GRAVITAR LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 04252368
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRAVITAR LIMITED are www.gravitar.co.uk, and www.gravitar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Gravitar Limited is a Private Limited Company. The company registration number is 04252368. Gravitar Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Gravitar Limited is C O Messrs Elliot Woolfe Rose Equity House 128 136 High Street Edgware Middx Ha8 7tt. The company`s financial liabilities are £84.46k. It is £38.83k against last year. . HOPCROFT, Ruth is a Secretary of the company. CRISTAL, Ashley is a Director of the company. Secretary GILLMAN, Jacqueline Ann has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GILLMAN, Roy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


gravitar Key Finiance

LIABILITIES £84.46k
+85%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOPCROFT, Ruth
Appointed Date: 31 October 2008

Director
CRISTAL, Ashley
Appointed Date: 31 October 2008
73 years old

Resigned Directors

Secretary
GILLMAN, Jacqueline Ann
Resigned: 31 October 2008
Appointed Date: 23 July 2001

Nominee Secretary
JPCORS LIMITED
Resigned: 23 July 2001
Appointed Date: 13 July 2001

Director
GILLMAN, Roy
Resigned: 31 October 2008
Appointed Date: 23 July 2001
61 years old

Nominee Director
JPCORD LIMITED
Resigned: 23 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Ajc Pharmacy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GRAVITAR LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 13 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

15 Jan 2015
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 48 more events
10 Aug 2001
Registered office changed on 10/08/01 from: 200 west end lane london NW6 1SG
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
01 Aug 2001
Registered office changed on 01/08/01 from: suite 17 city business centre lower road london SE16 2XB
13 Jul 2001
Incorporation

GRAVITAR LIMITED Charges

6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor premises 64 fore street hereford t/no…
12 October 2001
Debenture
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…