Company NameGreenwich Inclusion Project (Grip)
Company StatusActive
Company Number08305287
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarcourt Alleyne
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Sovereign House 2nd Floor Beresford Street
Woolwich
London
SE18 6BG
Director NameMs Hadijah Mbabazi Kisembo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityUgandan
StatusCurrent
Appointed11 October 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleIndependent Domestic Violence Advisor
Country of ResidenceEngland
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
Secretary NameMr Gilles Edmond Cabon
StatusCurrent
Appointed20 November 2017(4 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
Director NameMr Kamaljit Singh Perhar
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed Maths Tutor
Country of ResidenceEngland
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
Director NameMary Budd
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
Director NameMs June Magdalen Selman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address133 Island Business Centre 18-36 Wellington Street
London
SE18 6PF
Director NameMrs Jacqui Thomas-Fasuyi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCommunity Development Worker
Country of ResidenceEngland
Correspondence Address133 Island Business Centre
18-36 Wellington Street
London
SE18 6PF
Director NameMs Lara Paquete Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed30 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
Secretary NameMs Yasmin Rehman
StatusResigned
Appointed11 February 2013(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2014)
RoleCompany Director
Correspondence Address2nd Floor, Royal Sovereign House Beresford Street
Woolwich
London
SE18 6BG
Director NameMr Nathaniel Arthur
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration4 years (resigned 03 May 2017)
RoleProbation Service Officer
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMiss Pamela Angela Franklin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMr Peter James Noble
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMiss Hazel Rose Simmonds
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMs Ann Marie Imani Cousins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Royal Sovereign House Beresford Street
Woolwich
London
SE18 6BG
Director NameMr Hussein Abdullahi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2020)
RoleCommunity Advice Worker
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMs June Magdalen Selman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMr Balbir Singh Bakshi
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor, Royal Sovereign House Beresford Street
Woolwich
London
SE18 6BG
Secretary NameMs Ann-Marie Cousins
StatusResigned
Appointed03 April 2014(1 year, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 March 2015)
RoleCompany Director
Correspondence Address2nd Floor, Royal Sovereign House Beresford Street
Woolwich
London
SE18 6BG
Secretary NameMr Nathaniel Arthur
StatusResigned
Appointed27 January 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2017)
RoleCompany Director
Correspondence AddressRoom 133 Island Business Centre 18/36 Wellington S
Woolwich
London
SE18 6PF
Director NameMr Dwayne Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2020)
RoleNetwork Operation Controller
Country of ResidenceUnited Kingdom
Correspondence Address133 133, Island Business Centre
18-36 Wellington Street
London
SE18 6PF
Director NameMiss Lucy Onyemachi Isaiah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed22 January 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2022)
RoleFashion Designer/Teaching Assistant
Country of ResidenceEngland
Correspondence Address201a Equitable House 7 General Gordon Square
Woolwich
London
SE18 6FH
Director NameMiss Rasheeda Melesse Page-Muir
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH

Contact

Websitewww.griproject.org.uk

Location

Registered Address7 Suite 7, Equitable House
7 General Gordon Square
Woolwich
London
SE18 6FH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£189,014
Net Worth£37,486
Cash£39,705
Current Liabilities£14,893

