GRADESTONE LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2PS

Company number 05792084
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address C/O CSL PARTNERSHIP LTD, 238 STATION ROAD, ADDLESTONE, SURREY, KT15 2PS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 057920840005, created on 17 October 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 10 . The most likely internet sites of GRADESTONE LIMITED are www.gradestone.co.uk, and www.gradestone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Feltham Rail Station is 6 miles; to Fulwell Rail Station is 7.1 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradestone Limited is a Private Limited Company. The company registration number is 05792084. Gradestone Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Gradestone Limited is C O Csl Partnership Ltd 238 Station Road Addlestone Surrey Kt15 2ps. . HUKKER, Vinod is a Director of the company. PANJADKA, Bharathi is a Director of the company. Secretary ALFLATT, John Neal has been resigned. Secretary BADAMIKAR, Kiran has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SHAH, Nishma has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HUKKER, Vinod
Appointed Date: 02 May 2006
51 years old

Director
PANJADKA, Bharathi
Appointed Date: 10 July 2014
57 years old

Resigned Directors

Secretary
ALFLATT, John Neal
Resigned: 09 July 2014
Appointed Date: 28 December 2006

Secretary
BADAMIKAR, Kiran
Resigned: 28 December 2006
Appointed Date: 02 May 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 02 May 2006
Appointed Date: 24 April 2006

Director
SHAH, Nishma
Resigned: 09 July 2014
Appointed Date: 28 December 2006
49 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 02 May 2006
Appointed Date: 24 April 2006

GRADESTONE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Registration of charge 057920840005, created on 17 October 2016
28 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Registration of charge 057920840004, created on 17 June 2015
...
... and 37 more events
04 Jul 2006
Secretary resigned
04 Jul 2006
New secretary appointed
04 Jul 2006
New director appointed
02 May 2006
Registered office changed on 02/05/06 from: 41 chalton street london NW1 1JD
24 Apr 2006
Incorporation

GRADESTONE LIMITED Charges

17 October 2016
Charge code 0579 2084 0005
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Roseworth lodge redhill road stockton on tees t/no…
17 June 2015
Charge code 0579 2084 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 182 coatham road, redcar…
9 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 and 62A (hetton house) station road hetton le hole…
19 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 178 and 180 coatham road redcar cleveland. By way of fixed…
11 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…