Company NameG.R.B. Registrars Limited
Company StatusActive
Company Number01498427
CategoryPrivate Limited Company
Incorporation Date23 May 1980(43 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jeffrey David Zinkin
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameMs Suzanne Natalie Freeda
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameGavin Warren Zeiderman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
Director NameAdam William Brady
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(41 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Hathaway House Popes Drive
London
N3 1QF
Director NameMrs Lilian Brodie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleCompany Director
Correspondence Address44 Allington Road
Hendon
London
NW4 3DE
Director NameMrs Judith Penelope Field
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleHousewife
Correspondence Address3 Queens Lodge
28 Uxbridge Road
Stanmore
Middlesex
HA7 3SZ
Director NameMr Jeffrey Milston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address57 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameMrs Melanie Yvette Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 1997)
RoleSecretary
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMrs Ann Zinkin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Arnos Grove
Southgate
London
N14 7AS
Director NameMrs Susan Anayiotos
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 5 months after company formation)
Appointment Duration29 years, 9 months (resigned 31 July 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHathaway House
Popes Drive
Finchley
London
N3 1QF

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

44 at £1Jeffrey David Zinkin
44.00%
Ordinary
36 at £1Suzanne Natalie Freeda
36.00%
Ordinary
20 at £1Gavin Warren Zeiderman
20.00%
Ordinary

Financials

Year2014
Net Worth£2,045
Cash£19,602
Current Liabilities£27,357

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 November 2018Secretary's details changed for Mr Jeffrey David Zinkin on 28 November 2018 (1 page)
28 November 2018Director's details changed for Ms Suzanne Natalie Freeda on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Gavin Warren Zeiderman on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mrs Susan Anayiotos on 28 November 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 March 2014Termination of appointment of Judith Field as a director (1 page)
14 March 2014Termination of appointment of Lilian Brodie as a director (1 page)
14 March 2014Termination of appointment of Lilian Brodie as a director (1 page)
14 March 2014Termination of appointment of Judith Field as a director (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(8 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
26 October 2011Termination of appointment of Ann Zinkin as a director (1 page)
26 October 2011Appointment of Suzanne Natalie Freeda as a director (2 pages)
26 October 2011Termination of appointment of Ann Zinkin as a director (1 page)
26 October 2011Appointment of Gavin Warren Zeiderman as a director (2 pages)
26 October 2011Appointment of Gavin Warren Zeiderman as a director (2 pages)
26 October 2011Appointment of Suzanne Natalie Freeda as a director (2 pages)
16 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 100
(4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Director's change of particulars / judith field / 16/03/2007 (1 page)
24 November 2008Director's change of particulars / judith field / 16/03/2007 (1 page)
24 November 2008Director's change of particulars / judith field / 16/03/2007 (1 page)
24 November 2008Director's change of particulars / judith field / 16/03/2007 (1 page)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
20 November 2006Return made up to 31/10/06; full list of members (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2005Return made up to 31/10/05; full list of members (4 pages)
22 December 2005Return made up to 31/10/05; full list of members (4 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
7 November 2003Return made up to 31/10/03; full list of members (8 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
28 October 2002Return made up to 31/10/02; full list of members (8 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 October 2001Return made up to 31/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 2001Return made up to 31/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 2001Return made up to 31/10/00; full list of members (7 pages)
2 January 2001Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
23 February 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 January 2000Return made up to 31/10/99; no change of members (7 pages)
13 January 2000Return made up to 31/10/99; no change of members (7 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
7 November 1997Return made up to 31/10/97; full list of members (8 pages)
7 November 1997Return made up to 31/10/97; full list of members (8 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
12 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 1996Return made up to 31/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Return made up to 31/10/95; no change of members (6 pages)
29 November 1995Return made up to 31/10/95; no change of members (6 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
26 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
7 September 1995Registered office changed on 07/09/95 from: 288 hale lane edgware middx HA8 8NP (1 page)
7 September 1995Registered office changed on 07/09/95 from: 288 hale lane edgware middx HA8 8NP (1 page)