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2023Total exemption full accounts made up to 31 March 2023 (24 pages)
10 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
7 November 2023Appointment of Ms Lara Paquete Pereira as a director on 30 October 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
14 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
2 November 2022Termination of appointment of Rasheeda Melesse Page-Muir as a director on 20 October 2022 (1 page)
26 July 2022Registered office address changed from 201a Equitable House 7 General Gordon Square Woolwich London SE18 6FH United Kingdom to 7 Suite 7, Equitable House 7 General Gordon Square Woolwich London SE18 6FH on 26 July 2022 (1 page)
21 March 2022Termination of appointment of Lucy Onyemachi Isaiah as a director on 8 March 2022 (1 page)
10 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
26 July 2021Registered office address changed from Room 133 Island Business Centre 18/36 Wellington Street Woolwich London SE18 6PF England to 201a Equitable House 7 General Gordon Square Woolwich London SE18 6FH on 26 July 2021 (1 page)
19 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Appointment of Mrs Jacqui Thomas-Fasuyi as a director on 14 October 2020 (2 pages)
27 October 2020Termination of appointment of Dwayne Smith as a director on 14 October 2020 (1 page)
27 October 2020Appointment of Ms June Magdalen Selman as a director on 14 October 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
30 January 2020Appointment of Mr Kamaljit Singh Perhar as a director on 22 January 2020 (2 pages)
30 January 2020Appointment of Miss Lucy Isaiah as a director on 22 January 2020 (2 pages)
29 January 2020Appointment of Mary Budd as a director on 22 January 2020 (2 pages)
29 January 2020Appointment of Rasheeda Page-Muir as a director on 22 January 2020 (2 pages)
29 January 2020Termination of appointment of Hussein Abdullahi as a director on 22 January 2020 (1 page)
29 January 2020Termination of appointment of June Magdalen Selman as a director on 22 January 2020 (1 page)
17 December 2019Amended total exemption full accounts made up to 31 March 2019 (22 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
27 February 2019Appointment of Mr Dwayne Smith as a director on 14 February 2019 (2 pages)
26 February 2019Termination of appointment of Hazel Rose Simmonds as a director on 17 February 2019 (1 page)
26 February 2019Termination of appointment of Pamela Angela Franklin as a director on 17 February 2019 (1 page)
26 February 2019Termination of appointment of Peter James Noble as a director on 17 February 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
15 January 2018Director's details changed for Ms Hadijah Mbabazi Kisembo on 9 January 2018 (2 pages)
19 December 2017Second filing for the termination of Mr Nathaniel Arthur as a director (5 pages)
19 December 2017Second filing for the termination of Mr Nathaniel Arthur as a director (5 pages)
30 November 2017Appointment of Ms Hadijah Mbabazi Kisembo as a director on 11 October 2017 (2 pages)
30 November 2017Appointment of Mr Gilles Edmond Cabon as a secretary on 20 November 2017 (2 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Appointment of Ms Hadijah Mbabazi Kisembo as a director on 11 October 2017 (2 pages)
30 November 2017Termination of appointment of Nathaniel Arthur as a director on 3 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017
(2 pages)
30 November 2017Appointment of Mr Gilles Edmond Cabon as a secretary on 20 November 2017 (2 pages)
30 November 2017Termination of appointment of Nathaniel Arthur as a director on 3 May 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017
(2 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (24 pages)
17 January 2017Termination of appointment of Nathaniel Arthur as a secretary on 28 December 2016 (1 page)
17 January 2017Termination of appointment of Nathaniel Arthur as a secretary on 28 December 2016 (1 page)
17 January 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
17 January 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
1 June 2016Registered office address changed from 75 Gunner Lane London SE18 6XN England to Room 133 Island Business Centre 18/36 Wellington Street Woolwich London SE18 6PF on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 75 Gunner Lane London SE18 6XN England to Room 133 Island Business Centre 18/36 Wellington Street Woolwich London SE18 6PF on 1 June 2016 (1 page)
20 April 2016Registered office address changed from 18 Unit 133 Island Business Centre 18 Wellington Street Woolwich London SE18 6PF England to 75 Gunner Lane London SE18 6XN on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 18 Unit 133 Island Business Centre 18 Wellington Street Woolwich London SE18 6PF England to 75 Gunner Lane London SE18 6XN on 20 April 2016 (1 page)
