London
EC1M 6AW
Secretary Name | Lady Lavinia Grimshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2008(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Director Name | Lady Lavinia Grimshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 1992) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chalcot Square London NW1 8YA |
Secretary Name | Lady Lavinia Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 July 2006) |
Role | Secretary |
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(1 year, 1 month 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(1 year, 1 month 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(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 July 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 70 Ridgmount Gardens London WC1E 7AX |
Director Name | Andrew David Whalley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 June 2007) |
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 November 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2006) |
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(13 years, 1 month 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 |
Secretary Name | Mr Michael Andrew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(14 years, 9 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 70 other UK companies use this postal address |
8k at £1 | Sir Nicholas Thomas Grimshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
25 January 2000 | Delivered on: 3 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1-2 bromley place fitzroy square london W1 t/no: NGL213095. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
16 November 1999 | Delivered on: 1 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 conway street and 52 maple street fitzroy square london W1. Outstanding |
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 |
26 January 1996 | Delivered on: 31 January 1996 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. See the mortgage charge document for full details. Outstanding |
31 January 1996 | Delivered on: 7 February 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 1 conway street, 52 maple street and land at rear of 52 maple street, fitzroy square, l/b of camden t/nos. 28047, 241614 and NGL689935 the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 January 2024 | Accounts for a dormant company made up to 31 March 2023 (7 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) |
26 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
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) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
5 August 2021 | Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 8 February 2019 (2 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) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 November 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
7 September 2020 | Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 7 September 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 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) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 March 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
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) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
8 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 (9 pages) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages) |
11 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 October 2011 (9 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) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 1 October 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) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
9 November 2009 | Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page) |
9 November 2009 | Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
30 January 2009 | Return made up to 01/10/08; full list of members (5 pages) |
30 January 2009 | Return made up to 01/10/08; full list of members (5 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 | Appointment terminated director christopher nash (1 page) |
13 November 2008 | Secretary appointed lavinia sabrina grimshaw (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page) |
13 November 2008 | Secretary appointed lavinia sabrina grimshaw (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page) |
4 September 2008 | Accounts made up to 31 October 2007 (22 pages) |
4 September 2008 | Accounts made up to 31 October 2007 (22 pages) |
16 July 2008 | Return made up to 01/10/07; full list of members (8 pages) |
16 July 2008 | Return made up to 01/10/07; full list of members (8 pages) |
23 June 2008 | Appointment terminated director andrew whalley (1 page) |
23 June 2008 | Appointment terminated director andrew whalley (1 page) |
22 August 2007 | Accounts made up to 31 October 2006 (21 pages) |
22 August 2007 | Accounts made up to 31 October 2006 (21 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 February 2007 | £ ic 10100/8096 02/02/07 £ sr 2004@1=2004 (1 page) |
21 February 2007 | £ ic 10100/8096 02/02/07 £ sr 2004@1=2004 (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1T 6LR (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1T 6LR (1 page) |
30 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
6 September 2006 | Accounts made up to 31 October 2005 (20 pages) |
6 September 2006 | Accounts made up to 31 October 2005 (20 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | £ ic 10100/10000 07/08/06 £ sr 100@1=100 (2 pages) |
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
1 September 2006 | £ ic 10100/10000 07/08/06 £ sr 100@1=100 (2 pages) |
1 September 2006 | Resolutions
|
11 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 01/10/05; full list of members
|
29 March 2006 | Return made up to 01/10/05; full list of members
|
31 October 2005 | Return made up to 04/09/04; full list of members (8 pages) |
31 October 2005 | Return made up to 04/09/04; full list of members (8 pages) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (26 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
29 June 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
29 June 2004 | Group of companies' accounts made up to 31 October 2003 (26 pages) |
16 January 2004 | Return made up to 01/10/03; full list of members (9 pages) |
16 January 2004 | Return made up to 01/10/03; full list of members (9 pages) |
25 July 2003 | Group of companies' accounts made up to 31 October 2002 (28 pages) |
25 July 2003 | Group of companies' accounts made up to 31 October 2002 (28 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
16 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
17 July 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
17 July 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
26 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
26 November 2001 | Return made up to 01/10/01; full list of members (8 pages) |
18 September 2001 | Group of companies' accounts made up to 31 October 2000 (26 pages) |
18 September 2001 | Group of companies' accounts made up to 31 October 2000 (26 pages) |
23 October 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
23 October 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
10 October 2000 | Return made up to 01/10/00; full list of members
|
10 October 2000 | Return made up to 01/10/00; full list of members
|
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 01/10/99; full list of members
|
16 December 1999 | Return made up to 01/10/99; full list of members
|
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
2 September 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
27 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
1 September 1998 | Full group accounts made up to 31 October 1997 (22 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Return made up to 01/10/97; no change of members
|
7 October 1997 | Return made up to 01/10/97; no change of members
|
7 October 1997 | New director appointed (2 pages) |
22 April 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
22 April 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
3 February 1997 | Full group accounts made up to 31 October 1995 (19 pages) |
3 February 1997 | Full group accounts made up to 31 October 1995 (19 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
11 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
9 December 1992 | Memorandum and Articles of Association (32 pages) |
9 December 1992 | Memorandum and Articles of Association (32 pages) |
15 November 1991 | Memorandum and Articles of Association (5 pages) |
15 November 1991 | Memorandum and Articles of Association (5 pages) |