Company NameGrail Design Services Ltd.
DirectorIan Gowens
Company StatusActive - Proposal to Strike off
Company Number06077630
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Previous NameBrookson (5030A) Limited

Business Activity

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

Directors

Director NameMr Ian Gowens
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(2 months after company formation)
Appointment Duration17 years, 1 month
RoleStructural Designer
Country of ResidenceEngland
Correspondence AddressUnit 4, Jardine House 1c Claremont Road
Teddington
Middlesex
TW11 8DH
Secretary NameMrs Leigh-Ann Gowens
StatusCurrent
Appointed02 February 2013(6 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressUnit 4, Jardine House 1c Claremont Road
Teddington
Middlesex
TW11 8DH
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
Middlesex
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Leigh-ann Gowens
50.00%
Ordinary A
80 at £0.01Mr Ian Gowens
40.00%
Ordinary
20 at £0.01Leigh-ann Gowens
10.00%
Ordinary

Financials

Year2014
Net Worth£22,177
Cash£36,674
Current Liabilities£26,936

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 February 2020 (4 years, 3 months ago)
Next Return Due15 March 2021 (overdue)

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 18 November 2016 (1 page)
12 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 (1 page)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 41 Green Lane Shepperton Middlesex TW17 8DS on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 41 Green Lane Shepperton Middlesex TW17 8DS on 1 December 2015 (1 page)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2013Appointment of Mrs Leigh-Ann Gowens as a secretary (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Ian Gowens on 2 January 2012 (2 pages)
13 February 2013Director's details changed for Ian Gowens on 2 January 2012 (2 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ England on 6 November 2012 (1 page)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 July 2012 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Director's details changed for Ian Gowens on 15 September 2010 (2 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 01/02/09; full list of members (3 pages)
23 February 2009Director's change of particulars / ian gowens / 17/02/2009 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Company name changed brookson (5030A) LIMITED\certificate issued on 02/10/08 (2 pages)
15 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (1 page)
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Incorporation (18 pages)