Company NameGriefmay Limited
DirectorsPhilippa Jane Ridley and Garry Philip Mancini
Company StatusActive
Company Number01427445
CategoryPrivate Limited Company
Incorporation Date11 June 1979(44 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NamePeter William Bennett
NationalityBritish
StatusCurrent
Appointed01 April 2008(28 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleBusinessman
Correspondence AddressFlat 5 70-72 Gloucester Avenue
London
NW1 8JD
Director NamePhilippa Jane Ridley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address58 Cumberland Terrace
London
NW1 4HJ
Director NameDr Garry Philip Mancini
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2014(34 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address23 Regents Park Road
London
NW1 7TL
Director NameDr John Leslie Dixon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleRetired Lecturer
Correspondence Address70 Gloucester Avenue
London
NW1 8JD
Director NameMr Nainan Raman Lal Shah
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleSolicitor
Correspondence Address72 Gloucester Avenue
London
NW1 8JD
Secretary NameGraham Sharp
NationalityBritish
StatusResigned
Appointed27 September 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 1992)
RoleCompany Director
Correspondence Address72 Gloucester Avenue
London
NW1 8JD
Secretary NameFlora Gregory
NationalityBritish
StatusResigned
Appointed04 November 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 70/72 Gloucester Avenue
London
NW1 8JD
Director NameCharles Robert Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 April 1997)
RoleSolicitor
Correspondence AddressFlat 5
70-72 Gloucester Avenue
London
NW1 8JD
Director NameAlison Tracy Webb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 August 2002)
RoleResearcher
Correspondence AddressFlat 3 70/72 Gloucester Avenue
London
NW1 8JD
Director NameFlora Gregory
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(18 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 20 December 2012)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 70/72 Gloucester Avenue
London
NW1 8JD
Secretary NamePhilip Joseph Hochhauser
NationalityBritish
StatusResigned
Appointed21 July 1997(18 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2008)
RoleAcupuncturist
Correspondence AddressFlat 7 70-72 Gloucester Avenue
London
NW1 8JD
Director NameEleanor O Hanlon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(23 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2008)
RoleWriter
Correspondence AddressFlat 8
70 Gloucester Avenue
London
NW1 8JD
Director NameDamian Philip Stanley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(28 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 70-72 Gloucester Avenue
London
NW1 8JD
Director NameMs Lucy Elizabeth Kelly
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(34 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 2014)
RoleFreelance Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 70-72
Gloucester Avenue
London
NW1 8JD
Director NameMr Richard Lipsitz
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(34 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 70-72 Gloucester Avenue
Primrose Hill
London
NW1 8JD

Location

Registered Address336a Regents Park Road
Finchley
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Afshin Shahriari
12.50%
Ordinary
1 at £1Daniel James Foat
12.50%
Ordinary
1 at £1Fiona Gregory
12.50%
Ordinary
1 at £1Mary Osborne
12.50%
Ordinary
1 at £1Peter William Bennett
12.50%
Ordinary
1 at £1Philippa Ridley
12.50%
Ordinary
1 at £1Richard Lipsitz
12.50%
Ordinary
1 at £1Shah Isfahan
12.50%
Ordinary

