London
WC1R 4AX
Secretary Name | Joseph Reginald Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Holmewood Road London SW2 3RP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | griersons.co.uk |
---|---|
Telephone | 020 74369867 |
Telephone region | London |
Registered Address | Gilbert House 3 Princeton Street London WC1R 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | John Grierson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,556 |
Cash | £80,459 |
Current Liabilities | £57,882 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
15 February 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
14 January 2021 | Registered 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 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
2 January 2020 | Micro company accounts made up to 5 April 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 5 April 2017 (4 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 April 2017 | Registered 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 2017 | Registered 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 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
24 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
1 March 2013 | Director's details changed for John Neilson Grierson on 22 January 2013 (2 pages) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for John Neilson Grierson on 22 January 2013 (2 pages) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page) |
1 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered office address changed from 8 Great James Street London WC1N 8DF on 1 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
10 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 10 December 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for John Neilson Grierson on 21 January 2010 (2 pages) |
21 July 2010 | Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page) |
21 July 2010 | Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page) |
21 July 2010 | Director's details changed for John Neilson Grierson on 21 January 2010 (2 pages) |
21 July 2010 | Previous accounting period extended from 31 January 2010 to 5 April 2010 (1 page) |
21 July 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (3 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated secretary joseph egerton (1 page) |
25 March 2009 | Appointment terminated secretary joseph egerton (1 page) |
22 January 2008 | Incorporation (17 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Incorporation (17 pages) |
22 January 2008 | Secretary resigned (1 page) |