London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Robert James Flinn |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowry House 5 Ohio Avenue Salford M50 2GT |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 21 March 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Ms Charlotte Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 41 Liverpool Road Leyton London E10 6DN |
Director Name | Mr Robert John Marshall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(11 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 30 Half Acre Road London W7 3JJ |
Director Name | Mr Stuart Peter Latham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Liverpool Road Leyton London E10 6DN |
Secretary Name | Mr Robert John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(11 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | 30 Half Acre Road London W7 3JJ |
Secretary Name | Jacqueline Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mill Lane Linton Cambridgeshire CB1 6JY |
Director Name | Mr Alan Grant |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Website | griffinfire.co.uk |
---|---|
Telephone | 020 72519379 |
Telephone region | London |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Mr Anthony Drewery 9.00% Ordinary B |
---|---|
27.4k at £1 | Mr Stuart Peter Latham 81.00% Ordinary A |
1.7k at £1 | Mr Alan Grant 5.00% Ordinary B |
1.7k at £1 | Mr Dave Farbrother 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £154,185 |
Cash | £87,356 |
Current Liabilities | £203,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
2 September 1983 | Delivered on: 8 September 1983 Satisfied on: 19 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts, floating charge on all other undertaking and all property including uncalled capital. Fully Satisfied |
---|
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
1 February 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
31 August 2017 | Appointment of Mr Alan Grant as a director on 29 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Alan Grant as a director on 29 August 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Nc inc already adjusted 01/01/09 (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Nc inc already adjusted 01/01/09 (1 page) |
22 May 2009 | Resolutions
|
11 May 2009 | Registered office changed on 11/05/2009 from 12 willow street london EC2A 4BH (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 12 willow street london EC2A 4BH (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 May 2009 | Appointment terminated secretary jacqueline latham (1 page) |
5 May 2009 | Appointment terminated secretary jacqueline latham (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
19 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (5 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Return made up to 12/01/03; full list of members (5 pages) |
7 August 2003 | Return made up to 12/01/03; full list of members (5 pages) |
16 April 2003 | Ad 31/03/02--------- £ si 29279@1=29279 £ ic 1200/30479 (2 pages) |
16 April 2003 | Amending 123 1200/50000 (2 pages) |
16 April 2003 | Amending res inc cap 1200/50000 (1 page) |
16 April 2003 | Amending res inc cap 1200/50000 (1 page) |
16 April 2003 | Ad 31/03/02--------- £ si 29279@1=29279 £ ic 1200/30479 (2 pages) |
16 April 2003 | Amending 123 1200/50000 (2 pages) |
11 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Nc inc already adjusted 30/09/02 (1 page) |
11 October 2002 | Resolutions
|
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 willow street london EC2A 4BH (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 12 willow street london EC2A 4BH (1 page) |
6 February 2001 | Return made up to 12/01/01; full list of members
|
6 February 2001 | Return made up to 12/01/01; full list of members
|
11 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Return made up to 12/01/98; no change of members
|
25 March 1998 | Return made up to 12/01/98; no change of members
|
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
7 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 January 1980 | Incorporation (16 pages) |
25 January 1980 | Incorporation (16 pages) |