Ealing
London
W13 9PU
Director Name | Mr Jonathan Andrew Moubray Jenkins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East College Lane East Grinstead West Sussex RH19 3LS |
Secretary Name | Mr Richard Edward Evans |
---|---|
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lyncroft Gardens Ealing London W13 9PU |
Registered Address | H1 2nd Floor, The Hill Of Rubislaw Anderson Drive Aberdeen AB15 6BL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
2 at £1 | Jonathon Andrew Jenkins 50.00% Ordinary |
---|---|
2 at £1 | Richard Edward Evans 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 November 2018 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 8 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
12 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
26 January 2018 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 January 2018 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 January 2018 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 January 2018 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2018-01-17
|
17 January 2018 | Notification of Jonathan Andrew Moubray Jenkins as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Notification of Richard Edward Evans as a person with significant control on 6 April 2016 (2 pages) |
17 January 2018 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
17 January 2018 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 October 2017 | Order of court - restore and wind up (1 page) |
23 October 2017 | Order of court - restore and wind up (1 page) |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
13 October 2015 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from Suite 3 Beckford Street Business Centre 28 Beckford Street Hamilton Lanarkshire ML3 0BT to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 13 October 2015 (2 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Jonathan Andrew Moubray Jenkins on 4 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 September 2013 | Registered office address changed from 27 Orchard Street Motherwell North Lanarkshire ML1 3JE United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 27 Orchard Street Motherwell North Lanarkshire ML1 3JE United Kingdom on 11 September 2013 (1 page) |
28 September 2012 | Company name changed gravatis pension scheme LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed gravatis pension scheme LIMITED\certificate issued on 28/09/12
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|