London
SW5 0BJ
Director Name | Miss Elizabeth Ann Deeming |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 03 September 2013(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Paul Jonathan Deeming |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2013(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Ms Florence Hampson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Fashion Designer |
Country of Residence | England |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Mrs Deirdre Bunbury |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2004) |
Role | Retired |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Jacques Gabriel Chelouche |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Richard James Jessel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 1999) |
Role | Lloyds Underwriter |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Martin Charles Walton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1996) |
Role | Banker |
Correspondence Address | Flat 4 9 Cresswell Gardens London SW5 0BJ |
Secretary Name | Mrs Deirdre Bunbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Karl Graf Zu Ortenburg |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 August 2001) |
Role | Corporate Finance |
Correspondence Address | Flat 4 9 Cresswell Gardens London SW5 0BJ |
Director Name | Francois Pierre Reyl |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2002) |
Role | Investment Banker |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Secretary Name | Caroline Reyl |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 2002) |
Role | Asset Manager |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Secretary Name | Pauline Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Gaston Luis Etchevehere |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 01 August 2002(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 April 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BJ |
Director Name | Dagmar Lowe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BG |
Director Name | Bruce James Allyn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 December 2008) |
Role | Company Director |
Correspondence Address | First Floor Flat 9 Cresswell Gardens Chelsea London SW5 0BJ |
Secretary Name | Dagmar Lowe |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 September 2004(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cresswell Gardens London SW5 0BG |
Secretary Name | Bruce James Allyn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 December 2008) |
Role | Company Director |
Correspondence Address | First Floor Flat 9 Cresswell Gardens Chelsea London SW5 0BJ |
Website | www.gain-grid.com |
---|
Registered Address | 9 Cresswell Gardens London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
250 at £1 | Lady Hillary Greenslade Day & Hugo Day 25.00% Ordinary |
---|---|
250 at £1 | Paul Deeming 25.00% Ordinary |
250 at £1 | Paul Deeming & Elizabeth Deeming 25.00% Ordinary |
250 at £1 | Pauline Fielding 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,820 |
Cash | £2,845 |
Current Liabilities | £810 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
11 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
24 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Dagmar Lowe as a director on 9 January 2019 (1 page) |
9 January 2019 | Appointment of Ms Florence Hampson as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Dagmar Lowe as a secretary on 9 January 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 October 2013 | Appointment of Mrs Elizabeth Ann Deeming as a director (2 pages) |
5 October 2013 | Termination of appointment of Gaston Etchevehere as a director (1 page) |
5 October 2013 | Appointment of Mr Paul Deeming as a director (2 pages) |
5 October 2013 | Appointment of Mr Paul Deeming as a director (2 pages) |
5 October 2013 | Appointment of Mrs Elizabeth Ann Deeming as a director (2 pages) |
5 October 2013 | Termination of appointment of Gaston Etchevehere as a director (1 page) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
11 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Hugo Day on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Hugo Day on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Dagmar Lowe on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Hugo Day on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Gaston Luis Etchevehere on 1 November 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Appointment of Hugo Day as a director (2 pages) |
7 October 2009 | Appointment of Hugo Day as a director (2 pages) |
6 July 2009 | Return made up to 10/01/09; full list of members (4 pages) |
6 July 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 July 2009 | Appointment terminated director bruce allyn (1 page) |
4 July 2009 | Appointment terminated director bruce allyn (1 page) |
4 July 2009 | Appointment terminated secretary bruce allyn (1 page) |
4 July 2009 | Appointment terminated secretary bruce allyn (1 page) |
6 March 2009 | Return made up to 10/01/08; full list of members (5 pages) |
6 March 2009 | Return made up to 10/01/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 May 2007 | Return made up to 10/01/05; full list of members (8 pages) |
16 May 2007 | Return made up to 10/01/06; full list of members
|
16 May 2007 | Return made up to 10/01/07; full list of members (8 pages) |
16 May 2007 | Return made up to 10/01/06; full list of members
|
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
11 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
18 June 2003 | Return made up to 10/01/03; full list of members
|
18 June 2003 | Return made up to 10/01/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
13 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members
|
14 January 2002 | Return made up to 10/01/02; full list of members
|
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
17 January 2001 | Return made up to 18/01/01; full list of members (8 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 January 2000 | Director resigned (2 pages) |
28 January 2000 | Director resigned (2 pages) |
28 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
28 January 2000 | Return made up to 18/01/00; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
19 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 18/01/97; full list of members (8 pages) |
2 April 1997 | Return made up to 18/01/97; full list of members (8 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 March 1990 | Resolutions
|
29 March 1990 | Resolutions
|
22 February 1990 | Resolutions
|
22 February 1990 | Resolutions
|
22 February 1990 | Memorandum and Articles of Association (7 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |
24 January 1990 | Incorporation (9 pages) |
24 January 1990 | Incorporation (9 pages) |