Company NameGrebot Donnelly Ltd
DirectorsAnthony Lino Rapacioli and Aimee Kathryn Monteith
Company StatusActive
Company Number04725222
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Previous NameGrebot Donnelly Associates Limited

Business Activity

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

Directors

Director NameMr Anthony Lino Rapacioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, First Floor Millennium House
Eden Street
Kingston Upon Thames
KT1 1BL
Director NameMrs Aimee Kathryn Monteith
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 4, First Floor Millennium House
Eden Street
Kingston Upon Thames
KT1 1BL
Director NameMacia Grebot
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 07 January 2014)
RoleTeacher /Education Officer
Country of ResidenceEngland
Correspondence Address11 Silkmore Lodge
St. Margarets Road
Twickenham
TW1 1AR
Director NameMs Isabella Amata Donnelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 1 month (resigned 31 May 2018)
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMacia Grebot
NationalityBritish
StatusResigned
Appointed15 April 2003(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (resigned 07 January 2014)
RoleTeacher /Education Officer
Country of ResidenceEngland
Correspondence Address11 Silkmore Lodge
361-367 St Margarets Road
Twickenham
TW1 1AR
Director NameMr David John Finch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2016)
RoleGroup M.D.
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy James Peppiatt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Phillip Martin Maritz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
Correspondence AddressWaverley House
7-12 Noel Street
London
W1F 8GQ
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2019)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.grebotdonnelly.com/
Email address[email protected]
Telephone020 88922242
Telephone regionLondon

Location

Registered AddressSuite 4, First Floor
Millennium House
Eden Street
Kingston Upon Thames
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

150 at £0.01Paperhat Group Limited
75.00%
Ordinary
50 at £0.01Isabella Amata Donnelly
25.00%
Ordinary

