Company NameGravity Design Associates Limited
DirectorLisa Fay Hammond
Company StatusActive
Company Number04768063
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Lisa Fay Hammond
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address52 Haslemere Avenue
London
W13 9UL
Secretary NameMr David Rhodes
StatusCurrent
Appointed29 October 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressOld Bank Court Morocco Street
London
SE1 3HB
Director NameIan Frank William Howard
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhayes
Old Forewood Lane
Crowhurst
East Sussex
TN33 9AE
Director NameMr Graham Steven Walmsley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(2 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 29 October 2021)
RoleDesign
Country of ResidenceEngland
Correspondence Address12 Triangle Court 10 Redcross Way
London
SE1 1TA
Secretary NameMr Walter Gerrard Walmsley
NationalityBritish
StatusResigned
Appointed31 October 2004(1 year, 5 months after company formation)
Appointment Duration17 years (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows Ludlow Road
Little Stretton
Shropshire
SY6 6RE
Wales
Director NameMr Dean Kevin Walley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 June 2014(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Princes Close
Teddington
London
TW11 0RX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameThe Company Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2004)
Correspondence AddressThe Watch Oak
Chain Lane
Battle
East Sussex
TN33 0YD

Contact

Websitegravitydesign.uk.com

Location

Registered AddressOld Bank Court
Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at £1Graham Steven Walmsley
50.00%
Ordinary
50 at £1Lisa Fay Hammond
50.00%
Ordinary

Financials

Year2014
Net Worth£63,367
Cash£32,251
Current Liabilities£75,547

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Filing History

23 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (4 pages)
27 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 September 2017Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to Old Bank Court Morocco Street London SE1 3HB on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to Old Bank Court Morocco Street London SE1 3HB on 15 September 2017 (1 page)
3 August 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 August 2017Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 August 2017Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Director's details changed for Lisa Fay Hammond on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Lisa Fay Hammond on 1 August 2017 (2 pages)
27 July 2017Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (3 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 July 2016Secretary's details changed for Mr Walter Gerard Walmsley on 14 July 2016 (1 page)
14 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Secretary's details changed for Mr Walter Gerard Walmsley on 14 July 2016 (1 page)
6 June 2016Secretary's details changed for Mr Walter Gerard Walmsley on 6 June 2016 (1 page)
6 June 2016Secretary's details changed for Mr Walter Gerard Walmsley on 6 June 2016 (1 page)
3 June 2016Termination of appointment of Dean Kevin Walley as a director on 28 August 2015 (1 page)
3 June 2016Termination of appointment of Dean Kevin Walley as a director on 28 August 2015 (1 page)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Appointment of Mr Dean Kevin Walley as a director (2 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Appointment of Mr Dean Kevin Walley as a director (2 pages)
3 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Lisa Fay Hammond on 19 May 2011 (2 pages)
21 June 2012Director's details changed for Lisa Fay Hammond on 19 May 2011 (2 pages)
22 May 2012Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 (1 page)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 December 2009Registered office address changed from 219 Great Guildford Business Sq 30 Great Guildford Street London SE1 0HS United Kingdom on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 219 Great Guildford Business Sq 30 Great Guildford Street London SE1 0HS United Kingdom on 15 December 2009 (2 pages)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 18/05/09; full list of members (4 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Registered office changed on 02/06/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Registered office changed on 02/06/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
1 June 2009Director's change of particulars / lisa hammond / 12/12/2008 (1 page)
1 June 2009Director's change of particulars / lisa hammond / 12/12/2008 (1 page)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from c/o lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG (1 page)
14 August 2008Registered office changed on 14/08/2008 from c/o lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o lonsdale & marsh, fifth floor, orleans house, edmund street, liverpool L3 9NG (1 page)
25 June 2008Return made up to 18/05/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o lonsdale & marsh, fifth floor, orleans house, edmund street, liverpool L3 9NG (1 page)
25 June 2008Return made up to 18/05/08; full list of members (4 pages)
24 June 2008Secretary's change of particulars / walter walmsley / 18/05/2008 (2 pages)
24 June 2008Director's change of particulars / graham walmsley / 18/05/2008 (2 pages)
24 June 2008Director's change of particulars / graham walmsley / 18/05/2008 (2 pages)
24 June 2008Secretary's change of particulars / walter walmsley / 18/05/2008 (2 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 March 2008Director's change of particulars / graham walmsley / 17/03/2008 (2 pages)
25 March 2008Director's change of particulars / graham walmsley / 17/03/2008 (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 18/05/07; full list of members (3 pages)
20 July 2007Registered office changed on 20/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
20 July 2007Registered office changed on 20/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page)
20 July 2007Return made up to 18/05/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: queens building 5-7 james street liverpool L2 7XB (1 page)
25 April 2007Registered office changed on 25/04/07 from: queens building 5-7 james street liverpool L2 7XB (1 page)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 March 2005Registered office changed on 01/03/05 from: the watch oak chain lane battle east sussex TN33 0YD (1 page)
1 March 2005Ad 17/02/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
1 March 2005Registered office changed on 01/03/05 from: the watch oak chain lane battle east sussex TN33 0YD (1 page)
1 March 2005Ad 17/02/05--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
11 September 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 September 2003Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Registered office changed on 19/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Registered office changed on 19/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
18 May 2003Incorporation (17 pages)
18 May 2003Incorporation (17 pages)