Company Name38 Grafton Square Rtm Limited
DirectorsDarelle Elizabeth Redmond and Chay Watkins
Company StatusActive
Company Number07983544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Darelle Elizabeth Redmond
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address38 Grafton Square
London
SW4 0DB
Director NameMr Chay Watkins
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address19 Borough High Street
London
SE1 9SE
Secretary NameBlocnet Ltd (Corporation)
StatusCurrent
Appointed01 October 2012(6 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite 61 95 Wilton Road
London
SW1V 1BZ
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Robert H Suvan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 61 95 Wilton Road
London
SW1V 1BZ
Director NameMr David Pringle
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Grafton Square
London
SW4 0DB
Director NameDr Timothy John Atkinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 October 2020)
RoleClinical Research Director
Country of ResidenceEngland
Correspondence AddressFlat 2 38 Grafton Square
London
SW4 0DB

Location

Registered Address19 Borough High Street
London
SE1 9SE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 June 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Chay Watkins as a director on 8 March 2021 (2 pages)
5 February 2021Termination of appointment of Timothy John Atkinson as a director on 16 October 2020 (1 page)
15 June 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 February 2020Registered office address changed from C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB England to 19 Borough High Street London SE1 9SE on 20 February 2020 (1 page)
22 January 2020Termination of appointment of David Pringle as a director on 22 January 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 December 2018Registered office address changed from Blocnet Ltd Suite 61 95 Wilton Road London SW1V 1BZ England to C/O Blocnet Limited 107-111 Fleet Street London EC4A 2AB on 14 December 2018 (1 page)
27 April 2018Registered office address changed from The Granary High Street Turvey Bedford MK43 8DB to Blocnet Ltd Suite 61 95 Wilton Road London SW1V 1BZ on 27 April 2018 (1 page)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Robert H Suvan as a director on 9 March 2018 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Director's details changed for Ms Darelle Elizabeth Redmond on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Ms Darelle Elizabeth Redmond on 2 May 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Appointment of Dr Timothy John Atkinson as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Dr Timothy John Atkinson as a director on 4 October 2016 (2 pages)
29 April 2016Annual return made up to 9 March 2016 no member list (5 pages)
29 April 2016Annual return made up to 9 March 2016 no member list (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
1 April 2015Annual return made up to 9 March 2015 no member list (5 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
31 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
31 March 2014Annual return made up to 9 March 2014 no member list (5 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 June 2013Annual return made up to 9 March 2013 no member list (3 pages)
19 June 2013Appointment of Ms Darelle Elizabeth Redmond as a director (2 pages)
19 June 2013Appointment of Blocnet Ltd as a secretary (2 pages)
19 June 2013Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ United Kingdom on 19 June 2013 (1 page)
19 June 2013Appointment of Mr David Pringle as a director (2 pages)
19 June 2013Annual return made up to 9 March 2013 no member list (3 pages)
19 June 2013Appointment of Blocnet Ltd as a secretary (2 pages)
19 June 2013Appointment of Ms Darelle Elizabeth Redmond as a director (2 pages)
19 June 2013Annual return made up to 9 March 2013 no member list (3 pages)
19 June 2013Registered office address changed from Suite 61 95 Wilton Road London SW1V 1BZ United Kingdom on 19 June 2013 (1 page)
19 June 2013Appointment of Mr David Pringle as a director (2 pages)
8 May 2012Appointment of Mr Robert H Suvan as a director (3 pages)
8 May 2012Appointment of Mr Robert H Suvan as a director (3 pages)
9 March 2012Termination of appointment of Graham Cowan as a director (1 page)
9 March 2012Incorporation (19 pages)
9 March 2012Termination of appointment of Graham Cowan as a director (1 page)
9 March 2012Incorporation (19 pages)