Company NameGriffin Acquisitions Limited
DirectorAnthony Craven
Company StatusActive
Company Number03506919
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 3 months ago)
Previous NameTrainup Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Craven
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(3 months after company formation)
Appointment Duration26 years
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Haverstock Hill
London
NW3 2BE
Secretary NameMrs Josephine Craven
NationalityBritish
StatusCurrent
Appointed11 May 1998(3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Haverstock Hill
London
NW3 2BE
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
SW18 3AF
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Brentwood
Essex
CM14 5JR

Location

Registered Address74 Haverstock Hill
London
NW3 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr T. Craven
100.00%
Ordinary

Financials

Year2014
Net Worth£134,204
Cash£193,910
Current Liabilities£26,449

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

9 May 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floor flat 74 haverstock hill london.
Outstanding
17 March 2006Delivered on: 23 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £340,000.00 due or to become due from the company to the chargee.
Particulars: Flat 1 haverstock hill london.
Outstanding
21 March 2006Delivered on: 22 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £340,000.00 due or to become due from the company to.
Particulars: 12 cheverton road london.
Outstanding
20 June 2003Delivered on: 26 June 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 33 lincoln road east finchley london N2 9DJ.
Outstanding
11 June 2003Delivered on: 17 June 2003
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.
Outstanding

Filing History

12 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 1339 High Road London N20 9HR on 2 May 2014 (1 page)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Anthony Craven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Anthony Craven on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Anthony Craven on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
8 March 2009Return made up to 09/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
6 March 2008Return made up to 09/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 09/02/07; full list of members (2 pages)
19 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 74 haverstock hill london NW3 2BE (1 page)
9 March 2006Registered office changed on 09/03/06 from: 74 haverstock hill london NW3 2BE (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
29 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 March 2005Return made up to 09/02/05; full list of members (6 pages)
9 March 2005Return made up to 09/02/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
25 February 2004Return made up to 09/02/04; full list of members (6 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
26 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
26 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 February 2003Return made up to 09/02/03; full list of members (6 pages)
12 February 2003Return made up to 09/02/03; full list of members (6 pages)
19 April 2002Return made up to 09/02/02; full list of members (6 pages)
19 April 2002Return made up to 09/02/02; full list of members (6 pages)
4 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
30 March 2001Return made up to 09/02/01; full list of members (6 pages)
30 March 2001Return made up to 09/02/01; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
11 July 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
10 March 2000Return made up to 09/02/00; full list of members (6 pages)
10 March 2000Return made up to 09/02/00; full list of members (6 pages)
3 August 1999Return made up to 09/02/99; full list of members (6 pages)
3 August 1999Return made up to 09/02/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 May 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
10 June 1998Company name changed trainup LIMITED\certificate issued on 11/06/98 (2 pages)
10 June 1998Company name changed trainup LIMITED\certificate issued on 11/06/98 (2 pages)
15 May 1998Registered office changed on 15/05/98 from: 54 southwark bridge road london SE1 0AR (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 May 1998Registered office changed on 15/05/98 from: 54 southwark bridge road london SE1 0AR (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
9 February 1998Incorporation (14 pages)
9 February 1998Incorporation (14 pages)