Company NameGrace Howard Consulting Limited
Company StatusDissolved
Company Number04584575
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGrace Katherine Alethea Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(4 days after company formation)
Appointment Duration17 years, 4 months (closed 24 March 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMorty'S
Frith End
Bordon
Hampshire
GU35 0RA
Director NameStewart Stuppell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(4 days after company formation)
Appointment Duration17 years, 4 months (closed 24 March 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMorty'S
Frith End
Bordon
Hampshire
GU35 0RA
Secretary NameVenthams Trustees Limited (Corporation)
StatusClosed
Appointed02 August 2005(2 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 24 March 2020)
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameBlackborn Company Services Limited (Corporation)
StatusResigned
Appointed11 November 2002(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2005)
Correspondence Address193 Fleet Street
London
EC4A 2AH

Location

Registered AddressC/O Venthams Limited
51 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Grace Katherine Alethea Howard
49.50%
Ordinary A
100 at £1Stewart Stuppell
49.50%
Ordinary B
1 at £1Grace Katherine Alethea Howard
0.50%
Ordinary
1 at £1Stewart Stuppell
0.50%
Ordinary

Financials

Year2014
Net Worth£5,257
Cash£16,061
Current Liabilities£44,083

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2017Group of companies' accounts made up to 31 March 2017 (8 pages)
22 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 202
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 202
(6 pages)
12 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 202
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 202
(6 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 202
(6 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
21 August 2009Return made up to 07/11/08; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 07/11/07; full list of members (3 pages)
23 January 2007Return made up to 07/11/06; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2006Return made up to 07/11/05; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 193 fleet street london EC4A 2AH (1 page)
12 August 2005Secretary resigned (1 page)
23 March 2005Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2003Return made up to 07/11/03; full list of members (7 pages)
5 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Ad 12/11/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
11 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2003Nc inc already adjusted 12/11/02 (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New director appointed (1 page)
7 November 2002Incorporation (12 pages)