Background WavePink WaveYellow Wave

GRAPEVILLE LIMITED (01592175)

GRAPEVILLE LIMITED (01592175) is an active UK company. incorporated on 19 October 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GRAPEVILLE LIMITED has been registered for 44 years. Current directors include FENTY, Brian Michael.

Company Number
01592175
Status
active
Type
ltd
Incorporated
19 October 1981
Age
44 years
Address
First Floor, London, W1D 6LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
FENTY, Brian Michael
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPEVILLE LIMITED

GRAPEVILLE LIMITED is an active company incorporated on 19 October 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GRAPEVILLE LIMITED was registered 44 years ago.(SIC: 90030)

Status

active

Active since 44 years ago

Company No

01592175

LTD Company

Age

44 Years

Incorporated 19 October 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

PETER SAUNDERS LIMITED
From: 15 March 1982To: 22 May 1997
COLAR LIMITED
From: 19 October 1981To: 15 March 1982
Contact
Address

First Floor 62 Shaftesbury Avenue London, W1D 6LT,

Previous Addresses

6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 4 February 2019To: 20 February 2025
1 Wallingford Avenue London W10 6QA
From: 19 October 1981To: 4 February 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Jul 20
Loan Cleared
May 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CARTWRIGHT, Mark Andrew Stewart

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 20 Feb 2025

FENTY, Brian Michael

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986
Director
Appointed 02 Jul 2024

BLACKSELL, Richard John

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Feb 2025

BOYLE, Katie

Resigned
Monkswell, LondonN2 0BH
Secretary
Appointed N/A
Resigned 24 Apr 1997

EADY, Robert James

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 27 Aug 2019
Resigned 03 Nov 2020

STACE, Emma Louise

Resigned
17 Gresse Street, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Feb 2025

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Secretary
Appointed 24 Apr 1997
Resigned 02 Mar 2018

BOYLE, Katie

Resigned
Monkswell, LondonN2 0BH
Born May 1926
Director
Appointed N/A
Resigned 24 Apr 1997

SAUNDERS, Peter, Sir

Resigned
Monkswell Canons Close, LondonN2 0BH
Born November 1911
Director
Appointed N/A
Resigned 24 Apr 1997

SPIEGEL, Adam Pennington

Resigned
17 Gresse Street, LondonW1T 1QL
Born June 1968
Director
Appointed 02 Mar 2018
Resigned 02 Jul 2024

WALEY-COHEN, Josephine Spencer, Lady

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1943
Director
Appointed 24 Apr 1997
Resigned 31 Dec 2008

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1946
Director
Appointed 24 Apr 1997
Resigned 02 Mar 2018

Persons with significant control

1

Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
3 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 1997
AAAnnual Accounts
Certificate Change Of Name Company
21 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
287Change of Registered Office
Legacy
9 May 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 May 1997
AUDAUD
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Resolution
23 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
17 February 1997
363aAnnual Return
Legacy
17 February 1997
353353
Legacy
17 February 1997
190190
Restoration Order Of Court
14 February 1997
AC92AC92
Gazette Dissolved Voluntary
18 June 1996
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 February 1996
GAZ1(A)GAZ1(A)
Legacy
5 January 1996
652a652a
Legacy
25 April 1995
363x363x
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
21 June 1994
287Change of Registered Office
Legacy
21 June 1994
363x363x
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Full
16 March 1993
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Accounts With Accounts Type Full
17 January 1992
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
21 August 1990
363363
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
28 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87