Company NameGracepoint Ltd
DirectorMichael John Fresson
Company StatusActive
Company Number06301357
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael John Fresson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameVulanholm Ltd (Corporation)
StatusCurrent
Appointed04 July 2007(same day as company formation)
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameSerena Fresson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address88 St James's Street
London
SW1A 1PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Michael John Fresson
50.00%
Ordinary
500 at £1Serena Fresson
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
13 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
13 October 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS to 102 Fulham Palace Road London W6 9PL on 15 July 2014 (1 page)
15 July 2014Secretary's details changed for Vulanholm Ltd on 21 January 2014 (1 page)
15 July 2014Director's details changed for Mr Michael John Fresson on 5 June 2014 (2 pages)
15 July 2014Secretary's details changed for Vulanholm Ltd on 21 January 2014 (1 page)
15 July 2014Registered office address changed from Doves House Ham Marlborough Wiltshire SN8 3QS to 102 Fulham Palace Road London W6 9PL on 15 July 2014 (1 page)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 November 2013Registered office address changed from 88 St James's Street London SW1A 1PL on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 88 St James's Street London SW1A 1PL on 11 November 2013 (1 page)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(4 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 August 2012Termination of appointment of Serena Fresson as a director (1 page)
17 August 2012Termination of appointment of Serena Fresson as a director (1 page)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages)
27 July 2010Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages)
27 July 2010Secretary's details changed for Vulanholm Ltd on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Serena Fresson on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Serena Fresson on 4 July 2010 (2 pages)
27 July 2010Director's details changed for Serena Fresson on 4 July 2010 (2 pages)
24 June 2010Director's details changed for Michael John Fresson on 10 June 2010 (3 pages)
24 June 2010Director's details changed for Serena Fresson on 10 June 2010 (3 pages)
24 June 2010Director's details changed for Serena Fresson on 10 June 2010 (3 pages)
24 June 2010Director's details changed for Michael John Fresson on 10 June 2010 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 June 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 88 st. James's street london SW1A 1PL (1 page)
25 September 2009Registered office changed on 25/09/2009 from 88 st. James's street london SW1A 1PL (1 page)
25 September 2009Return made up to 04/07/09; full list of members (4 pages)
25 September 2009Return made up to 04/07/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (17 pages)
4 July 2007Incorporation (17 pages)