Company NameGratefame Limited
Company StatusActive
Company Number01432182
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Iftikhar Hussain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brisbane Road
Ilford
Essex
IG1 4SP
Director NameMr Zulfikar Hussain
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1992(13 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nelmes Road Emerson Park
Hornchurch
London
Essex
Secretary NameMr Iftikhar Hussain
NationalityBritish
StatusCurrent
Appointed04 May 1993(13 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brisbane Road
Ilford
Essex
IG1 4SP
Director NameMrs Tabbasum Hussain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(32 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Nelmes Road
Hornchurch
Essex
RM11 3JA
Director NameMrs Khalida Akhtar Hussain
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 September 2001)
RoleCompany Director
Correspondence Address22 Nelmes Road
Emerson Park
Hornchurch
Essex
RM11 3JA
Secretary NameMr Mirza Hamid Akhtar Beg
NationalityBritish
StatusResigned
Appointed29 July 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address3 Lancaster Drive
Elm Park
Hornchurch
Essex
RM12 5SU

Contact

Websitewww.gratefame.com/
Email address[email protected]
Telephone020 73778841
Telephone regionLondon

Location

Registered Address6a Cockridden Farm Estate
Brentwood Road
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1T. Hussain
40.00%
Ordinary
4k at £1Zulfikar Hussain
40.00%
Ordinary
2k at £1Iftikhar Hussain
20.00%
Ordinary

Financials

Year2014
Net Worth£75,316
Cash£18,984
Current Liabilities£351,619

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

27 May 2022Delivered on: 30 May 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 115 new road, london, E1 1HJ and as more particularly described at the land registry: 115 new road, london (E1 1HJ). LN82456.
Outstanding
23 April 2007Delivered on: 24 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 new road london.
Outstanding
3 December 2004Delivered on: 10 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 new road london t/no ln 82456.
Outstanding
9 March 1995Delivered on: 15 March 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage .
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 44 colliers row road, romford essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1992Delivered on: 6 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legale charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over the property being or k/a 115 new road london E1 together with a fixed charge over plant machinery and fixtures fittings furniture equipmentimplements and utensils see 395 795 c 7/4 for full details.
Outstanding

Filing History

2 February 2021Registered office address changed from Safe Store Suite 10 (Gratefame Limited) Howard Chase Basildon SS14 3BB England to 6a Cockridden Farm Estate Brentwood Road Brentwood Essex CM13 3LH on 2 February 2021 (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 June 2018Registered office address changed from Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR England to Safe Store Suite 10 (Gratefame Limited) Howard Chase Basildon SS14 3BB on 26 June 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 July 2017Notification of Zulfikar Hussain as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tabbasum Hussain as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Tabbasum Hussain as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Zulfikar Hussain as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
19 November 2016Satisfaction of charge 1 in full (4 pages)
29 October 2016Satisfaction of charge 2 in full (4 pages)
29 October 2016Satisfaction of charge 2 in full (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 10,000
(7 pages)
23 September 2016Registered office address changed from 115 New Road London E1 1HJ to Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 115 New Road London E1 1HJ to Unit 19 Falcon Business Centre Ashton Road Romford RM3 8UR on 23 September 2016 (1 page)
23 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 10,000
(7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
21 September 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
15 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,000
(6 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 10,000
(6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 August 2012Appointment of Tabbasum Hussain as a director (2 pages)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
7 August 2012Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page)
7 August 2012Appointment of Tabbasum Hussain as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Zulfikar Hussain on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Iftikhar Hussain on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Zulfikar Hussain on 23 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Iftikhar Hussain on 23 June 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
3 December 2008Return made up to 23/06/08; full list of members (4 pages)
3 December 2008Return made up to 23/06/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from 37 york road ilford essex IG1 3AD (1 page)
13 August 2008Registered office changed on 13/08/2008 from 37 york road ilford essex IG1 3AD (1 page)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 July 2007Return made up to 23/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 23/06/06; change of members (7 pages)
9 August 2006Return made up to 23/06/06; change of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Return made up to 23/06/05; full list of members (8 pages)
1 July 2005Return made up to 23/06/05; full list of members (8 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
30 June 2004Return made up to 23/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(7 pages)
27 August 2003Full accounts made up to 31 December 2002 (14 pages)
27 August 2003Full accounts made up to 31 December 2002 (14 pages)
6 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 23/06/02; full list of members (7 pages)
22 July 2002Return made up to 23/06/02; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 October 2001Registered office changed on 08/10/01 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
24 July 2001Return made up to 23/06/01; full list of members (8 pages)
24 July 2001Return made up to 23/06/01; full list of members (8 pages)
4 January 2001Full accounts made up to 31 December 1999 (12 pages)
4 January 2001Full accounts made up to 31 December 1999 (12 pages)
13 September 2000Return made up to 23/06/00; full list of members (7 pages)
13 September 2000Return made up to 23/06/00; full list of members (7 pages)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999Full accounts made up to 31 December 1998 (16 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (15 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (15 pages)
24 September 1998Return made up to 23/06/98; full list of members (6 pages)
24 September 1998Return made up to 23/06/98; full list of members (6 pages)
29 December 1997Return made up to 23/06/97; no change of members (4 pages)
29 December 1997Return made up to 23/06/97; no change of members (4 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
28 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
1 September 1997Registered office changed on 01/09/97 from: 557 high road wembley middlesex HA0 2DS (1 page)
1 September 1997Registered office changed on 01/09/97 from: 557 high road wembley middlesex HA0 2DS (1 page)
26 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
26 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
16 July 1996Return made up to 23/06/96; full list of members (6 pages)
16 July 1996Return made up to 23/06/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (14 pages)
13 September 1995Full accounts made up to 31 December 1994 (14 pages)
14 July 1995Return made up to 23/06/95; full list of members (6 pages)
14 July 1995Return made up to 23/06/95; full list of members (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
6 April 1992Particulars of mortgage/charge (3 pages)
6 April 1992Particulars of mortgage/charge (3 pages)
19 December 1979Memorandum of association (14 pages)
19 December 1979Memorandum of association (14 pages)
19 December 1979Memorandum of association (6 pages)
19 December 1979Memorandum of association (6 pages)
21 June 1979Incorporation (14 pages)
21 June 1979Incorporation (14 pages)