Company NameGRL Realisations Ltd
DirectorPaula Jane Brown
Company StatusIn Administration/Administrative Receiver
Company Number04892223
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)
Previous NamesGiftlodge Limited and Goresponse Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Mark Russell Kirby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration13 years (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3PJ
Secretary NamePauline Frances Kirby
NationalityBritish
StatusResigned
Appointed26 September 2003(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressCourt House
Off London Road
Westerham
Kent
TN16 2DH
Secretary NameMaria Anne Kirby
NationalityBritish
StatusResigned
Appointed27 September 2004(1 year after company formation)
Appointment Duration12 years (resigned 30 September 2016)
RoleSchool Teacher
Correspondence AddressHill Cottage Farningham Hill Road
Farningham
Kent
DA4 0JR
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Robert Stuart McWhinnie Gordon
StatusResigned
Appointed25 October 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleCompany Director
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Karl Paul Harris
StatusResigned
Appointed01 September 2018(14 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegoresponse.co.uk
Telephone01301 302222
Telephone regionArrochar

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Ostinati Limited
97.09%
Ordinary
1 at £1Ostinati Limited
0.97%
Ordinary A
1 at £1Ostinati Limited
0.97%
Ordinary B
1 at £1Ostinati Limited
0.97%
Ordinary C

Financials

Year2014
Net Worth£414,990
Cash£394,430
Current Liabilities£485,917

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Charges

2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Industrial Lending 1

Classification: A registered charge
Outstanding
19 April 2005Delivered on: 27 April 2005
Persons entitled: Hsbc 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
25 October 2004Delivered on: 2 November 2004
Satisfied on: 20 June 2013
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.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
13 October 2020Cessation of Ostinati Limited as a person with significant control on 13 October 2020 (1 page)
13 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
13 October 2020Notification of Woven Solutions Limited as a person with significant control on 13 October 2020 (2 pages)
4 April 2020Registration of charge 048922230005, created on 2 April 2020 (62 pages)
12 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 October 2019Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages)
12 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page)
14 January 2019Statement of company's objects (2 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 January 2019Satisfaction of charge 048922230004 in full (1 page)
2 January 2019Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
6 November 2018Change of details for Ostinati Limited as a person with significant control on 6 November 2018 (2 pages)
3 October 2018Registration of charge 048922230004, created on 24 September 2018 (25 pages)
3 October 2018Satisfaction of charge 048922230003 in full (4 pages)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page)
8 September 2018Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 January 2018Amended total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 July 2017Cessation of Mark Russell Kirby as a person with significant control on 30 September 2016 (1 page)
17 July 2017Cessation of Mark Russell Kirby as a person with significant control on 30 September 2016 (1 page)
5 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Registration of charge 048922230003, created on 30 November 2016 (26 pages)
15 December 2016Registration of charge 048922230003, created on 30 November 2016 (26 pages)
26 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 25 October 2016 (2 pages)
4 October 2016Termination of appointment of Maria Anne Kirby as a secretary on 30 September 2016 (1 page)
4 October 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH on 4 October 2016 (1 page)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 October 2016Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Mark Russell Kirby as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages)
4 October 2016Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 October 2016Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Maria Anne Kirby as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Mark Russell Kirby as a director on 30 September 2016 (1 page)
4 October 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH on 4 October 2016 (1 page)
28 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(5 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(5 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 103
(5 pages)
23 April 2015Director's details changed for Mr Mark Russell Kirby on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Mark Russell Kirby on 23 April 2015 (2 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 103
(6 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 103
(6 pages)
9 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 103
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 18 March 2014 (1 page)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 103
(5 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 103
(5 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 103
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
20 June 2013Satisfaction of charge 1 in full (4 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 12 July 2011 (1 page)
27 October 2010Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages)
27 October 2010Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
2 October 2009Director's change of particulars / mark kirby / 09/09/2009 (2 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
2 October 2009Secretary's change of particulars / maria kirby / 09/09/2009 (1 page)
2 October 2009Secretary's change of particulars / maria kirby / 09/09/2009 (1 page)
2 October 2009Director's change of particulars / mark kirby / 09/09/2009 (2 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Registered office changed on 14/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Return made up to 09/09/08; full list of members (4 pages)
19 September 2008Return made up to 09/09/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Return made up to 09/09/07; full list of members (3 pages)
22 October 2007Return made up to 09/09/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
1 June 2007Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2006Nc inc already adjusted 01/04/05 (1 page)
20 November 2006Nc inc already adjusted 01/04/05 (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 October 2006Ad 02/04/05--------- £ si 2@1 (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2006Ad 01/04/05--------- £ si 1@1 (2 pages)
23 October 2006Ad 01/04/05--------- £ si 1@1 (2 pages)
23 October 2006Return made up to 09/09/05; full list of members; amend (6 pages)
23 October 2006Ad 02/04/05--------- £ si 2@1 (2 pages)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 October 2006Return made up to 09/09/06; full list of members; amend (6 pages)
23 October 2006Nc inc already adjusted 01/04/05 (1 page)
23 October 2006Return made up to 09/09/06; full list of members; amend (6 pages)
23 October 2006Nc inc already adjusted 01/04/05 (1 page)
2 October 2006Return made up to 09/09/06; full list of members (2 pages)
2 October 2006Return made up to 09/09/06; full list of members (2 pages)
28 November 2005Return made up to 09/09/05; full list of members (2 pages)
28 November 2005Return made up to 09/09/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
22 September 2004Return made up to 09/09/04; full list of members (6 pages)
17 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
7 October 2003Company name changed giftlodge LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed giftlodge LIMITED\certificate issued on 07/10/03 (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 120 east road london N1 6AA (1 page)
1 October 2003Registered office changed on 01/10/03 from: 120 east road london N1 6AA (1 page)
9 September 2003Incorporation (16 pages)
9 September 2003Incorporation (16 pages)