About

Registered Number: 04796157
Date of Incorporation: 11/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 90 Dean Court Road, Rottingdean, Brighton, BN2 7DJ

 

Having been setup in 2003, Holdgrace Ltd are based in Brighton. Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Storey, Margaret, Storey, Mark, Viscoglisi, Fatma, Bedford, Alan, Clark, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Margaret 01 May 2007 - 1
STOREY, Mark 11 June 2003 - 1
VISCOGLISI, Fatma 26 November 2018 - 1
BEDFORD, Alan 06 August 2006 01 August 2011 1
CLARK, Anthony 11 June 2003 22 June 2005 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 23 June 2019
PSC01 - N/A 20 May 2019
AA - Annual Accounts 07 March 2019
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 04 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 26 April 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AA - Annual Accounts 20 April 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 12 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 21 May 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 May 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
363s - Annual Return 31 March 2006
363s - Annual Return 03 February 2006
DISS40 - Notice of striking-off action discontinued 14 June 2005
AA - Annual Accounts 08 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
287 - Change in situation or address of Registered Office 15 April 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.