About

Registered Number: 04512989
Date of Incorporation: 16/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Gresham Blake, 20 Bond Street, Brighton, East Sussex, BN1 1RD

 

Founded in 2002, Gresham Blake Ltd are based in Brighton, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Blake, Falguni Dwarkadas, Blake, Gresham James, Holland, Stefan Paul, Rayner, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Falguni Dwarkadas 16 August 2002 - 1
BLAKE, Gresham James 16 August 2002 - 1
HOLLAND, Stefan Paul 29 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Elizabeth 16 August 2002 16 August 2002 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CVA4 - N/A 04 June 2020
AA - Annual Accounts 05 March 2020
CVA3 - N/A 21 February 2020
1.1 - Report of meeting approving voluntary arrangement 23 October 2019
LIQ MISC - N/A 23 October 2019
CS01 - N/A 29 August 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AA01 - Change of accounting reference date 04 April 2019
CVA3 - N/A 30 January 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 31 May 2018
CVA3 - N/A 02 February 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 31 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 January 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 31 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 January 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 May 2015
1.1 - Report of meeting approving voluntary arrangement 06 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 June 2014
CH01 - Change of particulars for director 22 April 2014
MR01 - N/A 08 February 2014
AAMD - Amended Accounts 30 January 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AP01 - Appointment of director 22 October 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 29 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
MR04 - N/A 09 August 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
SH01 - Return of Allotment of shares 15 July 2013
AR01 - Annual Return 11 October 2012
SH01 - Return of Allotment of shares 06 September 2012
SH01 - Return of Allotment of shares 06 September 2012
SH08 - Notice of name or other designation of class of shares 06 September 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AA - Annual Accounts 04 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 09 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 17 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 30 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 20 September 2003
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
RESOLUTIONS - N/A 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Rent deposit deed 09 November 2011 Outstanding

N/A

Mortgage debenture 08 September 2008 Outstanding

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.