Gramon (manchester) Ltd LONDON


Gramon (manchester) started in year 2015 as Private Limited Company with registration number 09488306. The Gramon (manchester) company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 42 Brook Street. Postal code: W1K 5BD.

The firm has 3 directors, namely Paulus S., Vedrana R. and Gilbert G.. Of them, Gilbert G. has been with the company the longest, being appointed on 19 May 2023 and Paulus S. has been with the company for the least time - from 18 August 2023. As of 4 May 2024, there were 4 ex directors - Morris K., Vedrana R. and others listed below. There were no ex secretaries.

Gramon (manchester) Ltd Address / Contact

Office Address 42 Brook Street
Office Address2 Binney Street
Town London
Post code W1K 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09488306
Date of Incorporation Fri, 13th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Paulus S.

Position: Director

Appointed: 18 August 2023

Vedrana R.

Position: Director

Appointed: 26 May 2023

Gilbert G.

Position: Director

Appointed: 19 May 2023

Morris K.

Position: Director

Appointed: 19 May 2023

Resigned: 18 August 2023

Vedrana R.

Position: Director

Appointed: 10 August 2018

Resigned: 19 May 2023

Moses S.

Position: Director

Appointed: 10 August 2018

Resigned: 19 May 2023

Simon B.

Position: Director

Appointed: 13 March 2015

Resigned: 10 August 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Ciel Laystall Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares. Then there is Graham H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Ciel Laystall Limited

147 Stamford Hill, London, N16 5LG, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11170048
Notified on 10 August 2018
Nature of control: 75,01-100% shares

Simon B.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% shares

Graham H.

Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% shares

Gnh Investco Limited

. Ashe Park, Overton, Basingstoke, RG25 3AF, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England
Registration number 05736746
Notified on 6 April 2016
Ceased on 10 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand80577562
Current Assets8 717 1948 727 6398 727 634
Debtors8 717 1148 727 0628 727 072
Other Debtors8 707 1318 727 0628 727 072
Property Plant Equipment136 972333 995333 995
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  243 537
Creditors7 556 3448 233 5778 677 458
Fixed Assets 333 995577 532
Investment Property  243 537
Investment Property Fair Value Model  243 537
Net Current Assets Liabilities1 160 850494 06250 176
Other Creditors7 302 9728 033 8048 640 987
Other Taxation Social Security Payable246 434192 835 
Property Plant Equipment Gross Cost136 972333 995 
Total Additions Including From Business Combinations Property Plant Equipment 197 023 
Total Assets Less Current Liabilities1 297 822828 057627 708
Trade Creditors Trade Payables6 9386 93836 471
Trade Debtors Trade Receivables9 983  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 13th March 2024. New Address: 17 Cavendish Square London W1G 0PH. Previous address: 42 Brook Street London W1K 5DB England
filed on: 13th, March 2024
Free Download (1 page)

Company search