Company NameGrafton & Koch Limited
DirectorFrancesco Piofabio Bertorelli
Company StatusActive - Proposal to Strike off
Company Number08578249
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Francesco Piofabio Bertorelli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
London
E1 5NF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Francesco Piofabio Bertorelli
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,407
Cash£3,168
Current Liabilities£58,903

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2022 (1 year, 10 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 April 2019Amended total exemption full accounts made up to 30 June 2018 (6 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Notification of Francesco Piofabio Bertorelli as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 August 2014Director's details changed for Francesco Piofabio Bertorelli on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Francesco Piofabio Bertorelli on 5 August 2014 (2 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom to 7-15 Greatorex Street London E1 5NF on 5 August 2014 (1 page)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Director's details changed for Francesco Piofabio Bertorelli on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom to 7-15 Greatorex Street London E1 5NF on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA United Kingdom to 7-15 Greatorex Street London E1 5NF on 5 August 2014 (1 page)
2 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 100
(3 pages)
5 July 2013Appointment of Francesco Piofabio Bertorelli as a director (3 pages)
5 July 2013Appointment of Francesco Piofabio Bertorelli as a director (3 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2013Incorporation (35 pages)
20 June 2013Incorporation (35 pages)