About

Registered Number: 04252368
Date of Incorporation: 13/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O Messrs Elliot Woolfe & Rose, Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Founded in 2001, Gravitar Ltd has its registered office in Edgware in Middx, it has a status of "Active". The business has 2 directors listed as Hopcroft, Ruth, Gillman, Jacqueline Ann. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOPCROFT, Ruth 31 October 2008 - 1
GILLMAN, Jacqueline Ann 23 July 2001 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 August 2017
PSC02 - N/A 24 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 15 January 2015
DISS40 - Notice of striking-off action discontinued 27 December 2014
AA - Annual Accounts 24 December 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 August 2013
AA01 - Change of accounting reference date 11 June 2013
AA - Annual Accounts 30 April 2013
DISS40 - Notice of striking-off action discontinued 07 November 2012
AR01 - Annual Return 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 10 January 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 19 October 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
287 - Change in situation or address of Registered Office 16 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 2006 Outstanding

N/A

Debenture 12 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.