Active
Company Information for GRAMON (MANCHESTER) LTD
17 CAVENDISH SQUARE, LONDON, W1G 0PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GRAMON (MANCHESTER) LTD | |
Legal Registered Office | |
17 CAVENDISH SQUARE LONDON W1G 0PH | |
Company Number | 09488306 | |
---|---|---|
Company ID Number | 09488306 | |
Date formed | 2015-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB308131243 |
Last Datalog update: | 2024-10-05 14:31:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON CHRISTOPHER BROCK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAMINA YACHTS LTD | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active | |
RBH NO2 LTD | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active | |
RBH GOLF & LEISURE LTD | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active - Proposal to Strike off | |
WELLAND PARTNERS DEVELOPMENT (UK) LIMITED | Director | 2017-02-08 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
AVENUE HQ LIMITED | Director | 2017-01-27 | CURRENT | 2016-08-31 | Active | |
RBH NO1 LTD | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
RBH DINNINGTON LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
LAYSTALL LAND LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
CRU YACHTS LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-09-20 | |
MELODY INVESTCO LTD | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES | ||
Director's details changed for Ms Vedrana Bilanovic Riley on 2024-03-07 | ||
Director's details changed for Mr Gilbert Grosjean on 2024-03-07 | ||
Director's details changed for Paulus Antonius Gerardus Steeghs on 2024-03-07 | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 42 Brook Street London W1K 5DB England | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
DIRECTOR APPOINTED PAULUS ANTONIUS GERARDUS STEEGHS | ||
APPOINTMENT TERMINATED, DIRECTOR MORRIS KATRI | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094883060004 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MS VEDRANA BILANOVIC RILEY | ||
REGISTRATION OF A CHARGE / CHARGE CODE 094883060005 | ||
APPOINTMENT TERMINATED, DIRECTOR VEDRANA BILANOVIC RILEY | ||
APPOINTMENT TERMINATED, DIRECTOR MOSES SCHREIBER | ||
DIRECTOR APPOINTED MR GILBERT GROSJEAN | ||
DIRECTOR APPOINTED MR MORRIS KATRI | ||
REGISTERED OFFICE CHANGED ON 23/05/23 FROM 147 Stamford Hill London N16 5LG United Kingdom | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094883060003 | |
CH01 | Director's details changed for Ms Verdana Bilanovic Riley on 2018-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
PSC02 | Notification of Ciel Laystall Limited as a person with significant control on 2018-08-10 | |
PSC07 | CESSATION OF SIMON CHRISTOPHER BROCK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 77 Festing Grove Southsea Hampshire PO4 9QE England | |
AP01 | DIRECTOR APPOINTED MS VERDANA BILANOVIC RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BROCK | |
RES01 | ADOPT ARTICLES 05/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094883060004 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094883060002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
RES01 | ALTER ARTICLES 10/11/2017 | |
RES01 | ALTER ARTICLES 10/11/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
ANNOTATION | Other | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094883060002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094883060003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094883060001 | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAMON (MANCHESTER) LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRAMON (MANCHESTER) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |