Company NameGriffin Stevens Limited
DirectorsCharlane Danielle Griffin and Andrew Ivor Griffin
Company StatusActive
Company Number10436578
CategoryPrivate Limited Company
Incorporation Date19 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Charlane Danielle Griffin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 2016(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Andrew Ivor Griffin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(11 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Andrew Ivor Griffin
Date of BirthApril 1987 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Ellerton Road
Surbiton
Surrey
KT6 7TX
Director NameMr Phillip John Stevens
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Ellerton Road
Surbiton
Surrey
KT6 7TX

Location

Registered AddressOriel House
26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

28 October 2023Change of details for Mrs Charlane Danielle Griffin as a person with significant control on 20 August 2023 (2 pages)
28 October 2023Director's details changed for Mr Andrew Ivor Griffin on 20 August 2023 (2 pages)
28 October 2023Change of details for Mr Andrew Ivor Griffin as a person with significant control on 20 August 2023 (2 pages)
28 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 October 2023Director's details changed for Mrs Charlane Danielle Griffin on 20 August 2023 (2 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
24 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 October 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 July 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
1 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
1 November 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
23 October 2017Registered office address changed from 30 Priory Gardens Hampton TW12 2PZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 30 Priory Gardens Hampton TW12 2PZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 23 October 2017 (1 page)
11 October 2017Appointment of Mr Andrew Ivor Griffin as a director on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 52 Ellerton Road Surbiton Surrey KT6 7TX United Kingdom to 30 Priory Gardens Hampton TW12 2PZ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 52 Ellerton Road Surbiton Surrey KT6 7TX United Kingdom to 30 Priory Gardens Hampton TW12 2PZ on 11 October 2017 (1 page)
11 October 2017Appointment of Mr Andrew Ivor Griffin as a director on 11 October 2017 (2 pages)
29 August 2017Cessation of Phillip John Stevens as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Shelley Denise Stevens as a person with significant control on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Phillip John Stevens as a director on 29 August 2017 (1 page)
29 August 2017Termination of appointment of Phillip John Stevens as a director on 29 August 2017 (1 page)
29 August 2017Cessation of Phillip John Stevens as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Shelley Denise Stevens as a person with significant control on 29 August 2017 (1 page)
8 March 2017Termination of appointment of Andrew Ivor Griffin as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Andrew Ivor Griffin as a director on 6 March 2017 (1 page)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
19 October 2016Incorporation
Statement of capital on 2016-10-19
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)