London
EC2A 4NE
Secretary Name | Paul Regier |
---|---|
Status | Current |
Appointed | 28 January 2012(2 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | David Joynt |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bathurst Mews London W2 2SB |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Grafton Securities LTD (Bermuda) 100.00% Ordinary |
---|
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Micro company accounts made up to 29 June 2023 (3 pages) |
8 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 29 June 2022 (3 pages) |
1 April 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 86-90 Paul Street London EC2A 4NE on 21 January 2022 (1 page) |
29 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 29 June 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
20 January 2019 | Micro company accounts made up to 29 June 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
12 September 2017 | Director's details changed for Paul Regier on 31 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Paul Regier on 31 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Paul Regier on 31 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Paul Regier on 31 August 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 29 June 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 29 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
16 January 2017 | Registered office address changed from Low Wood Brockhill Road Malvern WR14 4DL England to 33 Cavendish Square Cavendish Square London W1G 0PW on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Low Wood Brockhill Road Malvern WR14 4DL England to 33 Cavendish Square Cavendish Square London W1G 0PW on 16 January 2017 (1 page) |
14 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 January 2017 | Registered office address changed from Pixham House Pixham Ferry Lane Callow End Worcester WR2 4th to Low Wood Brockhill Road Malvern WR14 4DL on 14 January 2017 (1 page) |
14 January 2017 | Registered office address changed from Pixham House Pixham Ferry Lane Callow End Worcester WR2 4th to Low Wood Brockhill Road Malvern WR14 4DL on 14 January 2017 (1 page) |
5 March 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
5 March 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
21 March 2015 | Total exemption small company accounts made up to 29 June 2014 (4 pages) |
21 March 2015 | Total exemption small company accounts made up to 29 June 2014 (4 pages) |
16 March 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PN to Pixham House Pixham Ferry Lane Callow End Worcester WR2 4TH on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PN to Pixham House Pixham Ferry Lane Callow End Worcester WR2 4TH on 16 March 2015 (1 page) |
24 January 2015 | Director's details changed for Paul Regier on 15 August 2014 (2 pages) |
24 January 2015 | Director's details changed for Paul Regier on 15 August 2014 (2 pages) |
24 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
7 October 2014 | Solvency Statement dated 05/10/14 (1 page) |
7 October 2014 | Solvency Statement dated 05/10/14 (1 page) |
7 October 2014 | Statement of capital on 7 October 2014
|
7 October 2014 | Statement by Directors (1 page) |
7 October 2014 | Statement by Directors (1 page) |
7 October 2014 | Resolutions
|
7 October 2014 | Resolutions
|
7 October 2014 | Statement of capital on 7 October 2014
|
7 October 2014 | Statement of capital on 7 October 2014
|
31 May 2014 | Previous accounting period shortened from 30 September 2013 to 29 June 2013 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 29 June 2013 (4 pages) |
31 May 2014 | Previous accounting period shortened from 30 September 2013 to 29 June 2013 (1 page) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
30 April 2012 | Appointment of Paul Regier as a secretary (1 page) |
30 April 2012 | Termination of appointment of David Joynt as a secretary (1 page) |
30 April 2012 | Appointment of Paul Regier as a secretary (1 page) |
30 April 2012 | Termination of appointment of David Joynt as a secretary (1 page) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 June 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 3 Tenterden Street London W1S 1TD on 13 June 2011 (1 page) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Director's details changed for Paul Regier on 31 July 2010 (2 pages) |
1 February 2011 | Director's details changed for Paul Regier on 31 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT England on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT England on 20 July 2010 (1 page) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (15 pages) |
21 June 2010 | Memorandum and Articles of Association (15 pages) |
14 June 2010 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (2 pages) |
14 June 2010 | Current accounting period shortened from 30 June 2011 to 30 September 2010 (2 pages) |
3 March 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages) |
3 March 2010 | Current accounting period extended from 31 January 2011 to 30 June 2011 (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|