About

Registered Number: 05826757
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 7/8 Eghams Court Boston Drive, Bourne End, Buckinghamshire, SL8 5YS,

 

Based in Buckinghamshire, 21 Grams Ltd was founded on 24 May 2006, it has a status of "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Blomqvist - Jerreborg, Stefan Gosta, Bartholdson, Jons Wigar, Blomqvist Jerreborg, Stefan Gosta, Eghams Court Corporate Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLDSON, Jons Wigar 24 May 2006 - 1
BLOMQVIST JERREBORG, Stefan Gosta 24 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLOMQVIST - JERREBORG, Stefan Gosta 14 August 2009 - 1
EGHAMS COURT CORPORATE SERVICES LTD 01 May 2008 14 August 2009 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
CH01 - Change of particulars for director 15 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 27 July 2017
PSC08 - N/A 27 July 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 10 June 2016
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 July 2012
CH03 - Change of particulars for secretary 06 July 2012
CH01 - Change of particulars for director 05 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 23 August 2011
AUD - Auditor's letter of resignation 11 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 15 January 2010
AP03 - Appointment of secretary 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
363a - Annual Return 23 June 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 11 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 June 2007
225 - Change of Accounting Reference Date 14 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.