GRACE BRIDGE LIMITED
Status | RECEIVERSHIP |
Company No. | 03116650 |
Category | Private Limited Company |
Incorporated | 20 Oct 1995 |
Age | 28 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GRACE BRIDGE LIMITED is an receivership private limited company with number 03116650. It was incorporated 28 years, 7 months, 15 days ago, on 20 October 1995. The company address is 107 Power Road, London, W4 5PY.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Aug 2022
Action Date: 02 Jun 2022
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2022-06-02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 07 Jul 2022
Action Date: 02 Jun 2022
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2022-06-02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 May 2022
Action Date: 02 Dec 2021
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2021-12-02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 02 Jun 2021
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2021-06-02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 21 Apr 2022
Action Date: 02 Dec 2020
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Liquidation receiver appointment of receiver
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 10 Dec 2019
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-03
Charge number: 031166500008
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-03
Charge number: 031166500009
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 31 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-10-31
Charge number: 031166500007
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2017
Action Date: 03 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-03
Charge number: 031166500006
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2017
Action Date: 30 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-30
Charge number: 031166500005
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2017
Action Date: 30 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 031166500004
Charge creation date: 2016-12-30
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW
Change date: 2015-07-22
New address: C/O Bassetts 107 Power Road London W4 5PY
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vikram Thakur
Change date: 2009-10-19
Documents
Change person secretary company with change date
Date: 23 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-19
Officer name: Lopa Thakur
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/05; full list of members
Documents
Legacy
Date: 03 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 19/04/01 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS
Documents
Accounts with accounts type full
Date: 02 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 07 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 14 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/97 to 30/06/97
Documents
Accounts with accounts type dormant
Date: 03 Dec 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Legacy
Date: 15 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/96; full list of members
Documents
Resolution
Date: 11 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 May 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grace lodge LIMITED\certificate issued on 12/05/97
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 1997
Category: Address
Type: 287
Description: Registered office changed on 07/05/97 from: 71 epsom road ewell epsom surrey KT17 1LW
Documents
Legacy
Date: 07 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALBERT BARTLETT HOLDINGS LIMITED
NEW MONKLAND,AIRDRIE,ML6 7SP
Number: | SC531407 |
Status: | ACTIVE |
Category: | Private Limited Company |
B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10237068 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 CORY PARK,LLANTARNAM,NP44 3HE
Number: | 03302127 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION SQUARE,BEDFORD,MK45 1DP
Number: | 08256273 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICOLETTA COMPATANGELO LIMITED
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 09229586 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CONSTABLE DRIVE,,STOCKPORT.,SK6 5BG
Number: | 07527601 |
Status: | ACTIVE |
Category: | Private Limited Company |