Background WavePink WaveYellow Wave

53 GRAFTON ROAD LIMITED (03137172)

53 GRAFTON ROAD LIMITED (03137172) is an active UK company. incorporated on 12 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 53 GRAFTON ROAD LIMITED has been registered for 30 years. Current directors include ALLENDER, Stephane Pierre, CAISLEY, Nicola Clare, MILES, Katya, Dr.

Company Number
03137172
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
26 Southwood Lawn Road, London, N6 5SF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLENDER, Stephane Pierre, CAISLEY, Nicola Clare, MILES, Katya, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

53 GRAFTON ROAD LIMITED

53 GRAFTON ROAD LIMITED is an active company incorporated on 12 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 53 GRAFTON ROAD LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03137172

LTD Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 September 2025 (8 months ago)
Submitted on 15 September 2025 (8 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

TENUREPHASE PROPERTY MANAGEMENT LIMITED
From: 12 December 1995To: 30 May 1996
Contact
Address

26 Southwood Lawn Road London, N6 5SF,

Previous Addresses

33 Pontefract Road Bicester OX26 1AP England
From: 13 November 2017To: 20 December 2021
33 33 Pontefract Road Bicester OX26 1AP England
From: 5 October 2017To: 13 November 2017
33 Pontefract Road Bicester OX26 1AP England
From: 4 October 2017To: 5 October 2017
27 Bousfield Road London SE14 5TP
From: 16 November 2014To: 4 October 2017
C/O Chia Seiler 53C Grafton Road NW53DX NW5 3DX
From: 14 November 2012To: 16 November 2014
C/O Daniel Hart 53B Grafton Road London NW5 3DX United Kingdom
From: 5 December 2010To: 14 November 2012
53a Grafton Road London NW5 3DX
From: 12 December 1995To: 5 December 2010
Timeline

10 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 10
Director Joined
Nov 10
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAISLEY, Nicola Clare

Active
Southwood Lawn Road, LondonN6 5SF
Secretary
Appointed 26 Sept 2017

ALLENDER, Stephane Pierre

Active
Grafton Road, LondonNW5 4BA
Born February 1972
Director
Appointed 22 Sept 2017

CAISLEY, Nicola Clare

Active
Southwood Lawn Road, LondonN6 5SF
Born August 1970
Director
Appointed 26 Sept 2017

MILES, Katya, Dr

Active
Pontefract Road, BicesterOX26 1AP
Born November 1974
Director
Appointed 28 Oct 2008

BRADLEY, Victoria

Resigned
Flat 3 Ham House, Ham LondonTW10 7RS
Secretary
Appointed 30 Jul 2002
Resigned 01 Jan 2004

HART, Daniel

Resigned
Grafton Road, LondonNW5 3DX
Secretary
Appointed 11 Jun 2009
Resigned 27 Jun 2017

HUNT, Sarah Grace

Resigned
53c Grafton Road, LondonNW5 3DX
Secretary
Appointed 01 Jan 2004
Resigned 11 Jun 2009

HUTCHINGS, Simon

Resigned
53c Grafton Road, LondonNW5 3DX
Secretary
Appointed 28 Feb 1996
Resigned 23 Jun 1999

OTTO HALSEY, Jonita

Resigned
53a Grafton Road, LondonNW3 3DX
Secretary
Appointed 31 Dec 2001
Resigned 30 Jul 2002

TICKTUM, Jeremy Paul

Resigned
35 Winfield House, BatterseaSW11 3LN
Secretary
Appointed 24 Jun 1999
Resigned 23 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1995
Resigned 28 Feb 1996

HANSEN, Iain

Resigned
53b Grafton Road, LondonNW5 3DX
Born September 1975
Director
Appointed 18 Jul 2004
Resigned 29 Oct 2008

HART, Daniel

Resigned
Grafton Road, LondonNW5 3DX
Born January 1976
Director
Appointed 01 Dec 2010
Resigned 27 Jun 2017

HILL, Jane

Resigned
53b Grafton Road, LondonNW5 3DX
Born June 1958
Director
Appointed 28 Feb 1996
Resigned 04 Jul 1999

MITCHELL, Samantha Jane

Resigned
Hope Cottage, TotlandPO39 0HE
Born July 1968
Director
Appointed 28 Feb 1996
Resigned 30 Jul 2002

MITCHELL, Samantha Jane

Resigned
Hope Cottage, TotlandPO39 0HE
Born July 1968
Director
Appointed 28 Feb 1996
Resigned 22 Jan 1999

NEURATH, Susanna Andrea

Resigned
53 Grafton Road, LondonNW5 3DX
Born November 1965
Director
Appointed 28 Feb 1996
Resigned 22 Jan 1999

OTTO HALSEY, Jonita

Resigned
53a Grafton Road, LondonNW3 3DX
Born May 1973
Director
Appointed 31 Dec 2001
Resigned 18 Jul 2004

CHIA SEILER

Resigned
Bousfield Road, LondonSE14 5TP
Corporate director
Appointed 30 Nov 2010
Resigned 22 Sept 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 1995
Resigned 28 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Dec 1995
Resigned 28 Feb 1996

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicola Clare Caisley

Active
Southwood Lawn Road, LondonN6 5SF
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2017

Ms Chia Seiler

Ceased
Bousfield Road, LondonSE14 5TP
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 22 Sept 2017

Mr Daniel Hart

Ceased
Grafton Road, Kentish TownNW5 3DX
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 27 Jun 2017

Mrs Katya Johnson

Active
Pontefract Road, BicesterOX26 1AP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Change Person Director Company With Change Date
1 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Change Person Director Company With Change Date
16 November 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
16 November 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With New Address
16 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Corporate Director Company With Change Date
6 December 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 December 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
3 November 2008
287Change of Registered Office
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
287Change of Registered Office
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
23 September 1998
287Change of Registered Office
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
7 August 1996
88(2)R88(2)R
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
287Change of Registered Office
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Incorporation Company
12 December 1995
NEWINCIncorporation