London
W1S 2ES
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Chloe Marlow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gravis Capital Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,846,183 |
Gross Profit | -£1,159,171 |
Net Worth | -£884,098 |
Cash | £20,254,527 |
Current Liabilities | £18,059,363 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Elavon Financial Services Limited, U.K. Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
9 April 2020 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
27 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
14 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
12 September 2019 | Change of details for Gravis Capital Partners Llp as a person with significant control on 26 June 2017 (2 pages) |
4 April 2019 | Group of companies' accounts made up to 31 March 2018 (39 pages) |
25 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 31 March 2017 (39 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
15 April 2016 | Registration of charge 084351960001, created on 14 April 2016 (26 pages) |
15 April 2016 | Registration of charge 084351960001, created on 14 April 2016 (26 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
22 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
11 May 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
11 May 2015 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
13 June 2013 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|