London
W13 9UL
Secretary Name | Mr David Rhodes |
---|---|
Status | Current |
Appointed | 29 October 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Old Bank Court Morocco Street London SE1 3HB |
Director Name | Ian Frank William Howard |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodhayes Old Forewood Lane Crowhurst East Sussex TN33 9AE |
Director Name | Mr Graham Steven Walmsley |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 October 2021) |
Role | Design |
Country of Residence | England |
Correspondence Address | 12 Triangle Court 10 Redcross Way London SE1 1TA |
Secretary Name | Mr Walter Gerrard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 17 years (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Ludlow Road Little Stretton Shropshire SY6 6RE Wales |
Director Name | Mr Dean Kevin Walley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 June 2014(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Princes Close Teddington London TW11 0RX |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | The Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2004) |
Correspondence Address | The Watch Oak Chain Lane Battle East Sussex TN33 0YD |
Website | gravitydesign.uk.com |
---|
Registered Address | Old Bank Court Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50 at £1 | Graham Steven Walmsley 50.00% Ordinary |
---|---|
50 at £1 | Lisa Fay Hammond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,367 |
Cash | £32,251 |
Current Liabilities | £75,547 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
23 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
15 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 August 2017 | Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
3 August 2017 | Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Director's details changed for Lisa Fay Hammond on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Lisa Fay Hammond on 1 August 2017 (2 pages) |
27 July 2017 | Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
6 July 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 July 2016 | Secretary's details changed for Mr Walter Gerard Walmsley on 14 July 2016 (1 page) |
14 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Secretary's details changed for Mr Walter Gerard Walmsley on 14 July 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mr Walter Gerard Walmsley on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Mr Walter Gerard Walmsley on 6 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Dean Kevin Walley as a director on 28 August 2015 (1 page) |
3 June 2016 | Termination of appointment of Dean Kevin Walley as a director on 28 August 2015 (1 page) |
8 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Appointment of Mr Dean Kevin Walley as a director (2 pages) |
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Dean Kevin Walley as a director (2 pages) |
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for Lisa Fay Hammond on 19 May 2011 (2 pages) |
21 June 2012 | Director's details changed for Lisa Fay Hammond on 19 May 2011 (2 pages) |
22 May 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 December 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of debenture register (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from 16 northfields prospect putney bridge road london SW18 1PE (1 page) |
1 June 2009 | Director's change of particulars / lisa hammond / 12/12/2008 (1 page) |
1 June 2009 | Director's change of particulars / lisa hammond / 12/12/2008 (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from c/o lonsdale & marsh fifth floor, orleans house edmund street liverpool L3 9NG (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o lonsdale & marsh, fifth floor, orleans house, edmund street, liverpool L3 9NG (1 page) |
25 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o lonsdale & marsh, fifth floor, orleans house, edmund street, liverpool L3 9NG (1 page) |
25 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
24 June 2008 | Secretary's change of particulars / walter walmsley / 18/05/2008 (2 pages) |
24 June 2008 | Director's change of particulars / graham walmsley / 18/05/2008 (2 pages) |
24 June 2008 | Director's change of particulars / graham walmsley / 18/05/2008 (2 pages) |
24 June 2008 | Secretary's change of particulars / walter walmsley / 18/05/2008 (2 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Director's change of particulars / graham walmsley / 17/03/2008 (2 pages) |
25 March 2008 | Director's change of particulars / graham walmsley / 17/03/2008 (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: fifth floor orleans house edmund street liverpool merseyside L3 9NG (1 page) |
20 July 2007 | Return made up to 18/05/07; full list of members (3 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: queens building 5-7 james street liverpool L2 7XB (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: queens building 5-7 james street liverpool L2 7XB (1 page) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members
|
26 May 2006 | Return made up to 18/05/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 18/05/05; full list of members
|
26 May 2005 | Return made up to 18/05/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: the watch oak chain lane battle east sussex TN33 0YD (1 page) |
1 March 2005 | Ad 17/02/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: the watch oak chain lane battle east sussex TN33 0YD (1 page) |
1 March 2005 | Ad 17/02/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 18/05/04; full list of members
|
15 June 2004 | Return made up to 18/05/04; full list of members
|
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
11 September 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 September 2003 | Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
18 May 2003 | Incorporation (17 pages) |
18 May 2003 | Incorporation (17 pages) |