Company NameGrabul Management Limited
DirectorGraham Stuart Bulley
Company StatusActive
Company Number07704499
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Stuart Bulley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverholme The Towpath
Shepperton
Middlesex
TW17 9LL
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed14 July 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressRiverholme
The Towpath
Shepperton
Middlesex
TW17 9LL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Graham Stuart Bulley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

30 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 September 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
21 August 2017Change of details for Graham Stuart Bulley as a person with significant control on 17 July 2017 (2 pages)
21 August 2017Change of details for Graham Stuart Bulley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 6 the Square High Pine Close Weybridge Surrey KT13 9EA to Riverholme the Towpath Shepperton Middlesex TW17 9LL on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 6 the Square High Pine Close Weybridge Surrey KT13 9EA to Riverholme the Towpath Shepperton Middlesex TW17 9LL on 17 July 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
24 September 2015Registered office address changed from Conifers Coopers Hill Lane Englefield Green Surrey TW20 0JX to 6 the Square High Pine Close Weybridge Surrey KT13 9EA on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Conifers Coopers Hill Lane Englefield Green Surrey TW20 0JX to 6 the Square High Pine Close Weybridge Surrey KT13 9EA on 24 September 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2014Director's details changed for Graham Stuart Bulley on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Graham Stuart Bulley on 12 August 2014 (2 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
19 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
29 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
12 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Compulsory strike-off action has been discontinued (1 page)
11 February 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
8 February 2013Director's details changed for Graham Stuart Bulley on 1 August 2012 (2 pages)
8 February 2013Director's details changed for Graham Stuart Bulley on 1 August 2012 (2 pages)
8 February 2013Director's details changed for Graham Stuart Bulley on 1 August 2012 (2 pages)
3 December 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 3 December 2012 (2 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Appointment of Graham Stuart Bulley as a director (3 pages)
6 October 2011Appointment of Graham Stuart Bulley as a director (3 pages)
4 October 2011Appointment of Graham Stuart Bulley as a director (3 pages)
4 October 2011Appointment of Graham Stuart Bulley as a director (3 pages)
27 July 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2011Termination of appointment of Alan Cable as a director (2 pages)
27 July 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
27 July 2011Termination of appointment of Alan Cable as a director (2 pages)
14 July 2011Incorporation (27 pages)
14 July 2011Incorporation (27 pages)