Company NameGriersons Financial Limited
DirectorJohn Neilson Grierson
Company StatusActive
Company Number06479596
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJohn Neilson Grierson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGilbert House 3 Princeton Street
London
WC1R 4AX
Secretary NameJoseph Reginald Egerton
NationalityBritish
StatusResigned
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Holmewood Road
London
SW2 3RP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitegriersons.co.uk
Telephone020 74369867
Telephone regionLondon

Location

Registered AddressGilbert House
3 Princeton Street
London
WC1R 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Grierson
100.00%
Ordinary

Financials

Year2014
Net Worth£117,556
Cash£80,459
Current Liabilities£57,882

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Micro company accounts made up to 5 April 2020 (4 pages)
14 January 2021Registered office address changed from 8 Great James Street London WC1N 3DF England to Gilbert House 3 Princeton Street London WC1R 4AX on 14 January 2021 (1 page)
11 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
28 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
19 April 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (4 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 April 2017Registered office address changed from C/O Richard Juneman 8 Great James Street London WC1N 3DF to 8 Great James Street London WC1N 3DF on 27 April 2017 (1 page)
27 April 2017Registered office address changed from C/O Richard Juneman 8 Great James Street London WC1N 3DF to 8 Great James Street London WC1N 3DF on 27 April 2017 (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
29 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
31 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(3 pages)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Richard Juneman 8 Great James Street London WC1N 3DF on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Richard Juneman 8 Great James Street London WC1N 3DF on 31 March 2015 (1 page)
31 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
24 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 March 2013Director's details changed for John Neilson Grierson on 22 January 2013 (2 pages)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page)
1 March 2013Director's details changed for John Neilson Grierson on 22 January 2013 (2 pages)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page)
1 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
23 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
20 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 10,000
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 10,000
(3 pages)
10 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 10,000
(3 pages)
10 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 10,000
(3 pages)
4 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Annual return made up to 22 January 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for John Neilson Grierson on 21 January 2010 (2 pages)
21 July 2010Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
21 July 2010Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
21 July 2010Director's details changed for John Neilson Grierson on 21 January 2010 (2 pages)
21 July 2010Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page)
21 July 2010Annual return made up to 22 January 2010 with a full list of shareholders (3 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 March 2009Return made up to 22/01/09; full list of members (3 pages)
26 March 2009Return made up to 22/01/09; full list of members (3 pages)
25 March 2009Appointment terminated secretary joseph egerton (1 page)
25 March 2009Appointment terminated secretary joseph egerton (1 page)
22 January 2008Incorporation (17 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Incorporation (17 pages)
22 January 2008Secretary resigned (1 page)