Company NameGryphon Asset Management Limited
DirectorSvetlana Lutay
Company StatusActive
Company Number07482232
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Previous NameGryphon Property Management Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Svetlana Lutay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 Anerley Town Hall
Anerley Road
London
SE20 8BD
Director NameMs Svetlana Lutay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence AddressHouse 19
Flat 127 Nemidovskage Street
Moscow
Russian Federation
Russia
Director NameMs Olga Krogh
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Berkeley Square Room 60, 3rd Floor, Lansdowne H
57 Berkeley Square
London
W1J 6ER
Secretary NameLandes Limited (Corporation)
StatusResigned
Appointed05 January 2011(same day as company formation)
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB

Contact

Websitegryphonam.co.uk

Location

Registered AddressOffice 6 Anerley Town Hall
Anerley Road
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Interstate Management Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£52,669
Cash£222,235
Current Liabilities£174,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
26 November 2018Notification of Svetlana Lutay as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Cessation of Olga Krogh as a person with significant control on 26 November 2018 (1 page)
26 November 2018Termination of appointment of Olga Krogh as a director on 26 November 2018 (1 page)
26 November 2018Appointment of Ms Svetlana Lutay as a director on 26 November 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Change of details for Ms Olga Krogh as a person with significant control on 1 May 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 4th Floor Ergon House Dean Bradley Street London SW1P 2AL England to 57 Berkeley Square Room 60, 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 15 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Director's details changed for Ms Olga Krogh on 20 April 2017 (2 pages)
21 April 2017Director's details changed for Ms Olga Krogh on 20 April 2017 (2 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 April 2017Registered office address changed from Ergon House Suit 4.26 Ergon House Dean Breadley Street London SW1P 2AL United Kingdom to 4th Floor Ergon House Dean Bradley Street London SW1P 2AL on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Ergon House Suit 4.26 Ergon House Dean Breadley Street London SW1P 2AL United Kingdom to 4th Floor Ergon House Dean Bradley Street London SW1P 2AL on 11 April 2017 (1 page)
1 February 2017Registered office address changed from C/O Olga Krogh 22 Medway Street Ground Floor, Medway House 22 Medway Street London SW1P 2BA United Kingdom to Ergon House Suit 4.26 Ergon House Dean Breadley Street London SW1P 2AL on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O Olga Krogh 22 Medway Street Ground Floor, Medway House 22 Medway Street London SW1P 2BA United Kingdom to Ergon House Suit 4.26 Ergon House Dean Breadley Street London SW1P 2AL on 1 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Termination of appointment of Landes Limited as a secretary on 1 March 2016 (1 page)
31 March 2016Termination of appointment of Landes Limited as a secretary on 1 March 2016 (1 page)
8 February 2016Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to C/O Olga Krogh 22 Medway Street Ground Floor, Medway House 22 Medway Street London SW1P 2BA on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to C/O Olga Krogh 22 Medway Street Ground Floor, Medway House 22 Medway Street London SW1P 2BA on 8 February 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Termination of appointment of Svetlana Lutay as a director (1 page)
9 December 2013Appointment of Mrs Olga Krogh as a director (2 pages)
9 December 2013Appointment of Mrs Olga Krogh as a director (2 pages)
9 December 2013Termination of appointment of Svetlana Lutay as a director (1 page)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Director's details changed for Ms Svetlana Latay on 18 June 2011 (2 pages)
19 January 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
19 January 2012Director's details changed for Ms Svetlana Latay on 18 June 2011 (2 pages)
19 January 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regents Street London London W1B 3AL United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regents Street London London W1B 3AL United Kingdom on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from 5Th Floor Walmar House 288 Regents Street London London W1B 3AL United Kingdom on 9 September 2011 (2 pages)
6 September 2011Change of name notice (2 pages)
6 September 2011Company name changed gryphon property management LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
6 September 2011Company name changed gryphon property management LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-07-21
(2 pages)
6 September 2011Change of name notice (2 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-21
(1 page)
21 February 2011Appointment of Landes Limited as a secretary (2 pages)
21 February 2011Appointment of Landes Limited as a secretary (2 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)