Company NameGradeplus Properties Limited
DirectorsVicki Feeley and Gabriella Antoniou
Company StatusLiquidation
Company Number03313999
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nicholas Antoniou
NationalityBritish
StatusCurrent
Appointed12 February 1997(6 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Engel Park
London
NW7 2NS
Director NameVicki Feeley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Gabriella Antoniou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(22 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr David Feeley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(6 days after company formation)
Appointment Duration21 years, 7 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Nicholas Antoniou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(6 days after company formation)
Appointment Duration22 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Engel Park
London
NW7 2NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Gabriella Antoniou
50.00%
Ordinary
50 at £1Vicky Feeley
50.00%
Ordinary

Financials

Year2014
Net Worth£204,621
Cash£1,730
Current Liabilities£162,736

Accounts

Latest Accounts27 February 2021 (3 years, 1 month ago)
Next Accounts Due27 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return6 February 2021 (3 years, 2 months ago)
Next Return Due20 February 2022 (overdue)

Filing History

26 June 2020Total exemption full accounts made up to 27 February 2020 (9 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 27 February 2019 (7 pages)
27 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
18 April 2019Appointment of Mrs Gabriella Antoniou as a director on 5 April 2019 (2 pages)
18 April 2019Termination of appointment of Nicholas Antoniou as a director on 5 April 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 November 2018Appointment of Vicki Feeley as a director on 19 September 2018 (2 pages)
15 November 2018Termination of appointment of David Feeley as a director on 19 September 2018 (1 page)
15 November 2018Notification of Vicki Feeley as a person with significant control on 19 September 2018 (2 pages)
15 November 2018Cessation of David Feeley as a person with significant control on 19 September 2018 (1 page)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Registered office address changed from 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 14 April 2016 (1 page)
14 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 February 2012Director's details changed for Mr David Feeley on 5 February 2012 (2 pages)
7 February 2012Director's details changed for Mr David Feeley on 5 February 2012 (2 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mr David Feeley on 5 February 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Feeley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Feeley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David Feeley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Nicholas Antoniou on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
11 February 2009Return made up to 06/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
12 February 2007Return made up to 06/02/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 February 2006Return made up to 06/02/06; full list of members (7 pages)
24 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 06/02/05; full list of members (7 pages)
22 February 2005Return made up to 06/02/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
8 April 2004Return made up to 06/02/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 06/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2002Return made up to 06/02/02; full list of members (6 pages)
6 March 2002Return made up to 06/02/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
21 February 2001Return made up to 06/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
29 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
10 February 2000Return made up to 06/02/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
10 February 1999Return made up to 06/02/99; no change of members (4 pages)
10 February 1999Return made up to 06/02/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
13 May 1998Accounts for a small company made up to 28 February 1998 (4 pages)
27 February 1998Return made up to 06/02/98; full list of members (6 pages)
27 February 1998Return made up to 06/02/98; full list of members (6 pages)
23 February 1998Ad 12/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 February 1998Ad 12/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
18 February 1997Registered office changed on 18/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
6 February 1997Incorporation (17 pages)
6 February 1997Incorporation (17 pages)