Company NameGrif053 Limited
DirectorsChristopher Daniel Moore and Christopher Leek
Company StatusActive
Company Number08781561
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Previous NamesGrif050 Limited and GRIF Cosec Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Daniel Moore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Christopher Leek
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Parkfield Road South
Didsbury
Manchester
M20 6DA
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Secretary NameBraemar Estates (Residential) Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressRichmond House Heath Road
Hale
Altrincham
Cheshire
WA14 2XP
Director NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Secretary NameGRIF Cosec Limited (Corporation)
StatusResigned
Appointed09 June 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2019)
Correspondence Address1 London Wall Place
London
EC2Y 5AU

Location

Registered Address1 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ground Rents Income Fund PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Filing History

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
4 June 2019Termination of appointment of Grif Cosec Limited as a director on 13 May 2019 (1 page)
4 June 2019Termination of appointment of Grif Cosec Limited as a secretary on 13 May 2019 (1 page)
3 June 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
3 June 2019Appointment of Mr Christopher Moore as a director on 13 May 2019 (2 pages)
3 June 2019Appointment of James Agar as a director on 13 May 2019 (2 pages)
31 May 2019Registered office address changed from C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW to 1 London Wall Place London EC2Y 5AU on 31 May 2019 (1 page)
30 May 2019Secretary's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
30 May 2019Director's details changed for Grif Cosec Limited on 13 May 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
30 November 2018Director's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Secretary's details changed for Grif Cosec Limited on 1 November 2018 (1 page)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
15 December 2017Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
9 June 2015Termination of appointment of James Agar as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of James Agar as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages)
9 June 2015Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Grif Cosec Limited as a secretary on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of James Agar as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of William Martin Robinson as a director on 9 June 2015 (1 page)
9 June 2015Appointment of Grif Cosec Limited as a director on 9 June 2015 (2 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
3 July 2014Company name changed grif cosec LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed grif cosec LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Appointment of Mr William Martin Robinson as a director (2 pages)
13 May 2014Company name changed GRIF050 LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
13 May 2014Appointment of Mr William Martin Robinson as a director (2 pages)
13 May 2014Appointment of James Agar as a director (2 pages)
13 May 2014Appointment of James Agar as a director (2 pages)
13 May 2014Company name changed GRIF050 LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page)
13 May 2014Termination of appointment of Braemar Estates (Residential) Limited as a director (1 page)
13 May 2014Termination of appointment of Braemar Estates (Residential) Limited as a secretary (1 page)
12 February 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
12 February 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
(46 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
(46 pages)