Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grafton Residential Limited
Grafton Residential Limited is a dissolved company incorporated on 27 July 2015 with the registered office located in London, Greater London. Grafton Residential Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 November 2020
(4 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09704192
Private limited company
Age
10 years
Incorporated
27 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Grafton Residential Limited
Contact
Update Details
Address
11 Albemarle Street
London
W1S 4HH
England
Same address for the past
5 years
Companies in W1S 4HH
Telephone
02072682399
Email
Available in Endole App
Website
Graftonresidential.com
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Andrew Charles Baines
Director • British • Lives in England • Born in Apr 1967
Mark Clifford Howard
Director • British • Lives in England • Born in Jan 1967
Nigel Doherty
Director • British • Lives in England • Born in Apr 1966
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cobalt Data Centre 2 LLP
Andrew Charles Baines, Nigel Doherty, and 1 more are mutual people.
Active
Band Capital Limited
Andrew Charles Baines and Nigel Doherty are mutual people.
Active
Doherty Baines Limited
Mark Clifford Howard is a mutual person.
Active
Albemarle Estates Group Limited
Nigel Doherty is a mutual person.
Active
JLH Investors Limited
Andrew Charles Baines is a mutual person.
Active
Tomahawk Capital Limited
Nigel Doherty is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£14.44K
Increased by £12.76K (+759%)
Turnover
£126.25K
Increased by £126.25K (%)
Employees
1
Same as previous period
Total Assets
£68.57K
Increased by £52.01K (+314%)
Total Liabilities
-£81.41K
Decreased by £29.71K (-27%)
Net Assets
-£12.84K
Increased by £81.72K (-86%)
Debt Ratio (%)
119%
Decreased by 552.28% (-82%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 24 Nov 2020
Voluntary Gazette Notice
5 Years Ago on 8 Sep 2020
Application To Strike Off
5 Years Ago on 28 Aug 2020
Registered Address Changed
5 Years Ago on 25 Jun 2020
Full Accounts Submitted
5 Years Ago on 3 Jan 2020
Confirmation Submitted
6 Years Ago on 18 Jul 2019
Full Accounts Submitted
6 Years Ago on 3 Jan 2019
Own Shares Purchased
6 Years Ago on 18 Dec 2018
Shares Cancelled
6 Years Ago on 18 Dec 2018
Niall Crowley Resigned
7 Years Ago on 24 Aug 2018
Get Alerts
Get Credit Report
Discover Grafton Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Nov 2020
First Gazette notice for voluntary strike-off
Submitted on 8 Sep 2020
Application to strike the company off the register
Submitted on 28 Aug 2020
Registered office address changed from 25 - 26 Albemarle Street London W1S 4HX United Kingdom to 11 Albemarle Street London W1S 4HH on 25 June 2020
Submitted on 25 Jun 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 3 Jan 2020
Confirmation statement made on 18 July 2019 with updates
Submitted on 18 Jul 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 3 Jan 2019
Cancellation of shares. Statement of capital on 30 November 2018
Submitted on 18 Dec 2018
Purchase of own shares.
Submitted on 18 Dec 2018
Termination of appointment of Niall Crowley as a director on 24 August 2018
Submitted on 5 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs