Company NameMaria Grasso Design Associates Limited
DirectorMaria Rosaleen Grasso
Company StatusActive
Company Number02573371
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Maria Rosaleen Grasso
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(2 years after company formation)
Appointment Duration31 years, 3 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Secretary NameJames Henry Pedersen
NationalityBritish
StatusCurrent
Appointed15 July 2002(11 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
Secretary NameProf Paul Grasso
NationalityBritish
StatusResigned
Appointed14 January 1993(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address131 Old Lodge Lane
Purley
Surrey
CR8 4AU

Contact

Websitemgdc.co.uk

Location

Registered Address5 - 9 Eden Street
Kingston Upon Thames
Surrey
KT1 1BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Maria Grasso
100.00%
Ordinary

Financials

Year2014
Net Worth£21,079
Current Liabilities£22,812

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

29 January 1997Delivered on: 3 February 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 1997Delivered on: 3 February 1997
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The f/h property being 203 st john's hill t/no 139561. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
29 January 1991Delivered on: 12 February 1991
Satisfied on: 3 February 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
21 August 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
18 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
16 February 2021Secretary's details changed for James Henry Pedersen on 16 February 2021 (1 page)
16 February 2021Director's details changed for Ms Maria Rosaleen Grasso on 16 February 2021 (2 pages)
15 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 February 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
14 February 2020Change of details for Ms Maria Rosaline Grasso as a person with significant control on 14 February 2020 (2 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 March 2016Director's details changed for Maria Rosaline Grasso on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Maria Rosaline Grasso on 22 March 2016 (2 pages)
23 March 2016Secretary's details changed for James Henry Pedersen on 22 March 2016 (1 page)
23 March 2016Secretary's details changed for James Henry Pedersen on 22 March 2016 (1 page)
18 January 2016Registered office address changed from 33 Gosberton Road London SW12 8LE to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Registered office address changed from 33 Gosberton Road London SW12 8LE to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 18 January 2016 (1 page)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Maria Rosaline Grasso on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Maria Rosaline Grasso on 20 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
4 February 2009Return made up to 12/01/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
17 January 2008Return made up to 12/01/08; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
12 January 2006Return made up to 12/01/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
18 January 2004Return made up to 14/01/04; full list of members (6 pages)
18 January 2004Return made up to 14/01/04; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 January 2003Return made up to 14/01/03; full list of members (6 pages)
10 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
10 January 2001Return made up to 14/01/01; full list of members (6 pages)
10 January 2001Return made up to 14/01/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 January 2000Return made up to 14/01/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 January 1999Return made up to 14/01/99; no change of members (4 pages)
29 January 1999Return made up to 14/01/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 14/01/98; no change of members (4 pages)
14 January 1998Return made up to 14/01/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 January 1997 (13 pages)
24 June 1997Full accounts made up to 31 January 1997 (13 pages)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Particulars of mortgage/charge (7 pages)
3 February 1997Particulars of mortgage/charge (7 pages)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Particulars of mortgage/charge (7 pages)
3 February 1997Particulars of mortgage/charge (7 pages)
9 January 1997Return made up to 14/01/97; full list of members (6 pages)
9 January 1997Return made up to 14/01/97; full list of members (6 pages)
9 August 1996Registered office changed on 09/08/96 from: 203 st.johns hill london SW11 1TH (1 page)
9 August 1996Registered office changed on 09/08/96 from: 203 st.johns hill london SW11 1TH (1 page)
11 June 1996Accounts for a small company made up to 31 January 1996 (12 pages)
11 June 1996Accounts for a small company made up to 31 January 1996 (12 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)