White Post Lane
London
E9 5EN
Director Name | Mr Angus Tristan Light |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Location Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 16 Porteus Place London SW4 0AS |
Director Name | Mr Joseph Jowers |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, Fortius House 19 Capworth Street Leyton London E10 5GX |
Director Name | Mr Andrew Morgan |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100a Selby Road London E11 3LR |
Director Name | Mr Luke Jackson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Location Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Spaces Business Centre Ingate Place London SW8 3NS |
Director Name | Mr Edward Pery Standish |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Location Manager |
Country of Residence | England |
Correspondence Address | Unit 12 16 Porteus Place London SW4 0AS |
Website | www.gripvan.com/ |
---|---|
Telephone | 020 76270500 |
Telephone region | London |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
40 at £1 | Andrew Howe 40.00% Ordinary |
---|---|
30 at £1 | Angus Light 30.00% Ordinary |
30 at £1 | Edward Standish 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,416 |
Cash | £32,311 |
Current Liabilities | £80,340 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
23 January 2019 | Change of details for Mr Andrew Howe as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Change of details for Mr Edward Pery Standish as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Change of details for Mr Angus Tristan Light as a person with significant control on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Edward Pery Standish on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Andrew John Howe on 23 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Angus Tristan Light on 23 January 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 December 2017 | Director's details changed for Mr Angus Tristan Light on 1 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Angus Tristan Light as a person with significant control on 1 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 December 2017 | Director's details changed for Mr Angus Tristan Light on 1 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Angus Tristan Light as a person with significant control on 1 November 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Edward Pery Standish on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Edward Pery Standish on 18 October 2017 (2 pages) |
10 July 2017 | Registered office address changed from Unit 11 Spaces Business Centre Ingate Place London SW8 3NS to 37 Warren Street London W1T 6AD on 10 July 2017 (3 pages) |
10 July 2017 | Registered office address changed from Unit 11 Spaces Business Centre Ingate Place London SW8 3NS to 37 Warren Street London W1T 6AD on 10 July 2017 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
16 September 2014 | Termination of appointment of Luke Jackson as a director on 22 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Luke Jackson as a director on 22 August 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|