Company NameGriffin Managers Limited
DirectorsAndrew John Cutler and Richard Emlyn Heppell
Company StatusActive
Company Number02149407
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew John Cutler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(36 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameMr Richard Emlyn Heppell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(36 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN
Director NameGrantley William Andrew Berkeley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 1992)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressDarenth Hulme
Shacklands Road, Shoreham
Sevenoaks
Kent
TN14 7TU
Director NameMr Clive Leonard Ashcroft Edginton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 November 2006)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressClivesden South Road
St Georges Hill
Weybridge
Surrey
KT13 0NB
Director NameMr Roger Stephen Grover
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressGlebelands
Elmore Road
Chipstead
Surrey
CR5 3SG
Director NameMr Robert Canton Seward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address47 Kingstown Street
London
NW1 8JP
Director NameMr John Christopher William Riley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 February 1998)
RoleChartered Accountant
Correspondence Address89 Camberwell Grove
London
SE5 8JE
Director NameAlasdair John Niven
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 November 2006)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Hotham Road
London
SW15 1QJ
Secretary NameJoanna Mary Reckord
NationalityBritish
StatusResigned
Appointed22 January 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address26 Farmers Road
The Hythe
Staines
Middlesex
TW18 3JE
Director NameMr Roger Owen Maughan Jenkins
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2003)
RoleRisk Manager
Correspondence AddressHaycorns Fairmead Road
Marlpit Hill
Edenbridge
Kent
TN8 6JR
Director NameMrs Penelope Hurst
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Elms Road
Clapham
London
SW4 9EW
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(9 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 1997)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Director NameMr Anthony Frank Gosden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(9 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameMr Simon Charles Guy Scriven
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 November 2006)
RoleSolicitor/Company Director
Country of ResidenceEngland
Correspondence AddressManor Farm Manor Road
Sutton
Peterborough
Cambridgeshire
PE5 7XG
Director NameMr Edward John Pickard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 November 2006)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressLex Farm
Milford Road, Elstead
Godalming
Surrey
GU8 6HZ
Secretary NameMr Anthony Frank Gosden
NationalityBritish
StatusResigned
Appointed23 September 2002(15 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 29 High Street
Botley
Southampton
SO30 2EA
Director NameAdrian Eugene Webster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 2005)
RoleRisk Manager
Correspondence Address16 Beaufort Road
Twickenham
TW1 2PQ
Director NameMr Julian Peter McGuiggan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address79 Blackmore Grove
Teddington
Middlesex
TW11 9AE
Director NameSamantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(18 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 November 2006)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address39 Vine Stret
Romford
Essex
RM7 7LH
Director NameMr Jonathan Paul Rodgers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(25 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Secretary NameMr Jonathan Paul Rodgers
StatusResigned
Appointed01 July 2013(25 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address65 Gordian Way
Stevenage
Hertfordshire
SG2 7QH
Director NameMrs Samantha Jane Peat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2023)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressRegis House 45 King William Street
London
EC4R 9AN

Contact

Websitetindallrileylimited.co.uk
Telephone020 74073588
Telephone regionLondon

Location

Registered AddressRegis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Tindall Riley LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a director (1 page)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a secretary (2 pages)
2 July 2013Appointment of Mr Jonathan Paul Rodgers as a director (2 pages)
2 July 2013Termination of appointment of Anthony Gosden as a secretary (1 page)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Regis House 45 King William Street London EC4R 9AS United Kingdom on 19 July 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
16 May 2011Registered office address changed from New City Court 20 St Thomas Street London SE1 9RR on 16 May 2011 (1 page)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Director appointed anthony frank gosden (2 pages)
7 January 2009Appointment terminated director penelope hurst (1 page)
7 January 2009Director appointed anthony frank gosden (2 pages)
7 January 2009Appointment terminated director penelope hurst (1 page)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
18 February 2008Return made up to 22/01/08; full list of members (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 February 2007Return made up to 22/01/07; full list of members (6 pages)
26 February 2007Return made up to 22/01/07; full list of members (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
2 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
14 February 2005Return made up to 22/01/05; full list of members (11 pages)
14 February 2005Return made up to 22/01/05; full list of members (11 pages)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
30 January 2004Return made up to 22/01/04; full list of members (10 pages)
30 January 2004Return made up to 22/01/04; full list of members (10 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 February 2003Return made up to 22/01/03; full list of members (10 pages)
8 February 2003Return made up to 22/01/03; full list of members (10 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed (2 pages)
13 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 22/01/02; full list of members (9 pages)
21 February 2002Return made up to 22/01/02; full list of members (9 pages)
25 June 2001Accounts for a small company made up to 31 March 2001 (1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (1 page)
19 January 2001Return made up to 22/01/01; full list of members (9 pages)
19 January 2001Return made up to 22/01/01; full list of members (9 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 February 2000New director appointed (1 page)
28 February 2000New director appointed (1 page)
25 January 2000Return made up to 22/01/00; full list of members (8 pages)
25 January 2000Return made up to 22/01/00; full list of members (8 pages)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1999Return made up to 22/01/99; no change of members (6 pages)
24 January 1999Return made up to 22/01/99; no change of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Return made up to 22/01/98; no change of members (6 pages)
28 January 1998Return made up to 22/01/98; no change of members (6 pages)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
26 January 1997Return made up to 22/01/97; full list of members (8 pages)
26 January 1997Return made up to 22/01/97; full list of members (8 pages)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
19 January 1996Return made up to 22/01/96; no change of members (6 pages)
19 January 1996Return made up to 22/01/96; no change of members (6 pages)
15 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
15 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)