Company NameGravitas (International) Limited
DirectorJacob Daniel Sallon
Company StatusActive
Company Number07482791
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jacob Daniel Sallon
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SZ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr David Melvyn Sallon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193a Ashley Road, Hale
Altrincham
Cheshire
WA15 9SQ
Director NameSusan Carol Sallon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193a Ashley Road, Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Daniel Michael Rosenberg
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SZ

Contact

Websitegravitasint.com
Telephone0161 9801016
Telephone regionManchester

Location

Registered AddressAtlanta Chambers
1 Moss Lane
Altrincham
WA14 1BA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jacob Sallon
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,419
Current Liabilities£63,268

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2022Delivered on: 30 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as atlanta chambers, stamford new road, altrincham, title not registered at the time of charge.
Outstanding
23 February 2022Delivered on: 25 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 11 June 2020
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
7 May 2015Delivered on: 12 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 March 2011Delivered on: 23 March 2011
Persons entitled: Sallon LLP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the lender.
Particulars: All equipment, all properties now or in the future, all assets property and undertaking, the goodwill and licences of the borrower.
Outstanding

Filing History

15 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
11 June 2020Registration of charge 074827910003, created on 11 June 2020 (37 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
6 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
29 January 2018Change of details for Mr Jacob Daniel Sallon as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Daniel Michael Rosenberg on 29 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Jacob Daniel Sallon on 29 January 2018 (2 pages)
24 May 2017Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ to 219 Ashley Road Hale Altrincham Cheshire WA15 9SZ on 24 May 2017 (1 page)
26 April 2017Satisfaction of charge 1 in full (1 page)
26 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 April 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 242,247
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 242,247
(3 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 May 2016Appointment of Mr Daniel Michael Rosenberg as a director on 1 May 2016 (2 pages)
1 May 2016Appointment of Mr Daniel Michael Rosenberg as a director on 1 May 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
12 May 2015Registration of charge 074827910002, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 074827910002, created on 7 May 2015 (18 pages)
12 May 2015Registration of charge 074827910002, created on 7 May 2015 (18 pages)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Termination of appointment of Susan Carol Sallon as a director on 1 February 2015 (1 page)
5 February 2015Termination of appointment of David Melvyn Sallon as a director on 1 February 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
1 September 2013Appointment of Mr Jacob Daniel Sallon as a director (2 pages)
1 September 2013Appointment of Mr Jacob Daniel Sallon as a director (2 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 January 2011Appointment of Susan Carol Sallon as a director (2 pages)
20 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
20 January 2011Appointment of Susan Carol Sallon as a director (2 pages)
20 January 2011Appointment of David Melvyn Sallon as a director (2 pages)
20 January 2011Appointment of David Melvyn Sallon as a director (2 pages)
20 January 2011Termination of appointment of Jonathon Charles Round as a director (1 page)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)