Anerley Road
London
SE20 8BD
Director Name | Ms Svetlana Lutay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | House 19 Flat 127 Nemidovskage Street Moscow Russian Federation Russia |
Director Name | Ms Olga Krogh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Berkeley Square Room 60, 3rd Floor, Lansdowne H 57 Berkeley Square London W1J 6ER |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Website | gryphonam.co.uk |
---|
Registered Address | Office 6 Anerley Town Hall Anerley Road London SE20 8BD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Interstate Management Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,669 |
Cash | £222,235 |
Current Liabilities | £174,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
26 November 2018 | Notification of Svetlana Lutay as a person with significant control on 26 November 2018 (2 pages) |
26 November 2018 | Cessation of Olga Krogh as a person with significant control on 26 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Olga Krogh as a director on 26 November 2018 (1 page) |
26 November 2018 | Appointment of Ms Svetlana Lutay as a director on 26 November 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Change of details for Ms Olga Krogh as a person with significant control on 1 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 January 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Director's details changed for Ms Olga Krogh on 20 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Ms Olga Krogh on 20 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
11 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
31 March 2016 | Termination of appointment of Landes Limited as a secretary on 1 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Landes Limited as a secretary on 1 March 2016 (1 page) |
8 February 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Termination of appointment of Svetlana Lutay as a director (1 page) |
9 December 2013 | Appointment of Mrs Olga Krogh as a director (2 pages) |
9 December 2013 | Appointment of Mrs Olga Krogh as a director (2 pages) |
9 December 2013 | Termination of appointment of Svetlana Lutay as a director (1 page) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 September 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Ms Svetlana Latay on 18 June 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
19 January 2012 | Director's details changed for Ms Svetlana Latay on 18 June 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Change of name notice (2 pages) |
6 September 2011 | Company name changed gryphon property management LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed gryphon property management LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
21 February 2011 | Appointment of Landes Limited as a secretary (2 pages) |
21 February 2011 | Appointment of Landes Limited as a secretary (2 pages) |
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|
5 January 2011 | Incorporation
|