London
N3 1XW
Director Name | Mr Jeremy Scott Mercer Trice |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Timothy John Davies |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Commercial Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Colin Richard Hargreaves |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Commercial Property Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mrs Catherine Jane Alexander |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Website | gryphonpropertypartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 34409800 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
221.3k at £0.001 | Cocajeti LTD 21.00% Ordinary |
---|---|
221.3k at £0.001 | Gadlys 8 LTD 21.00% Ordinary |
221.3k at £0.001 | Gryphondor LTD 21.00% Ordinary |
221.3k at £0.001 | London & Dorset LTD 21.00% Ordinary |
168.6k at £0.001 | Alexander Carr LTD 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,331,583 |
Cash | £633,285 |
Current Liabilities | £3,299,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
22 January 2020 | Purchase of own shares. (3 pages) |
2 January 2020 | Cancellation of shares. Statement of capital on 19 November 2019
|
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 November 2019 | Termination of appointment of Catherine Jane Alexander as a director on 5 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
16 November 2015 | Sub-division of shares on 27 May 2014 (5 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 27 May 2014
|
16 November 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Sub-division of shares on 27 May 2014 (5 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Statement of capital following an allotment of shares on 27 May 2014
|
16 November 2015 | Resolutions
|
16 November 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Director's details changed for Catherine Jane Carr on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Catherine Jane Carr on 23 September 2014 (2 pages) |
17 July 2014 | Director's details changed for Timothy Davies on 27 May 2014
|
17 July 2014 | Director's details changed for Timothy Davies on 27 May 2014
|
17 July 2014 | Director's details changed for Colin Hargreaves on 27 May 2014
|
17 July 2014 | Director's details changed for Colin Hargreaves on 27 May 2014
|
9 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
9 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 June 2014 | Company name changed bonrant LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed bonrant LIMITED\certificate issued on 13/06/14
|
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|