Company NameGradebest Limited
DirectorEdward Owen Caton
Company StatusActive
Company Number03685908
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Owen Caton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameNurettin Onal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleClothing Seller
Correspondence Address40 Exeter Road
London
N9 0JG
Director NameGursoy Turan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleManufacturer Of Clothes
Correspondence Address164 Fonthill Road
London
N4 3HP
Secretary NameNurettin Onal
NationalityBritish
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleClothing Seller
Correspondence Address40 Exeter Road
London
N9 0JG
Secretary NameMr Jonathan Edward Caton
NationalityEnglish
StatusResigned
Appointed11 September 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 December 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEssex House 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Edward Caton
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 March 2017Director's details changed for Mr Edward Owen Caton on 10 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Edward Owen Caton on 10 March 2017 (2 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Termination of appointment of Jonathan Edward Caton as a secretary on 17 December 2014 (1 page)
22 December 2014Termination of appointment of Jonathan Edward Caton as a secretary on 17 December 2014 (1 page)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
10 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Mr Jonathan Edward Caton on 17 December 2009 (1 page)
4 February 2010Director's details changed for Mr Edward Owen Caton on 12 December 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Jonathan Edward Caton on 17 December 2009 (1 page)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Edward Owen Caton on 12 December 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2009Return made up to 18/12/08; full list of members (3 pages)
28 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 January 2007Return made up to 18/12/06; full list of members (3 pages)
27 January 2006Accounts made up to 31 December 2005 (5 pages)
27 January 2006Accounts made up to 31 December 2005 (5 pages)
20 January 2006Return made up to 18/12/05; full list of members (2 pages)
20 January 2006Return made up to 18/12/05; full list of members (2 pages)
7 January 2005Accounts made up to 31 December 2004 (5 pages)
7 January 2005Accounts made up to 31 December 2004 (5 pages)
4 January 2005Return made up to 18/12/04; full list of members (6 pages)
4 January 2005Return made up to 18/12/04; full list of members (6 pages)
10 February 2004Accounts made up to 31 December 2003 (5 pages)
10 February 2004Accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (6 pages)
29 December 2003Accounts made up to 31 December 2002 (5 pages)
29 December 2003Accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
14 February 2002Accounts made up to 31 December 2001 (5 pages)
14 February 2002Accounts made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 18/12/01; full list of members (6 pages)
20 December 2001Return made up to 18/12/01; full list of members (6 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001Secretary resigned;director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
19 September 2001Accounts made up to 31 December 2000 (5 pages)
19 September 2001Accounts made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Return made up to 18/12/00; full list of members (6 pages)
16 May 2000Accounts made up to 31 December 1999 (1 page)
16 May 2000Accounts made up to 31 December 1999 (1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Ad 18/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 1999Ad 18/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
18 December 1998Incorporation (16 pages)
18 December 1998Incorporation (16 pages)