Financials

Year2014
Net Worth£232,788
Cash£156,246
Current Liabilities£165,638

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

23 November 2017Delivered on: 28 November 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
12 December 2014Delivered on: 16 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 January 2014Delivered on: 18 January 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
10 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 April 2022Company name changed grebot donnelly associates LIMITED\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-04
(3 pages)
18 June 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 August 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
9 August 2019Satisfaction of charge 047252220001 in full (4 pages)
9 August 2019Satisfaction of charge 047252220003 in full (4 pages)
19 July 2019Notification of Aimee Kathryn Monteith as a person with significant control on 9 July 2019 (2 pages)
19 July 2019Notification of Anthony Lino Rapacioli as a person with significant control on 9 July 2019 (2 pages)
19 July 2019Accounts for a small company made up to 28 February 2018 (8 pages)
18 July 2019Director's details changed for Mr Anthony Lino Rapacioli on 8 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Anthony Lino Rapacioli on 16 July 2019 (2 pages)
18 July 2019Satisfaction of charge 047252220002 in full (4 pages)
17 July 2019Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU United Kingdom to Suite 4, First Floor Millennium House Eden Street Kingston upon Thames KT1 1BL on 17 July 2019 (1 page)
10 July 2019Appointment of Mrs Aimee Kathryn Monteith as a director on 9 July 2019 (2 pages)
10 July 2019Termination of appointment of Timothy James Peppiatt as a director on 1 October 2018 (1 page)
10 July 2019Cessation of Paperhat Group Limited as a person with significant control on 8 July 2019 (1 page)
3 June 2019Registered office address changed from 5 Fleet Place London EC4M 7rd England to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 June 2019 (1 page)
24 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
4 February 2019Termination of appointment of Halco Secretaries Limited as a secretary on 1 February 2019 (1 page)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Termination of appointment of Phillip Martin Maritz as a director on 31 July 2018 (1 page)
6 June 2018Termination of appointment of Isabella Amata Donnelly as a director on 31 May 2018 (1 page)
23 April 2018Director's details changed for Mr Phillip Martin Maritz on 12 April 2018 (2 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
5 December 2017Accounts for a small company made up to 28 February 2017 (11 pages)
28 November 2017Registration of charge 047252220003, created on 23 November 2017 (44 pages)
28 November 2017Registration of charge 047252220003, created on 23 November 2017 (44 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
22 November 2016Full accounts made up to 29 February 2016 (18 pages)
22 November 2016Full accounts made up to 29 February 2016 (18 pages)
17 August 2016Director's details changed for Isabella Amata Donnelly on 31 July 2016 (2 pages)
17 August 2016Director's details changed for Isabella Amata Donnelly on 31 July 2016 (2 pages)
16 August 2016Director's details changed for Timothy James Pepiatt on 31 July 2016 (2 pages)
16 August 2016Director's details changed for Timothy James Pepiatt on 31 July 2016 (2 pages)
22 July 2016Termination of appointment of David John Finch as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of David John Finch as a director on 30 June 2016 (1 page)
22 July 2016Appointment of Mr Phillip Martin Maritz as a director on 30 June 2016 (2 pages)
22 July 2016Appointment of Mr Phillip Martin Maritz as a director on 30 June 2016 (2 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
9 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(6 pages)
4 January 2016Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(6 pages)
8 April 2015Director's details changed for Mr Anthony Lino Rapacioli on 7 April 2015 (2 pages)
16 December 2014Registration of charge 047252220002, created on 12 December 2014 (27 pages)
16 December 2014Registration of charge 047252220002, created on 12 December 2014 (27 pages)
25 November 2014Appointment of Mr Anthony Lino Rapacioli as a director on 18 November 2014 (3 pages)
25 November 2014Appointment of Mr Anthony Lino Rapacioli as a director on 18 November 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
17 April 2014Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filed AP04 for Hanover Secretaries LIMITED.
(5 pages)
17 April 2014Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Second filed AP04 for Hanover Secretaries LIMITED.
(5 pages)
14 April 2014Appointment of David Finch as a director (3 pages)
14 April 2014Appointment of David Finch as a director (3 pages)
10 February 2014Current accounting period shortened from 31 May 2014 to 28 February 2014 (2 pages)
10 February 2014Current accounting period shortened from 31 May 2014 to 28 February 2014 (2 pages)
3 February 2014Appointment of Hanover Securities Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 17/04/2014.
(4 pages)
3 February 2014Appointment of Hanover Securities Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 17/04/2014.
(4 pages)
3 February 2014Appointment of Timothy James Pepiatt as a director (3 pages)
3 February 2014Appointment of Timothy James Pepiatt as a director (3 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2014Termination of appointment of Macia Grebot as a director (2 pages)
23 January 2014Registered office address changed from Gda House 1 the Mews Bridge Road Twickenham Middlesex TW1 1RE on 23 January 2014 (2 pages)
23 January 2014Termination of appointment of Macia Grebot as a secretary (2 pages)
23 January 2014Registered office address changed from Gda House 1 the Mews Bridge Road Twickenham Middlesex TW1 1RE on 23 January 2014 (2 pages)
23 January 2014Termination of appointment of Macia Grebot as a director (2 pages)
23 January 2014Termination of appointment of Macia Grebot as a secretary (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2014Registration of charge 047252220001 (12 pages)
18 January 2014Registration of charge 047252220001 (12 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 August 2013Sub-division of shares on 7 August 2013 (5 pages)
13 August 2013Sub-division of shares on 7 August 2013 (5 pages)
13 August 2013Sub-division of shares on 7 August 2013 (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages)
9 April 2013Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Macia Grebot on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Macia Grebot on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Macia Grebot on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Macia Grebot on 1 January 2013 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 April 2010Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Macia Grebot on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Macia Grebot on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Isabella Amata Donnelly on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Macia Grebot on 1 October 2009 (2 pages)
28 October 2009Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 28 October 2009 (2 pages)
28 October 2009Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 28 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 April 2009Registered office changed on 27/04/2009 from priory house, pilgrims court sydenham road guildford surrey GU1 3RX united kingdom (1 page)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Registered office changed on 27/04/2009 from priory house, pilgrims court sydenham road guildford surrey GU1 3RX united kingdom (1 page)
27 April 2009Return made up to 07/04/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 August 2008Registered office changed on 28/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
28 August 2008Registered office changed on 28/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
2 June 2008Return made up to 07/04/08; full list of members (4 pages)
2 June 2008Return made up to 07/04/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 April 2007Return made up to 07/04/07; full list of members (7 pages)
26 April 2007Return made up to 07/04/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
23 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
25 April 2005Return made up to 07/04/05; full list of members (7 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
17 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
11 November 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
11 November 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 May 2004Return made up to 07/04/04; full list of members (7 pages)
14 May 2004Return made up to 07/04/04; full list of members (7 pages)
10 May 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2003Registered office changed on 04/06/03 from: gamer bleasdale chandler haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
4 June 2003Registered office changed on 04/06/03 from: gamer bleasdale chandler haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
28 May 2003Memorandum and Articles of Association (9 pages)
28 May 2003Memorandum and Articles of Association (9 pages)
14 May 2003New secretary appointed;new director appointed (1 page)
14 May 2003New secretary appointed;new director appointed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 May 2003Registered office changed on 13/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2003Company name changed flighttitan LIMITED\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed flighttitan LIMITED\certificate issued on 09/05/03 (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 April 2003Incorporation (17 pages)
7 April 2003Incorporation (17 pages)