Company NameGriffin Gate Freehold Limited
Company StatusActive
Company Number03285723
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCharmian Victoria Connell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
Director NameFrances Denne Whaley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(3 years after company formation)
Appointment Duration24 years, 4 months
RoleClient Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 135 Lower Richmond Road
London
SW15 1EZ
Director NamePamela June Amos
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2008(11 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Griffin Close
135 Lower Richmond Road
London
SW15 1EZ
Director NameWilliam Tomkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameSusan Wellesley Hume
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 September 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Stuart John Tovey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleRetired
Correspondence Address2 Griffin Gate
135 Lower Richmond Road
Putney London
SW15 1EZ
Secretary NameChristopher Noel Andrew Baxter
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Director NameChristopher Noel Andrew Baxter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1998)
RoleSolicitor
Correspondence Address16 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Director NameSally Maureen Whitaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleRetired Information Publisher
Correspondence Address10 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Director NameEric Catton Waterhouse
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2000)
RoleRetired
Correspondence Address12 Claremont St Johns Avenue
London
SW15 2AB
Secretary NameCharmian Victoria Connell
NationalityBritish
StatusResigned
Appointed16 March 1999(2 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 September 2016)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Griffin Gate
135 Lower Richmond Road
London
SW15 1EZ
Director NameDr Stuart John Tovey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 February 2007)
RoleRetired Physician
Correspondence Address2 Griffin Gate
135 Lower Richmond Road
Putney London
SW15 1EZ
Director NameAlison Mackenzie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Griffin Gate
135 Lower Richmond Road Putney
London
SW15 1EZ
Director NameMrs Susan Penelope Tapp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Griffin Gate
Lower Richmond Road
London
SW15 1EZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Margaret Elizabeth Scott
9.09%
Ordinary
1 at £1Mr M. Enslin
9.09%
Ordinary
1 at £1Mrs Charmian Connell
9.09%
Ordinary
1 at £1Ms F.d. Whaley
9.09%
Ordinary
1 at £1Pamela June Amos
9.09%
Ordinary
1 at £1Sarah Emily Talula White & Thomas Crispin Pitcaithly
9.09%
Ordinary
1 at £1Susan Penelope Tapp
9.09%
Ordinary
1 at £1Susan Wellesley Hume
9.09%
Ordinary
1 at £1W. Tompkins
9.09%
Ordinary
2 at £1B. Spatt
18.18%
Ordinary

Financials

Year2014
Turnover£2,350
Net Worth£34,370
Cash£12,001
Current Liabilities£1,206

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

25 March 1997Delivered on: 28 March 1997
Persons entitled: Atlas Management (London) Limited

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Griffin gate 135 lower richmond road london SW15.
Outstanding

