GRAVELYE ENGINEERING ASSOCIATES LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.01892403
CategoryPrivate Limited Company
Incorporated05 Mar 1985
Age39 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRAVELYE ENGINEERING ASSOCIATES LIMITED is an active private limited company with number 01892403. It was incorporated 39 years, 2 months, 13 days ago, on 05 March 1985. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Morrison

Termination date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Elliott Andrew

Appointment date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 1 Mill Street London SE1 2BE England

New address: 85 Great Portland Street London W1W 7LT

Change date: 2016-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-30

Old address: Tenbury Coach & Horses Lane Danehill Haywards Heath West Sussex RH17 7JF

New address: 1 Mill Street London SE1 2BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Morrison

Appointment date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Richard George William Mower

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George William Mower

Termination date: 2015-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2015

Category: Address

Type: AD02

Old address: Bell Walk House Bell Walk High St Uckfield East Sussex TN22 5DQ United Kingdom

New address: Tenbury Coach & Horses Lane Danehill Haywards Heath West Sussex RH17 7JF

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2015

Category: Address

Type: AD03

New address: Tenbury Coach & Horses Lane Danehill Haywards Heath West Sussex RH17 7JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU

New address: Tenbury Coach & Horses Lane Danehill Haywards Heath West Sussex RH17 7JF

Change date: 2015-10-07

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2014

Action Date: 26 Nov 2014

Category: Address

Type: AD01

Old address: Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Change date: 2014-11-26

New address: Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard George William Mower

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ford

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Metcalfe

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Mower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change sail address company

Date: 18 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Cleverley Ford

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard George William Mower

Change date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: Herbert Metcalfe

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-05

Old address: Cresta House Imberhorne Lane East Grinstead West Sussex RH19 1QX

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Capital

Type: 88(2)O

Description: Ad 01/06/01--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 1000@1=1000 £ ic 999/1999

Documents

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Capital

Type: 123

Description: £ nc 1000/1999 01/06/01

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 12/08/97 from: 598 purley way croyden surrey CR0 4RF

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 28 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ASS DELIVERY SERVICES LTD

5 BROOKSIDE,ILFORD,IG6 2TD

Number:10165790
Status:ACTIVE
Category:Private Limited Company

CLP DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:04502342
Status:ACTIVE
Category:Private Limited Company

EATON PLACE PROPERTY MANAGEMENT LTD

74 WALKERN ROAD,STEVENAGE,SG1 3RB

Number:11757494
Status:ACTIVE
Category:Private Limited Company

ELITE LT LTD

1 BLATCHINGTON ROAD,HOVE,BN3 3YP

Number:07279762
Status:ACTIVE
Category:Private Limited Company

LBS ENERGY PRODUCTS LIMITED

HOMEDALE HOUSE,KING'S LYNN,PE33 9JN

Number:10268821
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ISLAND OF HOY DEVELOPMENT TRUST

8 ALBERT STREET,KIRKWALL,KW15 1HP

Number:SC306586
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source