Company NameGriggs Place (Ilford) Management Limited
Company StatusActive
Company Number04378136
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMr John Carlo Afable
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(21 years, 1 month after company formation)
Appointment Duration1 year
RoleNurse
Country of ResidenceEngland
Correspondence AddressRingley House, 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusCurrent
Appointed03 December 2002(9 months, 2 weeks after company formation)
Appointment Duration21 years, 5 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameRingley Shadow Directors Limited (Corporation)
StatusCurrent
Appointed17 January 2003(11 months after company formation)
Appointment Duration21 years, 3 months
Correspondence AddressRingley House, 349 Royal College Street
London
NW1 9QS
Director NameMr Peter Henry Joyce
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Secretary NameMs Mary-Anne Bowring
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameTeresa Marie Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameFrancis Royale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address310 Verdant Lane
Catford
London
SE6 1TW
Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Viewland Road
Winn's Common
London
Greater London
SE18 1PE
Director NameShilpa Sunderji
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameVendathal Premkumar
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameShupriya Iqbal
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameMr Khalil Mahmed Hafeez
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(11 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 January 2023)
RoleBusiness
Country of ResidenceEngland
Correspondence Address19 Friars Close
Ilford
Essex
IG1 4AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRingley House, 349
Royal College Street
London
NW1 9QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Ringley Limited on 28 January 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 July 2017Termination of appointment of Shupriya Iqbal as a director on 7 July 2017 (1 page)
24 July 2017Termination of appointment of Shupriya Iqbal as a director on 7 July 2017 (1 page)
22 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 18 February 2016 no member list (6 pages)
7 March 2016Annual return made up to 18 February 2016 no member list (6 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
25 February 2015Annual return made up to 18 February 2015 no member list (6 pages)
25 February 2015Annual return made up to 18 February 2015 no member list (6 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 no member list (6 pages)
18 February 2014Annual return made up to 18 February 2014 no member list (6 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 April 2013Appointment of Mr Khalil Hafeez as a director (3 pages)
15 April 2013Appointment of Mr Khalil Hafeez as a director (3 pages)
11 April 2013Termination of appointment of Shilpa Sunderji as a director (2 pages)
11 April 2013Termination of appointment of Shilpa Sunderji as a director (2 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (6 pages)
19 February 2013Annual return made up to 18 February 2013 no member list (6 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
30 March 2012Termination of appointment of Vendathal Premkumar as a director (2 pages)
30 March 2012Termination of appointment of Vendathal Premkumar as a director (2 pages)
21 March 2012Annual return made up to 20 February 2012 no member list (7 pages)
21 March 2012Annual return made up to 20 February 2012 no member list (7 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 December 2011Annual return made up to 20 February 2011 no member list (7 pages)
6 December 2011Annual return made up to 20 February 2011 no member list (7 pages)
12 September 2011Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shupriya Iqbal on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Vendathal Premkumar on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages)
12 September 2011Director's details changed for Shilpa Sunderji on 7 September 2011 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
22 July 2010Appointment of Vendathal Premkumar as a director (3 pages)
22 July 2010Appointment of Vendathal Premkumar as a director (3 pages)
28 May 2010Appointment of Shilpa Sunderji as a director (3 pages)
28 May 2010Appointment of Shilpa Sunderji as a director (3 pages)
26 May 2010Appointment of Shupriya Iqbal as a director (3 pages)
26 May 2010Appointment of Shupriya Iqbal as a director (3 pages)
23 February 2010Annual return made up to 20 February 2010 no member list (3 pages)
23 February 2010Annual return made up to 20 February 2010 no member list (3 pages)
22 February 2010Director's details changed for Ringley Shadow Directors Limited on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 349 Royal College Street London NW1 9QS on 22 February 2010 (1 page)
22 February 2010Director's details changed for Ringley Shadow Directors Limited on 22 February 2010 (2 pages)
22 February 2010Secretary's details changed for Ringley Limited on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 349 Royal College Street London NW1 9QS on 22 February 2010 (1 page)
22 February 2010Secretary's details changed for Ringley Limited on 22 February 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 August 2009Appointment terminated director andrew kelleher (1 page)
27 August 2009Appointment terminated director andrew kelleher (1 page)
2 April 2009Annual return made up to 20/02/09 (3 pages)
2 April 2009Annual return made up to 20/02/09 (3 pages)
11 February 2009Appointment terminated director francis royale (1 page)
11 February 2009Appointment terminated director francis royale (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2008Annual return made up to 20/02/08 (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Annual return made up to 20/02/08 (2 pages)
20 February 2008Director resigned (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
27 February 2007Annual return made up to 20/02/07 (2 pages)
27 February 2007Annual return made up to 20/02/07 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Annual return made up to 20/02/06 (5 pages)
20 March 2006Annual return made up to 20/02/06 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
9 March 2005Annual return made up to 20/02/05 (4 pages)
9 March 2005Annual return made up to 20/02/05 (4 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 2004Annual return made up to 20/02/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 August 2003Registered office changed on 05/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
5 August 2003Registered office changed on 05/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Annual return made up to 20/02/03
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 2003Annual return made up to 20/02/03
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
20 February 2002Incorporation (25 pages)
20 February 2002Incorporation (25 pages)