Company NameGrafton Square Rtm Company Limited
Company StatusActive
Company Number06527137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas John Pendlebury
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Christopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMr Toby Philip Jonas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29a Osiers Road
London
SW18 1NL
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusCurrent
Appointed01 June 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address29a Osiers Road
London
SW18 1NL
Director NameMiss Anna Afua Agyekum
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Secretary NameMr Mark David Cordery
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Cottage Mill Lane
Chiddingfold
Godalming
Surrey
GU8 4SJ
Director NameMs Celeste Magdalene Alexander
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameMr Joshua Paul Jalloul
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Port House Plantation Wharf
Battersea
London
SW11 3TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29a Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

10 October 2023Appointment of Hl Property and Asset Management Ltd as a secretary on 12 June 2023 (2 pages)
10 October 2023Appointment of Mr Andrew Wall as a director on 16 June 2023 (2 pages)
10 October 2023Termination of appointment of Houston Lawrence Management Limited as a secretary on 28 February 2023 (1 page)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
15 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Matthew Frederick Roach as a director on 18 February 2023 (1 page)
30 January 2023Appointment of Mr Matthew Frederick Roach as a director on 10 January 2023 (2 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 June 2022Director's details changed for Mr Toby Philip Jonas on 19 May 2022 (2 pages)
26 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
27 April 2022Appointment of Mr Toby Philip Jonas as a director on 25 April 2022 (2 pages)
14 April 2022Confirmation statement made on 22 April 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 June 2021Memorandum and Articles of Association (10 pages)
30 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 January 2021Secretary's details changed for Houston Lawrence Management Limited on 5 January 2021 (1 page)
5 January 2021Registered office address changed from 6 Port House Plantation Wharf Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 5 January 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 December 2020Termination of appointment of Celeste Magdalene Alexander as a director on 11 December 2020 (1 page)
17 December 2020Appointment of Mr Nicholas John Pendlebury as a director on 11 December 2020 (2 pages)
17 December 2020Appointment of Mr Christopher Joe Whalley as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Joshua Paul Jalloul as a director on 11 December 2020 (1 page)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
12 August 2019Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019 (1 page)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
25 February 2019Director's details changed for Ms Celeste Magdalene Alexander on 25 February 2019 (2 pages)
21 February 2019Appointment of Mr Joshua Paul Jalloul as a director on 11 February 2019 (2 pages)
8 June 2018Termination of appointment of Mark David Cordery as a secretary on 1 June 2018 (1 page)
8 June 2018Appointment of Houston Lawrence Management Ltd as a secretary on 1 June 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
22 March 2016Annual return made up to 7 March 2016 no member list (4 pages)
20 November 2015Appointment of Ms Celesta Magdalene Alexander as a director on 1 September 2015 (2 pages)
20 November 2015Appointment of Ms Celesta Magdalene Alexander as a director on 1 September 2015 (2 pages)
24 September 2015Termination of appointment of Anna Agyekum as a director on 28 August 2015 (1 page)
24 September 2015Termination of appointment of Anna Agyekum as a director on 28 August 2015 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 7 March 2014 no member list (4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 7 March 2013 no member list (4 pages)
6 June 2013Annual return made up to 7 March 2013 no member list (4 pages)
6 June 2013Annual return made up to 7 March 2013 no member list (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
9 March 2012Annual return made up to 7 March 2012 no member list (4 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 7 March 2010 no member list (3 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 7 March 2010 no member list (3 pages)
6 July 2010Annual return made up to 7 March 2010 no member list (3 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Director's details changed for Anna Agyekum on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Anna Agyekum on 1 March 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Anna Agyekum on 1 March 2010 (2 pages)
9 June 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
9 June 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2010 (2 pages)
5 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
5 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
22 April 2009Annual return made up to 07/03/09 (2 pages)
22 April 2009Annual return made up to 07/03/09 (2 pages)
13 April 2009Director appointed anna agyekum-johnson (2 pages)
13 April 2009Director appointed anna agyekum-johnson (2 pages)
13 April 2009Secretary appointed mark david cordery (2 pages)
13 April 2009Secretary appointed mark david cordery (2 pages)
31 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
31 March 2009Appointment terminated director company directors LIMITED (1 page)
31 March 2009Appointment terminated director company directors LIMITED (1 page)
7 March 2008Incorporation (22 pages)
7 March 2008Incorporation (22 pages)