London
W1W 8BE
Secretary Name | Stacey Louise Pell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Stacey Louise Pell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Richard Dymoke Colt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(5 years after company formation) |
Appointment Duration | 14 years (resigned 30 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | gracemark.com |
---|---|
Telephone | 020 74863458 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
2 at £1 | Mr Anthony James Pell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,564 |
Cash | £204,730 |
Current Liabilities | £1,616,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
27 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
3 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2019 | Change of details for Mr Anthony James Pell as a person with significant control on 6 April 2016 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 September 2018 | Termination of appointment of Richard Dymoke Colt as a director on 30 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Richard Dymoke Colt on 18 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Richard Dymoke Colt on 18 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Anthony James Pell on 18 March 2016 (2 pages) |
24 March 2016 | Secretary's details changed for Stacey Louise Pell on 18 March 2016 (1 page) |
24 March 2016 | Secretary's details changed for Stacey Louise Pell on 18 March 2016 (1 page) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Mr Anthony James Pell on 18 March 2016 (2 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Richard Dymoke Colt on 18 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Richard Dymoke Colt on 18 March 2014 (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
20 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Richard Dymoke Colt on 18 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Richard Dymoke Colt on 18 March 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 18/03/06; full list of members (5 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 18/03/06; full list of members (5 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 18/03/05; full list of members (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
24 March 2004 | Return made up to 18/03/04; full list of members (5 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 18/03/03; full list of members (5 pages) |
21 May 2003 | Return made up to 18/03/03; full list of members (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Return made up to 18/03/02; no change of members (4 pages) |
17 April 2002 | Return made up to 18/03/02; no change of members (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 May 2001 | Return made up to 18/03/01; no change of members (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page) |
10 May 2001 | Return made up to 18/03/01; no change of members (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 April 2000 | Return made up to 18/03/00; full list of members (5 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Return made up to 18/03/00; full list of members (5 pages) |
14 April 2000 | Resolutions
|
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
18 March 1999 | Incorporation (16 pages) |
18 March 1999 | Incorporation (16 pages) |