Chingford
London
E4 9HH
Director Name | Mr Neil Carl Robinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 440 Larkshall Road Chingford London E4 9HH |
Secretary Name | Mr Neil Carl Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 440 Larkshall Road Chingford London E4 9HH |
Director Name | Teresa Martha Stahl |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 October 1999) |
Role | Director/Company Secretary |
Correspondence Address | 80 Dunspring Lane Clayhill Essex IG5 0UB |
Secretary Name | Paul David Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(9 years after company formation) |
Appointment Duration | 2 years (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 10 Beechfield Sawbridgeworth Hertfordshire CM21 9NG |
Secretary Name | Teresa Martha Stahl |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 80 Dunspring Lane Clayhill Essex IG5 0UB |
Secretary Name | Teresa Martha Stahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2006) |
Role | Company Director |
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 |
55 at £1 | Nicholas Charles Stahl 55.00% Ordinary |
---|---|
45 at £1 | Neil Carl Robinson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,833 |
Cash | £88,441 |
Current Liabilities | £130,871 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
31 October 2022 | Director's details changed for Mr Neil Carl Robinson on 22 October 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
28 October 2022 | Change of details for Mr Nicholas Charles Stahl as a person with significant control on 22 October 2022 (2 pages) |
28 October 2022 | Cessation of Nicholas Charles Stahl as a person with significant control on 22 October 2016 (1 page) |
28 October 2022 | Notification of Neil Carl Robinson as a person with significant control on 6 April 2016 (2 pages) |
28 October 2022 | Director's details changed for Mr Nicholas Charles Stahl on 22 October 2022 (2 pages) |
28 October 2022 | Director's details changed for Mr Neil Carl Robinson on 22 October 2022 (2 pages) |
28 October 2022 | Secretary's details changed for Mr Neil Carl Robinson on 22 October 2022 (1 page) |
28 October 2022 | Notification of Nicholas Charles Stahl as a person with significant control on 6 April 2016 (2 pages) |
21 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 October 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
15 August 2014 | Registration of charge 025506690001, created on 12 August 2014 (26 pages) |
15 August 2014 | Registration of charge 025506690001, created on 12 August 2014 (26 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Director's details changed for Nicholas Charles Stahl on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Nicholas Charles Stahl on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Neil Carl Robinson on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Neil Carl Robinson on 6 October 2009 (2 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
5 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
5 January 2009 | Director and secretary's change of particulars / neil robinson / 24/10/2007 (1 page) |
5 January 2009 | Director and secretary's change of particulars / neil robinson / 24/10/2007 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 November 2007 | Return made up to 22/10/07; full list of members
|
28 November 2007 | Return made up to 22/10/07; full list of members
|
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
2 February 2007 | Return made up to 22/10/06; full list of members
|
2 February 2007 | Return made up to 22/10/06; full list of members
|
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 37 kings avenue woodford green essex IG8 0JD (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
30 November 2005 | Return made up to 22/10/05; full list of members (6 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
22 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 22/10/04; full list of members (6 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
10 March 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
29 April 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
16 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 22/10/01; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 56A haverstock hill london NW3 2BH (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 56A haverstock hill london NW3 2BH (1 page) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
1 December 2000 | Return made up to 08/10/00; full list of members (5 pages) |
1 December 2000 | Return made up to 08/10/00; full list of members (5 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
10 March 2000 | Return made up to 08/10/99; full list of members (6 pages) |
10 March 2000 | Return made up to 08/10/99; full list of members (6 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
9 November 1999 | Secretary resigned;director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
11 October 1999 | Full accounts made up to 31 October 1998 (11 pages) |
3 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 22/10/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
25 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (11 pages) |
17 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 22/10/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: 440/442 larkshall road chingford london E4 9HH (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: 440/442 larkshall road chingford london E4 9HH (1 page) |
6 November 1991 | Ad 22/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 November 1991 | Ad 22/05/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 October 1990 | Incorporation (12 pages) |
22 October 1990 | Incorporation (12 pages) |