8 April 2016Registered office address changed from 2nd Floor, Royal Sovereign House Beresford Street Woolwich London SE18 6BG to 18 Unit 133 Island Business Centre 18 Wellington Street Woolwich London SE18 6PF on 8 April 2016 (1 page)
8 April 2016Registered office address changed from 2nd Floor, Royal Sovereign House Beresford Street Woolwich London SE18 6BG to 18 Unit 133 Island Business Centre 18 Wellington Street Woolwich London SE18 6PF on 8 April 2016 (1 page)
3 February 2016Termination of appointment of Ann-Marie Cousins as a secretary on 27 March 2015 (1 page)
3 February 2016Appointment of Mr Nathaniel Arthur as a secretary on 27 January 2016 (2 pages)
3 February 2016Annual return made up to 23 November 2015 no member list (6 pages)
3 February 2016Director's details changed for Harcourt Alleyne on 1 April 2015 (2 pages)
3 February 2016Termination of appointment of Balbir Singh Bakshi as a director on 3 December 2015 (1 page)
3 February 2016Appointment of Mr Nathaniel Arthur as a secretary on 27 January 2016 (2 pages)
3 February 2016Termination of appointment of Ann-Marie Cousins as a secretary on 27 March 2015 (1 page)
3 February 2016Director's details changed for Harcourt Alleyne on 1 April 2015 (2 pages)
3 February 2016Annual return made up to 23 November 2015 no member list (6 pages)
3 February 2016Termination of appointment of Balbir Singh Bakshi as a director on 3 December 2015 (1 page)
3 February 2016Termination of appointment of Ann Marie Imani Cousins as a director on 27 March 2015 (1 page)
3 February 2016Termination of appointment of Ann Marie Imani Cousins as a director on 27 March 2015 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
4 December 2014Annual return made up to 23 November 2014 no member list (7 pages)
4 December 2014Annual return made up to 23 November 2014 no member list (7 pages)
24 November 2014Statement of company's objects (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Memorandum and Articles of Association (29 pages)
24 November 2014Statement of company's objects (2 pages)
24 November 2014Memorandum and Articles of Association (29 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 August 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (20 pages)
7 April 2014Appointment of Mr Balbir Singh Bakshi as a director (2 pages)
7 April 2014Appointment of Mr Balbir Singh Bakshi as a director (2 pages)
4 April 2014Appointment of Miss Hazel Simmonds as a director (2 pages)
4 April 2014Appointment of Ms June Selman as a director (2 pages)
4 April 2014Appointment of Ms June Selman as a director (2 pages)
4 April 2014Registered office address changed from Royal Sovereign House 2Nd Floor Royal Sovereign House Beresford Street Woolwich London SE18 6BG on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Yasmin Rehman as a secretary (1 page)
4 April 2014Appointment of Miss Pamela Angela Franklin as a director (2 pages)
4 April 2014Appointment of Miss Pamela Angela Franklin as a director (2 pages)
4 April 2014Appointment of Ms Ann-Marie Cousins as a secretary (2 pages)
4 April 2014Termination of appointment of Yasmin Rehman as a secretary (1 page)
4 April 2014Appointment of Ms Ann-Marie Cousins as a secretary (2 pages)
4 April 2014Appointment of Mr Nathaniel Arthur as a director (2 pages)
4 April 2014Appointment of Miss Hazel Simmonds as a director (2 pages)
4 April 2014Appointment of Ms Ann-Marie Cousins as a director (2 pages)
4 April 2014Appointment of Mr Hussein Abdullahi as a director (2 pages)
4 April 2014Appointment of Mr Hussein Abdullahi as a director (2 pages)
4 April 2014Appointment of Mr Nathaniel Arthur as a director (2 pages)
4 April 2014Appointment of Ms Ann-Marie Cousins as a director (2 pages)
4 April 2014Registered office address changed from Royal Sovereign House 2Nd Floor Royal Sovereign House Beresford Street Woolwich London SE18 6BG on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Royal Sovereign House 2Nd Floor Royal Sovereign House Beresford Street Woolwich London SE18 6BG on 4 April 2014 (1 page)
31 March 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
31 March 2014Appointment of Mr Peter James Noble as a director (2 pages)
31 March 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
31 March 2014Appointment of Mr Peter James Noble as a director (2 pages)
19 December 2013Annual return made up to 23 November 2013 no member list (3 pages)
19 December 2013Annual return made up to 23 November 2013 no member list (3 pages)
18 December 2013Appointment of Ms Yasmin Rehman as a secretary (2 pages)
18 December 2013Appointment of Ms Yasmin Rehman as a secretary (2 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)