Filing History

13 March 2024Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
11 January 2024Confirmation statement made on 11 January 2024 with updates (4 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 January 2023Director's details changed for Charmian Victoria Connell on 11 January 2023 (2 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Charmian Victoria Connell on 11 January 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
6 October 2016Termination of appointment of Susan Penelope Tapp as a director on 9 April 2016 (1 page)
6 October 2016Appointment of Susan Wellesley Hume as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016 (2 pages)
6 October 2016Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016 (1 page)
6 October 2016Appointment of William Tomkins as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of William Tomkins as a director on 19 September 2016 (2 pages)
6 October 2016Registered office address changed from C/O Edwards Trew & Co 4th Floor Erico House 93/99 Upper Richmond Road London SW15 2TG to 322 Upper Richmond Road London SW15 6TL on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Charmian Victoria Connell as a secretary on 19 September 2016 (1 page)
6 October 2016Termination of appointment of Susan Penelope Tapp as a director on 9 April 2016 (1 page)
6 October 2016Appointment of Susan Wellesley Hume as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of J C F P Secretaries Ltd as a secretary on 19 September 2016 (2 pages)
6 October 2016Registered office address changed from C/O Edwards Trew & Co 4th Floor Erico House 93/99 Upper Richmond Road London SW15 2TG to 322 Upper Richmond Road London SW15 6TL on 6 October 2016 (1 page)
8 April 2016Full accounts made up to 31 December 2015 (11 pages)
8 April 2016Full accounts made up to 31 December 2015 (11 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
23 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 11
(8 pages)
23 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 11
(8 pages)
17 October 2015Full accounts made up to 31 December 2014 (11 pages)
17 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11
(8 pages)
23 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 11
(8 pages)
5 September 2014Full accounts made up to 31 December 2013 (11 pages)
5 September 2014Full accounts made up to 31 December 2013 (11 pages)
21 May 2014Termination of appointment of Alison Mackenzie as a director (1 page)
21 May 2014Termination of appointment of Alison Mackenzie as a director (1 page)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11
(9 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 11
(9 pages)
26 April 2013Full accounts made up to 31 December 2012 (11 pages)
26 April 2013Full accounts made up to 31 December 2012 (11 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Full accounts made up to 31 December 2011 (10 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
16 January 2012Appointment of Mrs Susan Penelope Tapp as a director (2 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
16 January 2012Appointment of Mrs Susan Penelope Tapp as a director (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 September 2011Full accounts made up to 31 December 2010 (11 pages)
20 July 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Full accounts made up to 31 December 2009 (11 pages)
4 January 2010Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Pamela June Amos on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Pamela June Amos on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Charmian Victoria Connell on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Pamela June Amos on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Frances Denne Whaley on 1 November 2009 (2 pages)
23 June 2009Full accounts made up to 31 December 2008 (10 pages)
23 June 2009Full accounts made up to 31 December 2008 (10 pages)
13 March 2009Return made up to 29/11/08; full list of members (8 pages)
13 March 2009Return made up to 29/11/08; full list of members (8 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
18 June 2008Full accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 29/11/07; full list of members (6 pages)
8 May 2008Return made up to 29/11/07; full list of members (6 pages)
11 April 2008Director appointed alison mackenzie (2 pages)
11 April 2008Director appointed alison mackenzie (2 pages)
11 April 2008Director appointed pamela june amos (2 pages)
11 April 2008Director appointed pamela june amos (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
5 February 2007Return made up to 29/11/06; full list of members (10 pages)
5 February 2007Return made up to 29/11/06; full list of members (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
20 January 2006Return made up to 29/11/05; full list of members (4 pages)
20 January 2006Return made up to 29/11/05; full list of members (4 pages)
21 October 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Full accounts made up to 31 December 2004 (9 pages)
5 January 2005Return made up to 29/11/04; full list of members (10 pages)
5 January 2005Return made up to 29/11/04; full list of members (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
3 December 2003Return made up to 29/11/03; full list of members (10 pages)
3 December 2003Return made up to 29/11/03; full list of members (10 pages)
27 August 2003Full accounts made up to 31 December 2002 (9 pages)
27 August 2003Full accounts made up to 31 December 2002 (9 pages)
10 May 2003Return made up to 29/11/02; full list of members (10 pages)
10 May 2003Return made up to 29/11/02; full list of members (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (10 pages)
3 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/01/02
(10 pages)
3 January 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 03/01/02
(10 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
4 December 2001Full accounts made up to 31 December 2000 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
5 February 2001Full accounts made up to 31 December 1999 (9 pages)
19 January 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 January 2001Return made up to 29/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
5 October 2000Return made up to 29/11/99; full list of members (8 pages)
5 October 2000Return made up to 29/11/99; full list of members (8 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 May 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 May 1999Return made up to 29/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 July 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
27 July 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
31 December 1997Return made up to 29/11/97; full list of members (6 pages)
31 December 1997Return made up to 29/11/97; full list of members (6 pages)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
16 December 1996Registered office changed on 16/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 December 1996Secretary resigned (1 page)
29 November 1996Incorporation (25 pages)
29 November 1996Incorporation (25 pages)