Ilford
Essex
IG1 4SP
Director Name | Mr Zulfikar Hussain |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(13 years after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Nelmes Road Emerson Park Hornchurch London Essex |
Secretary Name | Mr Iftikhar Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brisbane Road Ilford Essex IG1 4SP |
Director Name | Mrs Tabbasum Hussain |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(32 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Nelmes Road Hornchurch Essex RM11 3JA |
Director Name | Mrs Khalida Akhtar Hussain |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 22 Nelmes Road Emerson Park Hornchurch Essex RM11 3JA |
Secretary Name | Mr Mirza Hamid Akhtar Beg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 3 Lancaster Drive Elm Park Hornchurch Essex RM12 5SU |
Website | www.gratefame.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73778841 |
Telephone region | London |
Registered Address | 6a Cockridden Farm Estate Brentwood Road Brentwood Essex CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | T. Hussain 40.00% Ordinary |
---|---|
4k at £1 | Zulfikar Hussain 40.00% Ordinary |
2k at £1 | Iftikhar Hussain 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,316 |
Cash | £18,984 |
Current Liabilities | £351,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
27 May 2022 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
2 February 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 July 2017 | Notification of Zulfikar Hussain as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tabbasum Hussain as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Tabbasum Hussain as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Zulfikar Hussain as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 November 2016 | Satisfaction of charge 1 in full (4 pages) |
29 October 2016 | Satisfaction of charge 2 in full (4 pages) |
29 October 2016 | Satisfaction of charge 2 in full (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Appointment of Tabbasum Hussain as a director (2 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 113-117 New Road London E1 1HJ United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Tabbasum Hussain as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Zulfikar Hussain on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Iftikhar Hussain on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Zulfikar Hussain on 23 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Iftikhar Hussain on 23 June 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 December 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 December 2008 | Return made up to 23/06/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 37 york road ilford essex IG1 3AD (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 37 york road ilford essex IG1 3AD (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 23/06/06; change of members (7 pages) |
9 August 2006 | Return made up to 23/06/06; change of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (8 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 23/06/04; full list of members
|
30 June 2004 | Return made up to 23/06/04; full list of members
|
27 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Return made up to 23/06/03; full list of members
|
6 August 2003 | Return made up to 23/06/03; full list of members
|
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 23/06/01; full list of members (8 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
4 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
13 September 2000 | Return made up to 23/06/00; full list of members (7 pages) |
13 September 2000 | Return made up to 23/06/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
22 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (15 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (15 pages) |
24 September 1998 | Return made up to 23/06/98; full list of members (6 pages) |
24 September 1998 | Return made up to 23/06/98; full list of members (6 pages) |
29 December 1997 | Return made up to 23/06/97; no change of members (4 pages) |
29 December 1997 | Return made up to 23/06/97; no change of members (4 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
28 October 1997 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 557 high road wembley middlesex HA0 2DS (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 557 high road wembley middlesex HA0 2DS (1 page) |
26 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
26 October 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
16 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
6 April 1992 | Particulars of mortgage/charge (3 pages) |
6 April 1992 | Particulars of mortgage/charge (3 pages) |
19 December 1979 | Memorandum of association (14 pages) |
19 December 1979 | Memorandum of association (14 pages) |
19 December 1979 | Memorandum of association (6 pages) |
19 December 1979 | Memorandum of association (6 pages) |
21 June 1979 | Incorporation (14 pages) |
21 June 1979 | Incorporation (14 pages) |