35 & 37 GRATTON ROAD MANAGEMENT LIMITED



Company Documents

DateDescription
08/12/238 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
29/10/2129 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 349 ROYAL COLLEGE STREET LONDON NW1 9QS ENGLAND

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

26/02/2126 February 2021 DIRECTOR APPOINTED DR HEIKO CASSENS

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR LARA LAMBERT

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN NEWHOUSE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN NEWHOUSE

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS LARA LAMBERT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O GMAK 5/7 VERNON YARD LONDON W11 2DX

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM
C/O GMAK 5/7 VERNON YARD
LONDON
W11 2DX

View Document

01/06/171 June 2017 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
08/04/148 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/05/115 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/06/1022 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN NEWHOUSE / 01/10/2009

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LOWE / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: RAISED GROUND FLOOR FLAT 37 GRATTON ROAD LONDON W14 0JX

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM RAISED GROUND FLOOR FLAT 37 GRATTON ROAD LONDON W14 0JX

View Document



20/05/0920 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID LOWE

View Document

28/04/0828 April 2008 DIRECTOR RESIGNED DEAN STOKES

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR DEAN STOKES

View Document

30/09/0730 September 2007 30/09/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 04/04/98; CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 04/04/97; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 RETURN MADE UP TO 04/04/97; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 15/12/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/05/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 NEW SECRETARY APPOINTED

View Document

09/04/969 April 1996 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 ADOPT MEM AND ARTS 15/12/95

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/04/9530 April 1995 REGISTERED OFFICE CHANGED ON 30/04/95 FROM: 40 BURLINGTON RISE BARNET HERTFORDSHIRE EN4 8NN

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company