Company NameGrace Bridge Limited
DirectorVikram Thakur
Company StatusLive but Receiver Manager on at least one charge
Company Number03116650
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)
Previous NameGrace Lodge Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Vikram Thakur
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 February 1997(1 year, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Admin Director
Country of ResidenceEngland
Correspondence AddressBrindavan 4 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QD
Secretary NameMrs Lopa Thakur
NationalityBritish
StatusCurrent
Appointed15 April 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCare Manager
Correspondence AddressBrindavan 4 Greenways
Hinchley Wood
Esher.
Surrey
KT10 0QD
Director NameKuldip Singh Thakur
Date of BirthApril 1932 (Born 92 years ago)
NationalityIndian
StatusResigned
Appointed25 October 1995(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2000)
RoleConsultant In Printing
Correspondence Address4 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QD
Secretary NameKrishna Verma
NationalityBritish
StatusResigned
Appointed25 October 1995(5 days after company formation)
Appointment Duration7 years, 5 months (resigned 15 April 2003)
RoleAdministration Assistant
Correspondence Address63 Princes Avenue
Tolworth
Surrey
KT6 7JL
Director NameKrishna Verma
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 April 2003)
RoleAdministration Assistant
Correspondence Address63 Princes Avenue
Tolworth
Surrey
KT6 7JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegracelodge.co.uk
Email address[email protected]
Telephone020 83981437
Telephone regionLondon

Location

Registered Address107 Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

63 at £1Vikram Thakur
63.00%
Ordinary
25 at £1Mrs Lopa Thakur
25.00%
Ordinary
12 at £1Hemlata Thakur
12.00%
Ordinary

Financials

Year2014
Net Worth£618,835
Cash£118,544
Current Liabilities£57,456

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 September 2022 (1 year, 6 months ago)
Next Return Due24 September 2023 (overdue)

Charges

3 November 2017Delivered on: 22 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 6 manor road south hinchley wood esher KT10 0QL as the same is registered at hm land registry with title number SY65932.
Outstanding
3 November 2017Delivered on: 22 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 4 manor road south hinchley wood KT10 0QL as the same is registered at hm land registry with title number SY138463 and all that freehold property known as 4 greenways esher KT10 0QD as the same is registered at hm land registry with title number SY391475 and all that freehold property known as 6 manor road south esher KT10 0QL as the same is registered at hm land registry with title number SY65932 and all that leasehold property known as 1 hereford road london W2 4AB as the same is registered at hm land registry with title number NGL953025.
Outstanding
31 October 2017Delivered on: 20 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 manor road south, hinchley wood, KT10 0QL & 4 greenways, esher, KT10 0QD for further information please refer to the instrument attached.
Outstanding
3 November 2017Delivered on: 20 November 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as 4 manor road south hinchley wood KT10 0QL as the same is registered at hm land registry with title number SY138463 and all that freehold property known as 4 greenways esher KT10 0QD as the same is registered at hm land registry with title number SY391475.
Outstanding
30 December 2016Delivered on: 19 January 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all that freehold property known as 4 greenways, thames ditton, KT10 0QL as registered under title number SY391475, land on the north side of 4 greenways, esher, KT10 0QD as registered under title number SY376095, and land lying to the west of manor road south, hinchley wood, KT10 0QL as registered under title number SY588061. Refer to instrument for more details.
Outstanding
30 December 2016Delivered on: 19 January 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of debenture over all of the freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details.
Outstanding
1 July 1997Delivered on: 9 July 1997
Persons entitled: Midland 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.
Outstanding
1 July 1997Delivered on: 9 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brindavon 4 greenways hinchley wood surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 July 1997Delivered on: 9 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grace lodge 4 manor road south hinchley wood surrey and land lying to the west of manor rd,south hinchley wood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

22 November 2017Registration of charge 031166500008, created on 3 November 2017 (7 pages)
22 November 2017Registration of charge 031166500009, created on 3 November 2017 (18 pages)
20 November 2017Registration of charge 031166500007, created on 31 October 2017 (13 pages)
20 November 2017Registration of charge 031166500006, created on 3 November 2017 (13 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 January 2017Registration of charge 031166500005, created on 30 December 2016 (24 pages)
19 January 2017Registration of charge 031166500004, created on 30 December 2016 (24 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
22 July 2015Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 22 July 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Vikram Thakur on 19 October 2009 (3 pages)
23 October 2009Secretary's details changed for Lopa Thakur on 19 October 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2008Return made up to 20/10/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Return made up to 20/10/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Return made up to 20/10/05; full list of members (3 pages)
3 March 2005Return made up to 20/10/04; full list of members; amend (7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 November 2004Return made up to 20/10/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 November 2003Return made up to 20/10/03; full list of members (7 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned;director resigned (1 page)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 November 2002Return made up to 20/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 November 2001Return made up to 20/10/01; full list of members (7 pages)
19 April 2001Registered office changed on 19/04/01 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
2 January 2001Full accounts made up to 30 June 2000 (10 pages)
7 November 2000Return made up to 20/10/00; full list of members (8 pages)
7 November 2000Director resigned (1 page)
28 March 2000Full accounts made up to 30 June 1999 (10 pages)
11 November 1999Return made up to 20/10/99; full list of members (8 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
4 November 1998Return made up to 20/10/98; full list of members (6 pages)
27 August 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
14 August 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
3 December 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
11 November 1997Return made up to 20/10/97; no change of members (4 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
30 June 1997Director resigned (1 page)
9 May 1997Company name changed grace lodge LIMITED\certificate issued on 12/05/97 (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 71 epsom road ewell epsom surrey KT17 1LW (1 page)
7 May 1997Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
20 October 1995Incorporation (38 pages)