London
EC1M 6AW
Secretary Name | Lady Lavinia Grimshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
Secretary Name | Lady Lavinia Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chalcot Square London NW1 8YA |
Director Name | Mr David James Bernard Harriss |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 April 2007) |
Role | Architect |
Correspondence Address | 2b The Chase London SW4 0NH |
Director Name | Mr Christopher Arthur Haseltime Nash |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 October 2008) |
Role | Architect |
Correspondence Address | 60 Jacksons Lane Highgate London N6 5SX |
Director Name | Neven Joseph Sidor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 June 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ridgmount Gardens London WC1E 7AR |
Director Name | Andrew David Whalley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2006) |
Role | Architect |
Correspondence Address | 87 Hermitage Road Finsbury Park London N4 1LU |
Director Name | Keith Edwin Brewis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2007) |
Role | Architect |
Correspondence Address | 60a Mountgrove Road Highbury London N5 2LR |
Director Name | Mr Michael Andrew Holmes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reeds Avenue Earley Reading Berkshire RG6 5SR |
Director Name | Jolyon Lawrence Brewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2007) |
Role | Architect |
Correspondence Address | 28 Peckarmans Wood London SE26 6RY |
Director Name | Mr Mark Ian Middleton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36 Craneford Way Twickenham Middlesex TW2 7SE |
Secretary Name | Mr Michael Andrew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Reeds Avenue Earley Reading Berkshire RG6 5SR |
Website | grimshaw-architects.com |
---|---|
Telephone | 07 207934335 |
Telephone region | Mobile |
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Nicholas Grimshaw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,455,104 |
Cash | £7,140 |
Current Liabilities | £98,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
4 October 1999 | Delivered on: 11 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 September 1995 | Delivered on: 15 September 1995 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
26 January 1993 | Delivered on: 2 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £15,000 due from the royal bank of scotland (guernsey) limited to the company including interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Outstanding |
25 June 1990 | Delivered on: 7 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £120,000 due from the royal bank of scotland (guensey) limited to the company including all interest secured or securing in the future on the amount of the debt and all increases in the amount of the debt (see form 395 for full details). Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
18 December 2023 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
13 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
19 October 2023 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 19 October 2023 (1 page) |
19 October 2023 | Director's details changed for Sir Nicholas Thomas Grimshaw on 19 October 2023 (2 pages) |
19 October 2023 | Secretary's details changed for Lady Lavinia Grimshaw on 19 October 2023 (1 page) |
19 October 2023 | Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 19 October 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 30 December 2022 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 30 December 2021 with updates (5 pages) |
3 August 2021 | Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages) |
3 August 2021 | Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page) |
3 August 2021 | Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 31 March 2021 (2 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 February 2019 | Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 30 December 2018 with updates (5 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 January 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
7 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Director's details changed for Sir Nicholas Thomas Grimshaw on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Sir Nicholas Thomas Grimshaw on 31 December 2012 (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Secretary's details changed for Mrs Lavinia Grimshaw on 31 December 2012 (1 page) |
23 January 2013 | Secretary's details changed for Mrs Lavinia Grimshaw on 31 December 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 July 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 November 2008 | Appointment terminated director and secretary michael holmes (1 page) |
14 November 2008 | Appointment terminated director and secretary michael holmes (1 page) |
13 November 2008 | Appointment terminated director christopher nash (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page) |
13 November 2008 | Appointment terminated director christopher nash (1 page) |
13 November 2008 | Secretary appointed lavinia sabrina grimshaw (1 page) |
13 November 2008 | Secretary appointed lavinia sabrina grimshaw (1 page) |
22 July 2008 | Full accounts made up to 31 October 2007 (24 pages) |
22 July 2008 | Full accounts made up to 31 October 2007 (24 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Director resigned (1 page) |
22 August 2007 | Full accounts made up to 31 October 2006 (22 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (22 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 57 clerkenwell road london EC1M 5NG (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 57 clerkenwell road london EC1M 5NG (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1P 6LR (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1P 6LR (1 page) |
6 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (19 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (20 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (20 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
29 June 2004 | Full accounts made up to 31 October 2003 (19 pages) |
29 June 2004 | Full accounts made up to 31 October 2003 (19 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
25 July 2003 | Full accounts made up to 31 October 2002 (19 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
17 July 2002 | Full accounts made up to 31 October 2001 (18 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (18 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 October 1999 (19 pages) |
23 October 2000 | Full accounts made up to 31 October 1999 (19 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (15 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (16 pages) |
22 April 1997 | Full accounts made up to 31 October 1996 (16 pages) |
6 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 April 1997 | New director appointed (2 pages) |
3 February 1997 | Full accounts made up to 31 October 1995 (16 pages) |
3 February 1997 | Full accounts made up to 31 October 1995 (16 pages) |
24 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 September 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 August 1985 | Incorporation (16 pages) |
2 August 1985 | Incorporation (16 pages) |