Financials

Year2014
Net Worth-£168
Cash£16,689
Current Liabilities£16,865

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

22 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
4 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Notification of Garry Philip Mancini as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 July 2017Notification of Garry Philip Mancini as a person with significant control on 1 July 2016 (2 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 7
(7 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 7
(7 pages)
8 July 2016Termination of appointment of Lucy Elizabeth Kelly as a director on 10 November 2014 (1 page)
8 July 2016Termination of appointment of Lucy Elizabeth Kelly as a director on 10 November 2014 (1 page)
16 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(8 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 8
(8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(8 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 8
(8 pages)
13 May 2014Appointment of Mr Richard Lipsitz as a director (2 pages)
13 May 2014Appointment of Mr Richard Lipsitz as a director (2 pages)
17 January 2014Appointment of Dr Garry Philip Mancini as a director (2 pages)
17 January 2014Appointment of Ms Lucy Elizabeth Kelly as a director (2 pages)
17 January 2014Appointment of Ms Lucy Elizabeth Kelly as a director (2 pages)
17 January 2014Appointment of Dr Garry Philip Mancini as a director (2 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
6 September 2013Termination of appointment of Damian Stanley as a director (1 page)
6 September 2013Termination of appointment of Damian Stanley as a director (1 page)
6 September 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Flora Gregory as a director (1 page)
16 January 2013Termination of appointment of Flora Gregory as a director (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Flora Gregory on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Philippa Jane Ridley on 21 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Flora Gregory on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Philippa Jane Ridley on 21 June 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
23 June 2009Return made up to 22/06/09; full list of members (6 pages)
5 April 2009Director appointed philippa jane ridley (2 pages)
5 April 2009Director appointed philippa jane ridley (2 pages)
30 July 2008Director appointed damian philip stanley (2 pages)
30 July 2008Director appointed damian philip stanley (2 pages)
30 July 2008Secretary appointed peter william bennett (2 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2008Secretary appointed peter william bennett (2 pages)
17 July 2008Appointment terminated secretary philip hochhauser (1 page)
17 July 2008Appointment terminated secretary philip hochhauser (1 page)
17 July 2008Appointment terminated director eleanor o hanlon (1 page)
17 July 2008Appointment terminated director eleanor o hanlon (1 page)
1 July 2008Return made up to 22/06/08; full list of members (6 pages)
1 July 2008Return made up to 22/06/08; full list of members (6 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 June 2007Return made up to 22/06/07; full list of members (4 pages)
29 June 2007Return made up to 22/06/07; full list of members (4 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 July 2006Return made up to 22/06/06; full list of members (4 pages)
25 July 2006Return made up to 22/06/06; full list of members (4 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 July 2005Return made up to 22/06/05; full list of members (4 pages)
25 July 2005Return made up to 22/06/05; full list of members (4 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 September 2004Return made up to 22/06/04; full list of members (9 pages)
20 September 2004Return made up to 22/06/04; full list of members (9 pages)
17 December 2003Return made up to 22/06/03; full list of members (9 pages)
17 December 2003Return made up to 22/06/03; full list of members (9 pages)
13 November 2003Registered office changed on 13/11/03 from: 119 regents park road primrose hill london NW1 8UR (1 page)
13 November 2003Registered office changed on 13/11/03 from: 119 regents park road primrose hill london NW1 8UR (1 page)
5 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 September 2003Registered office changed on 05/09/03 from: 70-72 gloucester avenue london NW1 8JD (1 page)
5 September 2003Registered office changed on 05/09/03 from: 70-72 gloucester avenue london NW1 8JD (1 page)
5 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
17 July 2002Return made up to 22/06/02; full list of members (9 pages)
17 July 2002Return made up to 22/06/02; full list of members (9 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 July 2001Return made up to 22/06/01; full list of members (8 pages)
26 July 2001Return made up to 22/06/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 22/06/00; full list of members (8 pages)
29 June 2000Return made up to 22/06/00; full list of members (8 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 22/06/99; change of members (6 pages)
20 July 1999Return made up to 22/06/99; change of members (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 22/06/98; no change of members (4 pages)
26 July 1998Return made up to 22/06/98; no change of members (4 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 July 1997Return made up to 22/06/97; full list of members (6 pages)
2 July 1997Return made up to 22/06/97; full list of members (6 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 September 1996Return made up to 22/06/96; change of members (6 pages)
11 September 1996Return made up to 22/06/96; change of members (6 pages)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 July 1995Return made up to 22/06/95; full list of members (6 pages)
24 July 1995Return made up to 22/06/95; full list of members (6 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
11 June 1979Incorporation (14 pages)
11 June 1979Incorporation (14 pages)