Company NameGravitar Limited
DirectorAshley Cristal
Company StatusActive
Company Number04252368
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAshley Cristal
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameRuth Hopcroft
NationalityBritish
StatusCurrent
Appointed31 October 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Roy Gillman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2008)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 The Mews Gilston Park
Gilston
Harlow
Essex
CM20 2RG
Secretary NameJacqueline Ann Gillman
NationalityBritish
StatusResigned
Appointed23 July 2001(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address3 The Mews Gilston Park
Gilston
Harlow
Essex
CM20 2RG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ajc Pharmacy Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£491,391
Cash£417,939
Current Liabilities£97,656

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

6 January 2006Delivered on: 10 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 64 fore street hereford t/no HD245096. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2001Delivered on: 19 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Notification of Ajc Pharmacy Holdings Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
24 August 2017Notification of Ajc Pharmacy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
27 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
11 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
11 June 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
17 August 2010Secretary's details changed for Ruth Hopcroft on 30 July 2010 (1 page)
17 August 2010Secretary's details changed for Ruth Hopcroft on 30 July 2010 (1 page)
17 August 2010Director's details changed for Ashley Cristal on 30 July 2010 (2 pages)
17 August 2010Director's details changed for Ashley Cristal on 30 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 August 2009Return made up to 13/07/09; full list of members (3 pages)
18 August 2009Return made up to 13/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 December 2008Registered office changed on 19/12/2008 from equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
19 December 2008Registered office changed on 19/12/2008 from equity house 128-136 high street edgware middlesex HA8 7TT (1 page)
12 November 2008Secretary appointed ruth hopcroft (2 pages)
12 November 2008Appointment terminated director roy gillman (1 page)
12 November 2008Appointment terminated director roy gillman (1 page)
12 November 2008Secretary appointed ruth hopcroft (2 pages)
12 November 2008Appointment terminated secretary jacqueline gillman (1 page)
12 November 2008Registered office changed on 12/11/2008 from 64 fore street hertford hertfordshire SG14 1BT (1 page)
12 November 2008Appointment terminated secretary jacqueline gillman (1 page)
12 November 2008Director appointed ashley cristal (2 pages)
12 November 2008Director appointed ashley cristal (2 pages)
12 November 2008Registered office changed on 12/11/2008 from 64 fore street hertford hertfordshire SG14 1BT (1 page)
11 August 2008Return made up to 13/07/08; full list of members (3 pages)
11 August 2008Return made up to 13/07/08; full list of members (3 pages)
11 August 2008Secretary's change of particulars / jacqueline gillman / 13/07/2008 (1 page)
11 August 2008Secretary's change of particulars / jacqueline gillman / 13/07/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 August 2007Return made up to 13/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 13/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 13/07/06; full list of members (2 pages)
30 August 2006Return made up to 13/07/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
13 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
8 August 2002Return made up to 13/07/02; full list of members (6 pages)
8 August 2002Return made up to 13/07/02; full list of members (6 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
16 August 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 64 fore street hertford hertfordshire (1 page)
16 August 2001Registered office changed on 16/08/01 from: 64 fore street hertford hertfordshire (1 page)
16 August 2001Ad 23/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 200 west end lane london NW6 1SG (1 page)
10 August 2001Registered office changed on 10/08/01 from: 200 west end lane london NW6 1SG (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 August 2001Director resigned (1 page)
13 July 2001Incorporation (11 pages)
13 July 2001Incorporation (11 pages)