Ordnance Wharf
Queensway
GX11 1AA
Director Name | Sharon Mary Ashby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1996(85 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 191 Lavender Hill Clapham Junction London SW11 5TB |
Director Name | Mr Colin Edward Griffin Campbell |
---|---|
Date of Birth | February 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(106 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3b Prince Of Wales Drive London SW11 4SB |
Director Name | Mr Angus Robert Griffin Campbell |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(108 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orbel Street London SW11 3NZ |
Secretary Name | Mr Angus Robert Griffin Campbell |
---|---|
Status | Current |
Appointed | 19 June 2019(108 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Orbel Street London SW11 3NZ |
Director Name | Mrs Iris May Griffin |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(80 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Branksea Avenue Poole Dorset BH15 4DP |
Director Name | Mr Colin Seymour Griffin |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(80 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 13 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Branksea Avenue Poole Dorset BH15 4DP |
Secretary Name | Mrs Iris May Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(80 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Branksea Avenue Poole Dorset BH15 4DP |
Secretary Name | Mr Angus Robert Griffin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(95 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Orbel Street London SW11 3NZ |
Telephone | 020 83336940 |
---|---|
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | C.e.g. Campbell 9.48% Ordinary |
---|---|
100 at £1 | Executors Of D.r.s. Allward 9.48% Ordinary |
50 at £1 | A.r.g. Campbell 4.74% Ordinary |
35 at £1 | Mr P.w. Brook 3.32% Ordinary |
35 at £1 | Mrs B.m. Clough 3.32% Ordinary |
255 at £1 | Mr C.s. Griffin 24.17% Ordinary |
130 at £1 | Mrs C.a. Campbell 12.32% Ordinary |
130 at £1 | S.m. Ashby 12.32% Ordinary |
108 at £1 | Mr T.h. Griffin 10.24% Ordinary |
107 at £1 | Miss V.j. Griffin 10.14% Ordinary |
5 at £1 | Executors Of K. Griffin 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,272,003 |
Cash | £294,350 |
Current Liabilities | £35,337 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (7 months from now) |
9 February 1976 | Delivered on: 27 February 1976 Persons entitled: Mary Griffin Classification: Charge of whole Secured details: £10,000. Particulars: 5 & 9 prince of wales drive battersea. Outstanding |
---|---|
3 December 1953 | Delivered on: 18 December 1953 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 71 kelmscott road, battersea, london, S.W. 11 title no. 109340. Outstanding |
3 December 1953 | Delivered on: 18 December 1953 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 71 kelmscott road, battersea, london S.w 11. title no. 305462. Outstanding |
22 August 1941 | Delivered on: 25 August 1941 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 18 & 20 st leonards road mortlake surrey t/no. SY41130. Outstanding |
25 March 1937 | Delivered on: 30 March 1937 Persons entitled: H Griffin Classification: Charge under land registry act 1925 Secured details: £650. Particulars: Freehold ground rents on nos 9 & 11 spencer st and 47, 49 & 51 candaler rd battersea. Outstanding |
10 March 1911 | Delivered on: 20 March 1911 Persons entitled: West London Perm Mut Benefit Build Soc Classification: Transfer of mortgage & assignment of equity Secured details: £88 13/10. Particulars: 27 grant road battersea. Outstanding |
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
28 February 2023 | Director's details changed for Mr Colin Edward Griffin Campbell on 24 February 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr Colin Edward Griffin Campbell on 24 February 2023 (2 pages) |
23 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 May 2022 | Registered office address changed from 191a Lavender Hill Lavender Hill London SW11 5TB England to 73 Cornhill London EC3V 3QQ on 4 May 2022 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 July 2019 | Termination of appointment of Angus Robert Griffin Campbell as a secretary on 19 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Angus Robert Griffin Campbell as a secretary on 19 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 May 2019 | Director's details changed for Mr Colin Edward Griffin Campbell on 30 April 2019 (2 pages) |
9 May 2019 | Director's details changed for Mrs Celia Anne Campbell on 26 April 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Colin Edward Griffin Canpbell on 30 April 2019 (2 pages) |
9 May 2019 | Secretary's details changed for Mrs Celia Anne Campbell on 26 April 2019 (1 page) |
9 May 2019 | Registered office address changed from 191 Lavender Hill Clapham Junction London SW11 5TB to 191a Lavender Hill Lavender Hill London SW11 5TB on 9 May 2019 (1 page) |
9 May 2019 | Appointment of Mr Angus Robert Griffin Campbell as a director on 26 April 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 June 2017 | Notification of Celia Anne Campbell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Sharon Mary Ashby as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Notification of Sharon Mary Ashby as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Celia Anne Campbell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mr Colin Edward Griffin Canpbell as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Colin Edward Griffin Canpbell as a director on 13 March 2017 (2 pages) |
26 January 2017 | Termination of appointment of Colin Seymour Griffin as a director on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Colin Seymour Griffin as a director on 13 January 2017 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Termination of appointment of Iris Griffin as a director (1 page) |
20 June 2011 | Termination of appointment of Iris Griffin as a director (1 page) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
1 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
11 September 2007 | Return made up to 20/06/07; no change of members (8 pages) |
11 September 2007 | Return made up to 20/06/07; no change of members (8 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
1 September 2006 | Return made up to 20/06/06; full list of members
|
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Return made up to 20/06/06; full list of members
|
1 September 2006 | New secretary appointed (2 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (11 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (11 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
11 August 2004 | Return made up to 20/06/04; full list of members (11 pages) |
11 August 2004 | Return made up to 20/06/04; full list of members (11 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
19 May 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (11 pages) |
28 July 2003 | Return made up to 20/06/03; full list of members (11 pages) |
17 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
17 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (11 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
10 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (10 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
23 August 1999 | Return made up to 30/06/99; full list of members (8 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 June 1998 | Return made up to 30/06/98; full list of members
|
29 June 1998 | Return made up to 30/06/98; full list of members
|
28 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
19 September 1997 | Return made up to 30/06/97; full list of members
|
19 September 1997 | Return made up to 30/06/97; full list of members
|
6 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1996 | Return made up to 30/06/96; change of members (7 pages) |
17 July 1996 | Return made up to 30/06/96; change of members (7 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |