Company NameGrainger & Wolff Limited
DirectorsJonathan Peter Grainger and David Andrew Wolff
Company StatusActive
Company Number04623958
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJonathan Peter Grainger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCopywriter
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameDavid Andrew Wolff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address84 Hill Top
London
NW11 6DY
Secretary NameDavid Andrew Wolff
NationalityBritish
StatusCurrent
Appointed23 December 2002(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address84 Hill Top
London
NW11 6DY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitegraingerandwolff.tumblr.com
Telephone07 855396187
Telephone regionMobile

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1David Andrew Wolff
50.00%
Ordinary
150 at £1Jonathan Peter Grainger
37.50%
Ordinary
50 at £1Michelle Grainger
12.50%
Ordinary

Financials

Year2014
Net Worth£147,475
Cash£150,418
Current Liabilities£78,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

15 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 October 2018Statement of company's objects (2 pages)
21 September 2018Particulars of variation of rights attached to shares (3 pages)
21 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 47(3)(B) of schedule 4 of the companies ACT2006 29/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 600
(8 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400
(4 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 400
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 400
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400
(4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 400
(4 pages)
6 January 2014Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for David Andrew Wolff on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for David Andrew Wolff on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Jonathan Peter Grainger on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jonathan Peter Grainger on 20 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 23/12/08; full list of members (4 pages)
5 March 2009Return made up to 23/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 January 2008Return made up to 23/12/07; full list of members (3 pages)
26 January 2007Return made up to 23/12/06; full list of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Return made up to 23/12/06; full list of members (8 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 February 2005Return made up to 23/12/04; full list of members (8 pages)
17 February 2005Return made up to 23/12/04; full list of members (8 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2004Ad 23/12/03--------- £ si 300@1 (2 pages)
11 March 2004Ad 23/12/03--------- £ si 300@1 (2 pages)
11 March 2004Return made up to 23/12/03; full list of members (7 pages)
11 March 2004Return made up to 23/12/03; full list of members (7 pages)
11 March 2004Registered office changed on 11/03/04 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page)
24 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 February 2003Director's particulars changed (1 page)
13 February 2003Director's particulars changed (1 page)
5 February 2003New director appointed (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003New director appointed (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 January 2003Secretary resigned (1 page)
23 December 2002Incorporation (15 pages)
23 December 2002Incorporation (15 pages)