London
SE1 0SW
Director Name | Mr Laurence Jon Osborn |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Director Name | Mukesh Kantilal Patel |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Director Name | Mr Craig George Casci |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Director Name | Christopher Paul Cockrell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Website | www.gridarchitects.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 75933260 |
Telephone region | London |
Registered Address | 128 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Craig George Casci 80.00% Ordinary |
---|---|
10 at £1 | Colin Veitch 10.00% Ordinary |
10 at £1 | Laurence Osborn 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,526,496 |
Cash | £1,468,373 |
Current Liabilities | £1,121,628 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
10 December 2010 | Delivered on: 23 December 2010 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £39,300.00 due or to become due from the company to the chargee. Particulars: The sums secured by a rent deposit deed dated 10/12/10. Outstanding |
---|
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Director's details changed for Mr Laurence Jon Osborn on 29 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Christopher Paul Cockrell as a director on 9 May 2019 (1 page) |
10 January 2019 | Appointment of Mukesh Kantilal Patel as a director on 9 January 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
2 July 2018 | Notification of Grid Holdings Limited as a person with significant control on 28 June 2018 (2 pages) |
2 July 2018 | Cessation of Craig George Casci as a person with significant control on 28 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Craig George Casci as a director on 28 June 2018 (1 page) |
20 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
4 December 2016 | Director's details changed for Mr Colin Veitch on 20 November 2016 (2 pages) |
4 December 2016 | Director's details changed for Mr Laurence Jon Osborn on 20 November 2016 (2 pages) |
4 December 2016 | Director's details changed for Mr Colin Veitch on 20 November 2016 (2 pages) |
4 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
4 December 2016 | Director's details changed for Mr Laurence Jon Osborn on 20 November 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
6 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-06
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages) |
6 August 2014 | Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages) |
6 August 2014 | Appointment of Christopher Paul Cockrell as a director on 9 July 2014 (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Director's details changed for Mr Craig George Casci on 27 January 2011 (2 pages) |
11 January 2013 | Director's details changed for Mr Craig George Casci on 27 January 2011 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom on 27 January 2011 (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Director's details changed for Mr Craig George Casci on 26 November 2010 (2 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Director's details changed for Mr Craig George Casci on 26 November 2010 (2 pages) |
25 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
25 March 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 December 2009 | Appointment of Mr Colin Veitch as a director (2 pages) |
4 December 2009 | Appointment of Mr Colin Veitch as a director (2 pages) |
4 December 2009 | Appointment of Mr Laurence Jon Osborn as a director (2 pages) |
4 December 2009 | Appointment of Mr Laurence Jon Osborn as a director (2 pages) |
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|
20 November 2009 | Incorporation
|