Company NameGracechurch Gmf Funding 1 Limited
Company StatusDissolved
Company Number05673075
CategoryPrivate Limited Company
Incorporation Date12 January 2006(18 years, 2 months ago)
Dissolution Date19 June 2020 (3 years, 9 months ago)
Previous NameEbonygrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(3 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 19 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameOcorian Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed26 April 2006(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 June 2020)
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed26 April 2006(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 June 2020)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameThomas Francis Wood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 27 October 2006)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Geoffrey Raymond Simms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2009)
RoleBanker
Correspondence Address3 Mayfair Close
Surbiton
Surrey
KT6 6RR
Director NameNicholas John Robert Lambert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRoss Douglas Aucutt
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2008)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Dee
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMatthew Jon Dobson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2014)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Robert Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher John Keane
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2011)
RoleRetail Banker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLaoiseach O'Loinsigh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBilly Suid
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed05 November 2014(8 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Raheel Ahmed
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed26 August 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Benjamin Harvey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(11 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameRobert James Spurling Harris
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(11 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 June 2018)
RoleBanking Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC1A 3TR

Shareholders

1 at £1Bedell Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£108,491,675
Gross Profit£4,873,267
Net Worth£141,107
Cash£118,256,898
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 November 2006Delivered on: 24 November 2006
Persons entitled: The Bank of New York,London Branch

Classification: Funding security trust deed
Secured details: All monies due or to become due from the company to the chargee and the funding secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right,title,benefit and interest and interest,present and future in,to and under the funding share of the trust property. See the mortgage charge document for full details.
Outstanding

Filing History

11 September 2017Appointment of Mr Stuart Roderick Jenkin as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Stuart Roderick Jenkin as a director on 26 June 2017 (1 page)
18 July 2017Appointment of Mr Stuart Roderick Jenkin as a director on 26 June 2017 (2 pages)
10 July 2017Appointment of Robert James Spurling Harris as a director on 27 June 2017 (2 pages)
7 July 2017Full accounts made up to 31 December 2016 (30 pages)
4 July 2017Termination of appointment of Benjamin Harvey as a director on 30 June 2017 (1 page)
21 June 2017Termination of appointment of Roland Mark Deller as a director on 20 June 2017 (1 page)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
16 February 2017Termination of appointment of Raheel Ahmed as a director on 10 February 2017 (1 page)
7 February 2017Appointment of Mr Benjamin Harvey as a director on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Bedell (Corporate Services) Uk Limited on 15 November 2016 (1 page)
3 November 2016Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
21 October 2016Director's details changed for Mr Roland Mark Deller on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Pauline Audrey Gale on 20 October 2016 (2 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(8 pages)
10 June 2016Full accounts made up to 31 December 2015 (32 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(8 pages)
18 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(8 pages)
8 September 2015Appointment of Mr Raheel Ahmed as a director on 26 August 2015 (2 pages)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (31 pages)
21 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(8 pages)
21 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(8 pages)
16 December 2014Appointment of Billy Suid as a director on 5 November 2014 (2 pages)
16 December 2014Appointment of Billy Suid as a director on 5 November 2014 (2 pages)
21 October 2014Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page)
21 October 2014Termination of appointment of Matthew Jon Dobson as a director on 1 October 2014 (1 page)
3 June 2014Full accounts made up to 31 December 2013 (28 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(8 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(8 pages)
4 July 2013Full accounts made up to 31 December 2012 (29 pages)
1 March 2013Termination of appointment of Laoiseach O'loinsigh as a director (1 page)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (9 pages)
2 July 2012Full accounts made up to 31 December 2011 (27 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (9 pages)
30 August 2011Appointment of Laoiseach O'loinsigh as a director (2 pages)
30 August 2011Termination of appointment of Christopher Keane as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (26 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (9 pages)
2 July 2010Full accounts made up to 31 December 2009 (26 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
7 June 2009Full accounts made up to 31 December 2008 (25 pages)
12 May 2009Director appointed pauline audrey gale (2 pages)
29 April 2009Director appointed christopher john keane (1 page)
29 April 2009Director appointed matthew jon dobson (1 page)
21 April 2009Director appointed andrew robert gray (2 pages)
21 April 2009Appointment terminated director christopher dee (1 page)
5 March 2009Appointment terminated director geoffrey simms (1 page)
5 March 2009Director appointed roland mark deller (2 pages)
23 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Appointment terminated director nicholas lambert (1 page)
8 January 2009Appointment terminated director ross aucutt (1 page)
29 May 2008Full accounts made up to 31 December 2007 (25 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
24 January 2008New director appointed (2 pages)
17 June 2007Full accounts made up to 31 December 2006 (23 pages)
23 January 2007Return made up to 12/01/07; full list of members (3 pages)
24 November 2006Particulars of mortgage/charge (44 pages)
9 November 2006New director appointed (2 pages)
1 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
12 May 2006Memorandum and Articles of Association (7 pages)
9 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: 10 upper bank street london E14 5JJ (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
28 April 2006Company name changed ebonygrange LIMITED\certificate issued on 28/04/06 (2 pages)
12 January 2006Incorporation (26 pages)