London
N3 1DP
Director Name | David Andrew Wolff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hill Top London NW11 6DY |
Secretary Name | David Andrew Wolff |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(same day as company formation) |
Role | Copywriter |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hill Top London NW11 6DY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | graingerandwolff.tumblr.com |
---|---|
Telephone | 07 855396187 |
Telephone region | Mobile |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
200 at £1 | David Andrew Wolff 50.00% Ordinary |
---|---|
150 at £1 | Jonathan Peter Grainger 37.50% Ordinary |
50 at £1 | Michelle Grainger 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,475 |
Cash | £150,418 |
Current Liabilities | £78,452 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
15 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Statement of company's objects (2 pages) |
21 September 2018 | Particulars of variation of rights attached to shares (3 pages) |
21 September 2018 | Resolutions
|
21 September 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Director's details changed for Jonathan Peter Grainger on 1 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for David Andrew Wolff on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for David Andrew Wolff on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jonathan Peter Grainger on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Jonathan Peter Grainger on 20 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 23/12/08; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Return made up to 23/12/06; full list of members (8 pages) |
31 January 2006 | Return made up to 23/12/05; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Return made up to 23/12/05; full list of members
|
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 February 2005 | Return made up to 23/12/04; full list of members (8 pages) |
17 February 2005 | Return made up to 23/12/04; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Ad 23/12/03--------- £ si 300@1 (2 pages) |
11 March 2004 | Ad 23/12/03--------- £ si 300@1 (2 pages) |
11 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1 leighton avenue pinner middlesex HA5 3BW (1 page) |
24 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
24 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
13 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (15 pages) |
23 December 2002 | Incorporation (15 pages) |