Earlsfield
London
SW18 4HQ
Director Name | Miss Alexandra Jane Naylor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Mrs Cerys Helen Ellerbeck |
---|---|
Status | Resigned |
Appointed | 01 February 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Mohammed Seim Munif |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Website | gravitasrecruitmentgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
510 at £1 | Jonathan Ellerbeck 51.00% Ordinary |
---|---|
50 at £1 | Alexandra Naylor 5.00% Ordinary |
300 at £1 | Daniel Wallis 30.00% Ordinary |
140 at £1 | Cerys Ellerbeck 14.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,593,391 |
Gross Profit | £3,618,463 |
Net Worth | £946,444 |
Cash | £929,930 |
Current Liabilities | £2,336,513 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
12 January 2022 | Delivered on: 28 January 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 September 2019 | Delivered on: 25 September 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
14 May 2012 | Delivered on: 1 June 2012 Persons entitled: Jonathan Ellerbeck Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2012 | Delivered on: 23 March 2012 Persons entitled: Leadenhall Property Limited Classification: Rent deposit deed Secured details: £54,600 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in and to the account and all monies therein and from time to time paid into the account. Outstanding |
14 September 2020 | Full accounts made up to 30 November 2019 (35 pages) |
---|---|
24 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Cerys Helen Ellerbeck as a secretary on 8 October 2019 (1 page) |
25 September 2019 | Registration of charge 069599840003, created on 25 September 2019 (9 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 30 November 2018 (29 pages) |
3 September 2018 | Satisfaction of charge 2 in full (1 page) |
3 September 2018 | Satisfaction of charge 1 in full (1 page) |
30 August 2018 | Full accounts made up to 30 November 2017 (28 pages) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
19 May 2017 | Full accounts made up to 30 November 2016 (27 pages) |
19 May 2017 | Full accounts made up to 30 November 2016 (27 pages) |
1 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
1 December 2016 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
20 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
20 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
2 March 2016 | Auditor's resignation (1 page) |
2 March 2016 | Auditor's resignation (1 page) |
4 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
4 September 2015 | Full accounts made up to 30 November 2014 (19 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Miss Alexandra Jane Naylor on 9 March 2015 (2 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 March 2015 | Registered office address changed from 11 Leadenhall Street London EC3V 1LP to 6 Bevis Marks London EC3A 7BA on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 11 Leadenhall Street London EC3V 1LP to 6 Bevis Marks London EC3A 7BA on 17 March 2015 (1 page) |
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
24 June 2014 | Total exemption full accounts made up to 30 November 2013 (18 pages) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (14 pages) |
17 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Appointment of Alexandra Jane Naylor as a director (3 pages) |
17 October 2012 | Appointment of Alexandra Jane Naylor as a director (3 pages) |
17 October 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
3 October 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 May 2012 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 10 May 2012 (1 page) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Appointment of Mrs Cerys Helen Ellerbeck as a secretary (1 page) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Mrs Cerys Helen Ellerbeck as a secretary (1 page) |
10 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
22 December 2009 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Change of name notice (2 pages) |
26 October 2009 | Company name changed global recruitment partners LIMITED\certificate issued on 26/10/09
|
26 October 2009 | Company name changed global recruitment partners LIMITED\certificate issued on 26/10/09
|
22 October 2009 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 October 2009 (2 pages) |
13 July 2009 | Incorporation (17 pages) |
13 July 2009 | Incorporation (17 pages) |