Company NameGracemark Investments Limited
DirectorsAnthony James Pell and Stacey Louise Pell
Company StatusActive
Company Number03735603
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony James Pell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameStacey Louise Pell
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameStacey Louise Pell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameRichard Dymoke Colt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(5 years after company formation)
Appointment Duration14 years (resigned 30 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegracemark.com
Telephone020 74863458
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Mr Anthony James Pell
100.00%
Ordinary

Financials

Year2014
Net Worth-£399,564
Cash£204,730
Current Liabilities£1,616,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Registered 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 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Change of details for Mr Anthony James Pell as a person with significant control on 6 April 2016 (2 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 September 2018Termination of appointment of Richard Dymoke Colt as a director on 30 March 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Director's details changed for Richard Dymoke Colt on 18 March 2016 (2 pages)
24 March 2016Director's details changed for Richard Dymoke Colt on 18 March 2016 (2 pages)
24 March 2016Director's details changed for Mr Anthony James Pell on 18 March 2016 (2 pages)
24 March 2016Secretary's details changed for Stacey Louise Pell on 18 March 2016 (1 page)
24 March 2016Secretary's details changed for Stacey Louise Pell on 18 March 2016 (1 page)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(4 pages)
24 March 2016Director's details changed for Mr Anthony James Pell on 18 March 2016 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Director's details changed for Richard Dymoke Colt on 18 March 2014 (2 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Director's details changed for Richard Dymoke Colt on 18 March 2014 (2 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 April 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 20 April 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Richard Dymoke Colt on 18 March 2010 (2 pages)
22 April 2010Director's details changed for Richard Dymoke Colt on 18 March 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 18/03/09; full list of members (3 pages)
2 April 2009Return made up to 18/03/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
3 April 2008Return made up to 18/03/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 18/03/07; full list of members (2 pages)
17 April 2007Return made up to 18/03/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 18/03/06; full list of members (5 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 18/03/06; full list of members (5 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 18/03/05; full list of members (5 pages)
4 April 2005Return made up to 18/03/05; full list of members (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
24 March 2004Return made up to 18/03/04; full list of members (5 pages)
24 March 2004Return made up to 18/03/04; full list of members (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 May 2003Return made up to 18/03/03; full list of members (5 pages)
21 May 2003Return made up to 18/03/03; full list of members (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 18/03/02; no change of members (4 pages)
17 April 2002Return made up to 18/03/02; no change of members (4 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 May 2001Return made up to 18/03/01; no change of members (4 pages)
10 May 2001Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page)
10 May 2001Return made up to 18/03/01; no change of members (4 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 18/03/00; full list of members (5 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2000Return made up to 18/03/00; full list of members (5 pages)
14 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
17 August 1999Registered office changed on 17/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
18 March 1999Incorporation (16 pages)
18 March 1999Incorporation (16 pages)