Company NameGrace Associated Services Limited
DirectorsIona Grace Downman Jardine and Robert Horace Shepherd
Company StatusActive
Company Number06714988
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 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 NameMrs Iona Grace Downman Jardine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameMr Robert Horace Shepherd
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDns House 382 Kenton Road
Harrow
Middlesex
HA3 8DP

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Iona Grace Downman Jardine
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,441
Cash£7,279
Current Liabilities£22,787

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
4 November 2022Confirmation statement made on 3 October 2022 with updates (3 pages)
4 September 2022Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 September 2022 (1 page)
15 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 October 2021Confirmation statement made on 3 October 2021 with updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
8 October 2020Confirmation statement made on 3 October 2020 with updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
16 October 2019Director's details changed for Mrs Iona Grace Downman Jardine on 16 October 2019 (2 pages)
16 October 2019Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Robert Horace Shepherd on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Robert Horace Shepherd as a person with significant control on 16 October 2019 (2 pages)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
13 September 2018Director's details changed for Mrs Iona Grace Downman Jardine on 7 September 2018 (2 pages)
13 September 2018Change of details for Mr Robert Horace Shepherd as a person with significant control on 7 September 2018 (2 pages)
13 September 2018Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 7 September 2018 (2 pages)
13 September 2018Director's details changed for Mr Robert Horace Shepherd on 7 September 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 December 2017Director's details changed for Mrs Iona Grace Downman Jardine on 5 December 2017 (2 pages)
23 December 2017Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 5 December 2017 (2 pages)
23 December 2017Director's details changed for Mr Robert Horace Shepherd on 5 December 2017 (2 pages)
23 December 2017Change of details for Mr Robert Horace Shepherd as a person with significant control on 5 December 2017 (2 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
28 September 2017Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 1 February 2017 (2 pages)
28 September 2017Notification of Robert Horace Shepherd as a person with significant control on 1 February 2017 (2 pages)
28 September 2017Appointment of Mr Robert Horace Shepherd as a director on 1 February 2017 (2 pages)
28 September 2017Appointment of Mr Robert Horace Shepherd as a director on 1 February 2017 (2 pages)
28 September 2017Change of details for Mrs Iona Grace Downman Jardine as a person with significant control on 1 February 2017 (2 pages)
28 September 2017Notification of Robert Horace Shepherd as a person with significant control on 1 February 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 May 2013Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages)
30 May 2013Director's details changed for Iona Grace Downman Jardine on 1 May 2013 (2 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 October 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page)
4 October 2012Director's details changed for Iona Grace Downman Jardine on 26 March 2012 (2 pages)
4 October 2012Director's details changed for Iona Grace Downman Jardine on 26 March 2012 (2 pages)
4 October 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 4 October 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
2 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
19 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
18 June 2010Registered office address changed from 6 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 6 Clinton Crescent St. Leonards-on-Sea East Sussex TN38 0RW on 18 June 2010 (1 page)
16 November 2009Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 16 November 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
3 October 2008Incorporation (10 pages)
3 October 2008Incorporation (10 pages)