Company NameGriffin Of London Limited
DirectorsJulie Griffin and Mark Anthony Griffin
Company StatusActive
Company Number04863149
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Julie Griffin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Mark Anthony Griffin
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleDiamond Mounter
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMrs Julie Griffin
NationalityBritish
StatusCurrent
Appointed01 February 2004(5 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Mark Griffin
75.00%
Ordinary
25 at £1Julie Griffin
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,381
Cash£759
Current Liabilities£9,265

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

15 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 October 2015Director's details changed for Mrs Julie Griffin on 1 October 2014 (2 pages)
22 October 2015Director's details changed for Mrs Julie Griffin on 1 October 2014 (2 pages)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Director's details changed for Mark Griffin on 1 October 2014 (2 pages)
22 October 2015Director's details changed for Mark Griffin on 1 October 2014 (2 pages)
22 October 2015Secretary's details changed for Mrs Julie Griffin on 1 October 2014 (1 page)
22 October 2015Secretary's details changed for Mrs Julie Griffin on 1 October 2014 (1 page)
22 October 2015Secretary's details changed for Mrs Julie Griffin on 1 October 2014 (1 page)
22 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Director's details changed for Mrs Julie Griffin on 1 October 2014 (2 pages)
22 October 2015Director's details changed for Mark Griffin on 1 October 2014 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
15 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Director's details changed for Mark Griffin on 12 August 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mark Griffin on 12 August 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 March 2010 (1 page)
12 March 2010Registered office address changed from C/O Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 March 2010 (1 page)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 12/08/08; full list of members (7 pages)
14 October 2008Return made up to 12/08/08; full list of members (7 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2007Return made up to 12/08/07; no change of members (7 pages)
1 November 2007Return made up to 12/08/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 September 2006Return made up to 12/08/06; no change of members (7 pages)
27 September 2006Return made up to 12/08/06; no change of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
5 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (7 pages)
15 March 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2004Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2004Registered office changed on 15/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (15 pages)
12 August 2003Incorporation (15 pages)