Company NameGriggs (Office) Limited
Company StatusActive
Company Number11928073
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Lee Craig
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Yard 5 Little Hays
Borehamwood
Herts
WD6 4DG
Director NameMr Christopher John Griggs
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grain Yard 5 Little Hays
Borehamwood
Herts
WD6 4DG
Director NameMr Ross Lee Griggs
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grain Yard 5 Little Hays
Borehamwood
Herts
WD6 4DG

Location

Registered AddressThe Grain Yard
5 Little Hays
Borehamwood
Herts
WD6 4DG
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

10 March 2022Delivered on: 10 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The grain yard, 5 little hays, borehamwood, hertfordshire WD6 4DG as registered at the land registry under title number HD584812.
Outstanding
9 October 2020Delivered on: 22 October 2020
Persons entitled: West One Development Finance Limited

Classification: A registered charge
Particulars: Schedule 1- property property: land at theobald street, borehamwood WD6 4PH (1ST charge) title number: HD584812 for more details please refer to the instrument.
Outstanding
9 October 2020Delivered on: 12 October 2020
Persons entitled: Americraft Properties Limited

Classification: A registered charge
Particulars: Property:. The freehold property known land at theobald. Street, borehamwood, herts WD6 4PH. Title no:. HD584812.
Outstanding
3 April 2020Delivered on: 4 April 2020
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Land at theobald street, borehamwood, WD6 4PH (first charge) title number: HD584812 for more details please refer to the instrument.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Redington Capital Limited

Classification: A registered charge
Particulars: Land at organ hall farm, theobald street, borehamwood (WD6 4PH) shown edged red on the plan annexed hereto.
Outstanding

Filing History

25 October 2023Change of details for Evpk Limited as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Change of details for Jamtal Limited as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Change of details for Brixton Bond Limited as a person with significant control on 25 October 2023 (2 pages)
9 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
15 June 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 June 2022Satisfaction of charge 119280730003 in full (1 page)
10 June 2022Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Ross Lee Griggs on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Christopher John Griggs on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr James Lee Craig on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Christopher John Griggs on 10 June 2022 (2 pages)
10 May 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
10 March 2022Registration of charge 119280730005, created on 10 March 2022 (16 pages)
24 February 2022Satisfaction of charge 119280730004 in full (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
13 January 2022Registered office address changed from 1st Floor Spitalfields House Stirling Way Borehamwood WD6 2FX England to The Grain Yard 5 Little Hays Borehamwood Herts WD6 4DG on 13 January 2022 (1 page)
29 December 2021Satisfaction of charge 119280730002 in full (1 page)
29 December 2021Satisfaction of charge 119280730001 in full (1 page)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
22 October 2020Registration of charge 119280730004, created on 9 October 2020 (38 pages)
12 October 2020Registration of charge 119280730003, created on 9 October 2020 (21 pages)
1 May 2020Registered office address changed from Churchill House Stirling Way Borehamwood Herts WD6 2HP United Kingdom to 1st Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 1 May 2020 (1 page)
1 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 April 2020Registration of charge 119280730002, created on 3 April 2020 (36 pages)
25 June 2019Registration of charge 119280730001, created on 21 June 2019 (17 pages)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP 99
(51 pages)