London
EC4R 1AG
Director Name | Suzanna Jane Becerra |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Designer |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Mr Christopher Michael Tippetts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2014(19 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(10 years, 1 month after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Secretary Name | James Nicholas Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 120 Southampton Row London WC1B 5AA |
Director Name | Suzanna Jane Becerra |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 June 2005) |
Role | Designer |
Correspondence Address | 37 Ives Street London SW3 2ND |
Secretary Name | Suzanna Jane Becerra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 June 2005) |
Role | Designer |
Correspondence Address | 37 Ives Street London SW3 2ND |
Telephone | 020 75896969 |
---|---|
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
300k at £1 | John Esmond Nadler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,293,262 |
Cash | £373,899 |
Current Liabilities | £576,118 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 April 2020 | Director's details changed for Suzanna Jane Becerra on 30 April 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Christopher Michael Tippetts on 30 April 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 January 2018 | Change of details for John Esmond Nadler as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for John Esmond Nadler on 3 January 2018 (2 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 June 2014 | Appointment of Christopher Michael Tippetts as a director (3 pages) |
5 June 2014 | Appointment of Christopher Michael Tippetts as a director (3 pages) |
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for John Esmond Nadler on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 May 2012 | Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Suzanna Jane Becerra on 4 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
18 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
15 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
15 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
23 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 February 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
23 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
23 December 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
24 August 2001 | Return made up to 05/05/01; full list of members (6 pages) |
17 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 May 2001 | Full accounts made up to 30 June 2000 (7 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members
|
6 June 2000 | Return made up to 05/05/00; full list of members
|
5 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
9 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
18 December 1997 | Full accounts made up to 30 June 1997 (6 pages) |
8 July 1997 | Return made up to 05/05/97; no change of members (5 pages) |
8 July 1997 | Return made up to 05/05/97; no change of members (5 pages) |
21 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
21 December 1996 | Full accounts made up to 30 June 1996 (6 pages) |
1 July 1996 | Return made up to 05/05/96; full list of members (7 pages) |
1 July 1996 | Return made up to 05/05/96; full list of members (7 pages) |
12 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
12 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
18 August 1995 | Ad 02/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
18 August 1995 | Particulars of contract relating to shares (4 pages) |
18 August 1995 | Ad 02/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 1000/500000 02/08/95 (1 page) |
18 August 1995 | Particulars of contract relating to shares (4 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | £ nc 1000/500000 02/08/95 (1 page) |
16 August 1995 | Accounting reference date notified as 31/03 (1 page) |
16 August 1995 | Accounting reference date notified as 31/03 (1 page) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | New secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | Secretary resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 2 blackall street london EC2A 4BB (1 page) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 2 blackall street london EC2A 4BB (1 page) |
18 May 1995 | Company name changed newgrace LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed newgrace LIMITED\certificate issued on 19/05/95 (4 pages) |
5 May 1995 | Incorporation (20 pages) |
5 May 1995 | Incorporation (20 pages) |