London
EC4M 9AF
Director Name | Jonathan Hugh Lawrence |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Richard John Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Fairfield Road Norwich Norfolk NR2 2NE |
Director Name | Mr Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Julian Ellis Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gravitas Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 30 June 2017 (1 page) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
15 July 2014 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 14 July 2014 (1 page) |
15 July 2014 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 14 July 2014 (1 page) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
4 March 2014 | Appointment of Mr Richard Julian Ellis Smith as a director (2 pages) |
4 March 2014 | Appointment of Mr Richard Julian Ellis Smith as a director (2 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
18 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (13 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
9 December 2009 | Appointment of Michael Stephen Mackelman Johns as a director (3 pages) |
9 December 2009 | Appointment of Michael Stephen Mackelman Johns as a director (3 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
1 September 2009 | Director's change of particulars / richard talbot / 26/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / richard talbot / 26/08/2009 (1 page) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
22 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 July 2007 | Return made up to 14/07/07; full list of members (5 pages) |
21 July 2007 | Return made up to 14/07/07; full list of members (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
2 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (5 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
14 July 2004 | Incorporation (17 pages) |
14 July 2004 | Incorporation (17 pages) |