Company NameGreig + Stephenson Limited
Company StatusActive
Company Number03101088
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameKen Greig
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1995(1 day after company formation)
Appointment Duration28 years, 7 months
RoleDesign Architect
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Sw.201 Screen Works
22 Highbury Grove
Islington
London
N5 2ER
Director NameThierry Allano
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Sw.201 Screen Works
22 Highbury Grove
Islington
London
N5 2ER
Director NameAdam Parker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio Sw.201 Screen Works
22 Highbury Grove
Islington
London
N5 2ER
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameNigel Stephenson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2015)
RoleDesign Architect
Correspondence Address25 Weston Park
Thames Ditton
Surrey
KT7 0HW
Secretary NameNigel Stephenson
NationalityBritish
StatusResigned
Appointed13 September 1995(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2015)
RoleDesign Architect
Correspondence Address25 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Contact

Websitegands.co.uk
Email address[email protected]
Telephone020 74035511
Telephone regionLondon

Location

Registered AddressStudio Sw.201 Screen Works
22 Highbury Grove
Islington
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

3.8k at £0.01Mr Kenneth William Greig
38.00%
Ordinary B
3.8k at £0.01Mr Nigel Stephenson
38.00%
Ordinary C
1.2k at £0.01Mrs Karen Greig
12.00%
Ordinary A
1.2k at £0.01Mrs Rosemary Stephenson
12.00%
Ordinary D

Financials

Year2014
Net Worth£60,185
Cash£3,950
Current Liabilities£71,944

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2011Delivered on: 29 December 2011
Persons entitled: The Trustees of Borough Market Southwark

Classification: Rent deposit deed
Secured details: £13,080 due or to become due from the company to the chargee.
Particulars: Rent deposit in the sum of £13,080 including an amount equal to vat in the sum of £2,180.
Outstanding
28 November 1997Delivered on: 4 December 1997
Persons entitled: Barclays Bank 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

Filing History

13 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
10 October 2018Appointment of Adam Parker as a director on 10 October 2018 (2 pages)
10 October 2018Appointment of Thierry Allano as a director on 10 October 2018 (2 pages)
2 October 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
3 September 2018Cessation of Kenneth William Greig as a person with significant control on 24 April 2018 (1 page)
3 September 2018Notification of Greig & Stephenson Holdings Ltd as a person with significant control on 24 April 2018 (2 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 September 2017Registered office address changed from St Margaret's House 18-20 Southwark Street London SE1 1TJ to Studio Sw.201 Screen Works 22 Highbury Grove Islington London N5 2ER on 7 September 2017 (1 page)
7 September 2017Registered office address changed from St Margaret's House 18-20 Southwark Street London SE1 1TJ to Studio Sw.201 Screen Works 22 Highbury Grove Islington London N5 2ER on 7 September 2017 (1 page)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
17 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nigel Stephenson as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nigel Stephenson as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nigel Stephenson as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Nigel Stephenson as a director on 30 June 2015 (1 page)
23 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
6 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (13 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
23 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (7 pages)
11 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (7 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2008Return made up to 12/09/08; full list of members (5 pages)
30 September 2008Return made up to 12/09/08; full list of members (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2007Return made up to 12/09/07; full list of members (5 pages)
8 October 2007Return made up to 12/09/07; full list of members (5 pages)
24 March 2007Registered office changed on 24/03/07 from: units 3-4 riverside studios 28 park street london SE1 9EQ (1 page)
24 March 2007Registered office changed on 24/03/07 from: units 3-4 riverside studios 28 park street london SE1 9EQ (1 page)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Return made up to 12/09/06; full list of members (8 pages)
2 October 2006Return made up to 12/09/06; full list of members (8 pages)
5 October 2005Return made up to 12/09/05; full list of members (8 pages)
5 October 2005Return made up to 12/09/05; full list of members (8 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005S-div 20/02/05 (1 page)
8 March 2005S-div 20/02/05 (1 page)
20 October 2004Return made up to 12/09/04; full list of members (8 pages)
20 October 2004Return made up to 12/09/04; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2003Return made up to 12/09/03; full list of members (8 pages)
15 October 2003Return made up to 12/09/03; full list of members (8 pages)
4 December 2002Registered office changed on 04/12/02 from: 4-5 long yard london WC1N 3LU (1 page)
4 December 2002Registered office changed on 04/12/02 from: 4-5 long yard london WC1N 3LU (1 page)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
26 September 2002Return made up to 12/09/02; full list of members (8 pages)
27 January 2002Full accounts made up to 31 December 2000 (9 pages)
27 January 2002Full accounts made up to 31 December 2000 (9 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
20 September 2001Return made up to 12/09/01; full list of members (7 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
20 September 2000Return made up to 12/09/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (9 pages)
28 April 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
21 September 1999Return made up to 12/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
21 September 1999Return made up to 12/09/99; no change of members
  • 363(287) ‐ Registered office changed on 21/09/99
(4 pages)
21 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 19/09/97
(4 pages)
19 September 1997Return made up to 12/09/97; no change of members
  • 363(287) ‐ Registered office changed on 19/09/97
(4 pages)
16 July 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
30 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
30 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
16 November 1995Ad 18/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1995Director resigned;new director appointed (4 pages)
16 November 1995Director resigned;new director appointed (4 pages)
16 November 1995Ad 18/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
12 September 1995Incorporation (16 pages)
12 September 1995Incorporation (16 pages)