80 Dunspring Lane Clayhill Essex IG5 0UB |
Website | graciousliving.co.uk |
---|---|
Telephone | 020 85233103 |
Telephone region | London |
Registered Address | 440 Larkshall Road Chingford London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mr Nicholas Charles Stahl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,822 |
Cash | £30,503 |
Current Liabilities | £294,135 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
23 June 2020 | Secretary's details changed for Mr Nicholas Charles Stahl on 23 June 2020 (1 page) |
23 June 2020 | Change of details for Mr Nicholas Charles Stahl as a person with significant control on 17 April 2017 (2 pages) |
23 June 2020 | Director's details changed for Mr Nicholas Charles Stahl on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Matthew Nicholas Stahl on 23 June 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (10 pages) |
24 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 June 2017 | Appointment of Mr Matthew Nicholas Stahl as a director on 12 June 2017 (2 pages) |
18 June 2017 | Appointment of Mr Matthew Nicholas Stahl as a director on 12 June 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 June 2008 | Return made up to 17/04/08; no change of members (6 pages) |
17 June 2008 | Return made up to 17/04/08; no change of members (6 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | New secretary appointed (2 pages) |
26 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
26 June 2007 | Return made up to 17/04/07; full list of members (6 pages) |
16 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
12 July 2006 | Return made up to 17/04/06; full list of members (6 pages) |
12 July 2006 | Return made up to 17/04/06; full list of members (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
28 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
18 January 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
3 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 March 2004 | Return made up to 17/04/03; full list of members (7 pages) |
23 March 2004 | Return made up to 17/04/03; full list of members (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
22 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
6 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 56A haverstock hill london NW3 2BH (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 56A haverstock hill london NW3 2BH (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 August 1999 | Return made up to 17/04/99; no change of members
|
2 August 1999 | Return made up to 17/04/99; no change of members
|
1 June 1998 | Full accounts made up to 31 July 1997 (17 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (17 pages) |
27 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 17/04/98; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
3 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
21 May 1996 | Full accounts made up to 31 July 1995 (14 pages) |
24 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 440-442 larkshall road chingford london E4 9HH (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 440-442 larkshall road chingford london E4 9HH (1 page) |
11 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |
11 May 1995 | Return made up to 17/04/95; no change of members (4 pages) |