London
E1 6RA
Director Name | Steven Butcher |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Colechurch House London Bridge Walk London SE1 2SX |
Secretary Name | Malcolm Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Colechurch House London Bridge Walk London SE1 2SX |
Director Name | Rebecca Donaghy Sutton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2007) |
Role | Recruiting Graduates |
Correspondence Address | 34 Oakley Drive Long Whatton Leicestershire LE12 5DQ |
Director Name | Gareth John Leeds |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 2006) |
Role | Consultants |
Correspondence Address | 33 Leasowe Drive Perton Wolverhampton West Midlands WV6 7TX |
Secretary Name | Gareth John Leeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 2006) |
Role | Consultants |
Correspondence Address | 33 Leasowe Drive Perton Wolverhampton West Midlands WV6 7TX |
Secretary Name | Rebecca Donaghy Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | 34 Oakley Drive Long Whatton Leicestershire LE12 5DQ |
Secretary Name | Mrs Philippa Clare Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | gradu8group.com |
---|
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Christopher John Pye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £682 |
Cash | £2,979 |
Current Liabilities | £20,346 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
28 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 August 2019 | Termination of appointment of Philippa Clare Pye as a secretary on 14 August 2019 (1 page) |
25 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 5 August 2010 (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Christopher John Pye on 19 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Philippa Clare Pye on 19 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Philippa Clare Pye on 19 December 2009 (1 page) |
5 January 2010 | Director's details changed for Christopher John Pye on 19 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 May 2007 | Ad 31/12/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
14 May 2007 | Ad 31/12/06--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: colechurch house london bridge walk london SE1 2SX (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: colechurch house london bridge walk london SE1 2SX (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
13 March 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (16 pages) |
19 December 2005 | Secretary resigned (1 page) |