Company NameGrace And Oliver Limited
DirectorMark Adam Hollis
Company StatusActive
Company Number07312183
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 8 months ago)
Previous NameE La Vita UK Limited

Business Activity

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

Directors

Director NameMr Mark Adam Hollis
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameBarry Steven Hollis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteshanigroup.com

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shani Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,891
Cash£8,072
Current Liabilities£58,239

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

14 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
27 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Company name changed e la vita uk LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Company name changed e la vita uk LIMITED\certificate issued on 18/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2011Appointment of Mark Adam Hollis as a director (3 pages)
1 August 2011Appointment of Mark Adam Hollis as a director (3 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Barry Steven Hollis on 13 July 2010 (2 pages)
27 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
27 July 2011Director's details changed for Barry Steven Hollis on 13 July 2010 (2 pages)
27 July 2011Appointment of Mr Mark Adam Hollis as a director (2 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Appointment of Mr Mark Adam Hollis as a director (2 pages)
27 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 July 2010Appointment of Barry Steven Hollis as a director (5 pages)
28 July 2010Appointment of Barry Steven Hollis as a director (5 pages)
19 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 July 2010Incorporation (48 pages)
13 July 2010Incorporation (48 pages)