London
W4 3PB
Director Name | Mrs Susan Mary Griffith |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Strand On The Green London W4 3PB |
Secretary Name | Mrs Susan Mary Griffith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1991(23 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE |
Director Name | Mr Andrew Jasper Stuart Griffith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 8 Sutton Lane North London W4 4LD |
Director Name | Mr Patrick Joshua Willoughby Griffith |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(28 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Rotunda Bushy Park Hampton Hill Hampton Middlesex TW12 1NE |
Registered Address | The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
325 at £1 | Brooke Atalaya Griffith 3.61% Ordinary |
---|---|
2.5k at £1 | Mr Andrew Jasper Griffith 28.06% Ordinary |
2.3k at £1 | Mr Richard Stuart Griffith 25.67% Ordinary |
2k at £1 | Patrick Joshua Griffith 22.50% Ordinary |
1.6k at £1 | Mrs Susan Mary Griffith 18.22% Ordinary |
175 at £1 | Willow Snow Griffith 1.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,102 |
Cash | £735,514 |
Current Liabilities | £334,858 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (5 months from now) |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as hope house, 40 st. Peters road, hammersmith, W6 9BD comprised in title number(s) 122109. Outstanding |
---|---|
10 October 2014 | Delivered on: 28 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 40 9 devonhurst place heathfield terrace london. Outstanding |
11 March 2014 | Delivered on: 13 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2003 | Delivered on: 24 December 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £340,000 due or to become due from the company to the chargee. Particulars: Apartment 8 oakbrook lodge goldhawk road hammersmith london W6 0XE. Outstanding |
20 December 1995 | Delivered on: 29 December 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a plot 48 regency quay (12 gwynne close), chiswick, l/b of hounslow and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 November 1974 | Delivered on: 18 November 1974 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 st peters rd hammersmith london w 12 floating security over all moveable plant machinery implements & utensils etc. Outstanding |
7 March 2002 | Delivered on: 14 March 2002 Satisfied on: 16 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
13 May 2020 | Cessation of Richard Stuart Griffith as a person with significant control on 7 April 2020 (1 page) |
21 January 2020 | Satisfaction of charge 009129390006 in full (1 page) |
21 January 2020 | Satisfaction of charge 009129390005 in full (1 page) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (7 pages) |
13 April 2017 | Satisfaction of charge 1 in full (4 pages) |
13 April 2017 | Satisfaction of charge 1 in full (4 pages) |
3 April 2017 | Registration of charge 009129390007, created on 30 March 2017 (39 pages) |
3 April 2017 | Registration of charge 009129390007, created on 30 March 2017 (39 pages) |
24 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mrs Susan Mary Griffith on 9 April 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Richard Stuart Griffith on 9 April 2015 (2 pages) |
4 March 2015 | Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Magnolia House 64 Strand on the Green Chiswick London W4 3PF to The Rotunda Hampton Hill Gate, Bushy Park Hampton Hill Hampton Middlesex TW12 1NE on 4 March 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 October 2014 | Registration of charge 009129390006, created on 10 October 2014 (40 pages) |
28 October 2014 | Registration of charge 009129390006, created on 10 October 2014 (40 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages) |
23 April 2014 | Director's details changed for Andrew Jasper Stuart Griffith on 15 October 2013 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 March 2014 | Registration of charge 009129390005 (45 pages) |
13 March 2014 | Registration of charge 009129390005 (45 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Mr Richard Stuart Griffith on 10 May 2011 (2 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Director's details changed for Patrick Joshua Willoughby Griffith on 15 June 2011 (3 pages) |
24 April 2012 | Director's details changed for Mr Richard Stuart Griffith on 10 May 2011 (2 pages) |
24 April 2012 | Director's details changed for Patrick Joshua Willoughby Griffith on 15 June 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 April 2011 | Secretary's details changed for Mrs Susan Mary Griffith on 18 December 2009 (1 page) |
26 April 2011 | Director's details changed for Mrs Susan Mary Griffith on 18 December 2009 (2 pages) |
26 April 2011 | Director's details changed for Mrs Susan Mary Griffith on 18 December 2009 (2 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Secretary's details changed for Mrs Susan Mary Griffith on 18 December 2009 (1 page) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Susan Mary Griffith on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Stuart Griffith on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Stuart Griffith on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Susan Mary Griffith on 20 April 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
20 May 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 68 grove park terrace chiswick london W4 3JL (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 68 grove park terrace chiswick london W4 3JL (1 page) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
23 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 23/03/06; full list of members (3 pages) |
12 July 2006 | Return made up to 23/03/06; full list of members (3 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
31 May 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Return made up to 23/03/05; full list of members
|
12 May 2005 | Return made up to 23/03/05; full list of members
|
20 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
20 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
15 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
23 April 2004 | Return made up to 23/03/04; full list of members
|
23 April 2004 | Return made up to 23/03/04; full list of members
|
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
12 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
21 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
21 May 2002 | Return made up to 23/03/02; full list of members (8 pages) |
21 May 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
1 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 23/03/01; full list of members (8 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members
|
13 April 2000 | Return made up to 23/03/00; full list of members
|
5 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
27 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 23/03/99; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
5 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
9 October 1997 | Full accounts made up to 31 August 1996 (11 pages) |
9 October 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 April 1997 | Return made up to 23/03/97; no change of members
|
18 April 1997 | Return made up to 23/03/97; no change of members
|
16 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
16 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
16 April 1996 | New director appointed (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
30 May 1995 | Memorandum and Articles of Association (10 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Memorandum and Articles of Association (10 pages) |
30 May 1995 | Resolutions
|
24 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
18 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |