GRAFTON QUARTER LIMITED

33 Margaret Street, London, W1G 0JD
StatusACTIVE
Company No.09432756
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

GRAFTON QUARTER LIMITED is an active private limited company with number 09432756. It was incorporated 9 years, 2 months, 20 days ago, on 10 February 2015. The company address is 33 Margaret Street, London, W1G 0JD.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Prime London Residential Development Ii Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-27

Psc name: Michael James Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mr Thomas Henry De Ferry Foster

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Tindley

Termination date: 2023-04-05

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prime London Residential Development Ii Gp Llp

Cessation date: 2022-12-19

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form TM01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Legacy

Date: 21 Dec 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-19

Psc name: Michael James Johnston

Documents

View document PDF

Legacy

Date: 09 Nov 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AD01 was removed from the public register on 27/04/2023 as the information was done without the authority of the company.

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prime London Residential Development Ii Gp Llp

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Prime London Residential Development Jersey Ii Master Holding Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

New address: 33 Margaret Street London W1G 0JD

Old address: 33 Margaret Square London W1G 0JD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: James Eric Ronald Howard

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Nicola Dawn Hordern

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Capital : 4,375,000 GBP

Date: 2015-02-25

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUCARE LIMITED

UNIT 9 LYALL COURT,FLITWICK,MK45 1UX

Number:02085153
Status:ACTIVE
Category:Private Limited Company

BETHSAIDAA LTD

58 TUMBLER GROVE,WOLVERHAMPTON,WV10 0AT

Number:09379393
Status:ACTIVE
Category:Private Limited Company

EXETER SCHOOL

VICTORIA PARK ROAD,,EX2 4NS

Number:04470478
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTRASALES (LYE LANE) LIMITED

PATTISSON HOUSE,CHESHAM,HP5 2BD

Number:03436020
Status:ACTIVE
Category:Private Limited Company

M D W SITE SERVICES LTD

MERCHANT COURT,BOURNEMOUTH,BH4 9HJ

Number:09789367
Status:ACTIVE
Category:Private Limited Company

MAYERS CONSULTING LIMITED

3 SOUTHERNHAY WEST,,EX1 1JG

Number:03770177
Status:ACTIVE
Category:Private Limited Company

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