Company NameGracewater Associates Limited
DirectorGeoffry Isiorho
Company StatusActive
Company Number04195216
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffry Isiorho
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Gardens
Harrow
Middlesex
HA3 9EH
Secretary NameOyinkansola Afolasade Isiorho
NationalityBritish
StatusCurrent
Appointed09 June 2004(3 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleEstate Agent
Correspondence Address3 Westfield Gardens
Harrow
Middlesex
HA3 9EH
Director NameOyinkansola Afolasade Isiorho
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleEstate Agent
Correspondence Address3 Westfield Gardens
Harrow
Middlesex
HA3 9EH
Secretary NameGeoffrey Isiorho
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Westfield Gardens
Harrow
Middlesex
HA3 9EH
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitegracewaterlondon.com
Telephone020 73161821
Telephone regionLondon

Location

Registered Address45 Circus Road
St Johns Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Geoffrey Isiorho
100.00%
Ordinary

Financials

Year2014
Net Worth£5,066

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

18 September 2020Registered office address changed from G8 Tottenham Town Hall Town Hall Approach Road London N15 4RY England to 45 Circus Road St Johns Wood London NW8 9JH on 18 September 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
29 January 2020Registered office address changed from Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU to G8 Tottenham Town Hall Town Hall Approach Road London N15 4RY on 29 January 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
9 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
26 January 2015Registered office address changed from 258 Belsize Road London NW6 4BT to Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 26 January 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2015Registered office address changed from 258 Belsize Road London NW6 4BT to Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 26 January 2015 (1 page)
26 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
18 October 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
2 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Director's details changed for Geoffrey Isiorho on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Geoffrey Isiorho on 1 March 2010 (2 pages)
26 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Geoffrey Isiorho on 1 March 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
9 January 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
6 April 2009Return made up to 05/04/09; full list of members (3 pages)
3 April 2009Partial exemption accounts made up to 30 April 2008 (10 pages)
3 April 2009Partial exemption accounts made up to 30 April 2008 (10 pages)
25 September 2008Return made up to 05/04/08; full list of members (3 pages)
25 September 2008Return made up to 05/04/08; full list of members (3 pages)
1 March 2008Partial exemption accounts made up to 30 April 2007 (10 pages)
1 March 2008Partial exemption accounts made up to 30 April 2007 (10 pages)
26 October 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 26/10/07
(6 pages)
26 October 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 26/10/07
(6 pages)
11 May 2007Partial exemption accounts made up to 30 April 2006 (13 pages)
11 May 2007Partial exemption accounts made up to 30 April 2006 (13 pages)
3 April 2006Return made up to 05/04/06; full list of members (6 pages)
3 April 2006Return made up to 05/04/06; full list of members (6 pages)
30 March 2006Partial exemption accounts made up to 30 April 2005 (10 pages)
30 March 2006Partial exemption accounts made up to 30 April 2005 (10 pages)
13 April 2005Return made up to 05/04/05; full list of members (6 pages)
13 April 2005Return made up to 05/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 October 2004Ad 28/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 October 2004Ad 28/09/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 3 westfield gardens harrow middlesex HA3 9EH (1 page)
18 June 2004Registered office changed on 18/06/04 from: 3 westfield gardens harrow middlesex HA3 9EH (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
24 May 2004Return made up to 05/04/04; full list of members (6 pages)
24 May 2004Return made up to 05/04/04; full list of members (6 pages)
24 June 2003Return made up to 05/04/03; full list of members (6 pages)
24 June 2003Return made up to 05/04/03; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 June 2002Return made up to 05/04/02; full list of members (6 pages)
10 June 2002Return made up to 05/04/02; full list of members (6 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
5 April 2001Incorporation (14 pages)
5 April 2001Incorporation (14 pages)