Company NameGravita Trustees Limited
DirectorPaul Richard Woosey
Company StatusActive
Company Number02834505
CategoryPrivate Limited Company
Incorporation Date8 July 1993(30 years, 10 months ago)
Previous NameCarter Backer Winter Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Woosey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(21 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMr Paul Richard Woosey
StatusCurrent
Appointed08 January 2024(30 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8FA
Director NameMelvyn Julian Carter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Secretary NameMr Peter Stephen Winter
NationalityBritish
StatusResigned
Appointed08 July 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Harman Drive
London
NW2 2ED
Director NameMr David Philip Kramer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 months, 1 week after company formation)
Appointment Duration26 years, 6 months (resigned 17 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Peter Stephen Winter
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(6 months, 1 week after company formation)
Appointment Duration29 years, 12 months (resigned 08 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameClaudia Bayliss
NationalityBritish
StatusResigned
Appointed20 February 2007(13 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 February 2008)
RoleCompany Director
Correspondence Address13 Muswell Road
London
N10 2BJ
Secretary NameLisa Jennings
NationalityBritish
StatusResigned
Appointed04 February 2008(14 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2023)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Robin Hamilton Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(27 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameLisa Jennings
StatusResigned
Appointed08 June 2023(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 08 January 2024)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecbw.co.uk

Location

Registered AddressAldgate Tower
2 Leman Street
London
E1 8FA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1David Philip Kramer
33.33%
Ordinary
1 at £1Mr Robin Hamilton Davis
33.33%
Ordinary
1 at £1Peter Stephen Winter
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2023Delivered on: 16 June 2023
Persons entitled: Tenzing Private Equity LLP as Security Agent

Classification: A registered charge
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
20 July 2020Appointment of Mr Robin Hamilton Davis as a director on 17 July 2020 (2 pages)
20 July 2020Termination of appointment of David Philip Kramer as a director on 17 July 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 July 2017Director's details changed for David Philip Kramer on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Paul Richard Woosey on 1 July 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Mr Paul Richard Woosey on 1 July 2017 (2 pages)
17 July 2017Director's details changed for David Philip Kramer on 1 July 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 14 September 2015 (1 page)
14 September 2015Director's details changed for David Philip Kramer on 14 September 2015 (2 pages)
14 September 2015Director's details changed for David Philip Kramer on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Paul Richard Woosey on 14 September 2015 (2 pages)
14 September 2015Secretary's details changed for Lisa Jennings on 14 September 2015 (1 page)
14 September 2015Secretary's details changed for Lisa Jennings on 14 September 2015 (1 page)
14 September 2015Director's details changed for Mr Peter Stephen Winter on 14 September 2015 (2 pages)
14 September 2015Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 14 September 2015 (1 page)
14 September 2015Director's details changed for Mr Paul Richard Woosey on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Peter Stephen Winter on 14 September 2015 (2 pages)
13 July 2015Director's details changed for Mr Peter Stephen Winter on 13 July 2015 (2 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(4 pages)
13 July 2015Director's details changed for Mr Peter Stephen Winter on 13 July 2015 (2 pages)
5 February 2015Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Paul Woosey as a director on 5 February 2015 (2 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(4 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(4 pages)
1 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 3
(4 pages)
31 July 2014Secretary's details changed for Lisa Jennings on 31 July 2014 (1 page)
31 July 2014Secretary's details changed for Lisa Jennings on 31 July 2014 (1 page)
31 July 2014Director's details changed for David Philip Kramer on 31 July 2014 (2 pages)
31 July 2014Director's details changed for David Philip Kramer on 31 July 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 3
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 3
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 3
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
10 July 2012Director's details changed for David Philip Kramer on 8 July 2012 (2 pages)
10 July 2012Director's details changed for David Philip Kramer on 8 July 2012 (2 pages)
10 July 2012Director's details changed for David Philip Kramer on 8 July 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 December 2009Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Winter on 1 December 2009 (2 pages)
3 November 2009Termination of appointment of Melvyn Carter as a director (1 page)
3 November 2009Termination of appointment of Melvyn Carter as a director (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
21 July 2009Return made up to 08/07/09; full list of members (4 pages)
10 July 2009Director's change of particulars / david kramer / 28/06/2009 (1 page)
10 July 2009Director's change of particulars / david kramer / 28/06/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Return made up to 08/07/08; full list of members (4 pages)
28 August 2008Return made up to 08/07/08; full list of members (4 pages)
5 August 2008Appointment terminated secretary claudia bayliss (1 page)
5 August 2008Appointment terminated secretary claudia bayliss (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New secretary appointed (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
23 July 2007Return made up to 08/07/07; full list of members (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
8 September 2006Return made up to 08/07/06; full list of members (6 pages)
8 September 2006Return made up to 08/07/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 August 2005Return made up to 08/07/05; full list of members (6 pages)
22 August 2005Return made up to 08/07/05; full list of members (6 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (1 page)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 08/07/04; full list of members (6 pages)
18 August 2004Return made up to 08/07/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 August 2003Return made up to 08/07/03; full list of members (6 pages)
18 August 2003Return made up to 08/07/03; full list of members (6 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 July 2002Return made up to 08/07/02; full list of members (6 pages)
25 July 2002Return made up to 08/07/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 July 2001Return made up to 08/07/01; full list of members (6 pages)
25 July 2001Return made up to 08/07/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 08/07/00; full list of members (7 pages)
12 July 2000Return made up to 08/07/00; full list of members (7 pages)
12 August 1999Return made up to 08/07/99; full list of members (7 pages)
12 August 1999Return made up to 08/07/99; full list of members (7 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 September 1998Return made up to 08/07/98; full list of members (7 pages)
8 September 1998Return made up to 08/07/98; full list of members (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 08/07/97; full list of members (7 pages)
18 August 1997Return made up to 08/07/97; full list of members (7 pages)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
10 October 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1996Return made up to 08/07/96; full list of members (7 pages)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1996Secretary's particulars changed;director's particulars changed (1 page)
16 August 1996Return made up to 08/07/96; full list of members (7 pages)
24 June 1996Full accounts made up to 31 December 1995 (7 pages)
24 June 1996Full accounts made up to 31 December 1995 (7 pages)
4 September 1995Return made up to 08/07/95; full list of members (16 pages)
4 September 1995Return made up to 08/07/95; full list of members (16 pages)
8 July 1993Incorporation (15 pages)
8 July 1993Incorporation (15 pages)