London
W1S 2ES
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(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 | Closed |
Appointed | 04 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip William Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Website | www.grindingsolutions.com |
---|
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 | Gcp Intermediary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £693,116 |
Gross Profit | £728 |
Net Worth | -£8,350 |
Cash | £136,904 |
Current Liabilities | £420,598 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 May 2014 | Delivered on: 27 May 2014 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
---|
18 December 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
---|---|
16 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
19 September 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 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) |
1 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
23 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (17 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) |
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
27 May 2014 | Registration of charge 089753250001 (49 pages) |
27 May 2014 | Registration of charge 089753250001 (49 pages) |
3 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|