Grays
RM17 5DF
Director Name | Mr Anthony John Raffan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2013(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Griffin Residential Block Management Ltd Orsett Ro Grays RM17 5DF |
Director Name | Mr Stuart Allan Mitchell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 February 2013(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Carpenter |
Country of Residence | France |
Correspondence Address | Griffin Residential Block Management Ltd Orsett Ro Grays RM17 5DF |
Director Name | Mr Russell Gordon Davis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin Residentail Griffin Residential Queensgate Orsett Road Grays Essex RM17 5DF |
Secretary Name | Griffin Residential Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2023(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Griffin Residentail Griffin Residential Queensgate Orsett Road Grays Essex RM17 5DF |
Director Name | Mr John Hoare |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1994) |
Role | Lloyds Broker |
Correspondence Address | Flat 23 Tenney House Curzon Drive Grays Essex RM17 6SG |
Director Name | Mr David McCredie Lambie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 December 2000) |
Role | Bank Clerk |
Correspondence Address | Flat 9 Tenney House Curzon Drive Grays Essex RM17 6SG |
Director Name | Miss Brenda Elaine Spray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Secretary |
Correspondence Address | Flat 1 Tenney House Curzon Drive Grays Essex RM17 6SG |
Secretary Name | Mr Anthony John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | Flat 12 Tenny House Curzon Drive Grays Essex RM17 6SG |
Director Name | Martin Gerrard Healy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1994(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 December 2001) |
Role | Accountant |
Correspondence Address | 30 Tenny House Curzon Drive Grays Essex RM17 6SG |
Director Name | Kay Lambie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 2000) |
Role | Civil Servant |
Correspondence Address | 9 Tenny House Curzon Drive Grays Essex RM17 6SG |
Secretary Name | Mr David McCredie Lambie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 December 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Tenney House Curzon Drive Grays Essex RM17 6SG |
Director Name | Linda Maureen Noble |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2000) |
Role | Upholstery |
Correspondence Address | 2 Chevron House Crest Avenue Grays Essex RM17 6RZ |
Director Name | Mr Robert Michael Chinnery |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2003(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Tenney House Curzon Drive Grays Essex RM17 6SG |
Secretary Name | John Trevor Price |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Anthony Charles Bartlett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2013) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Mr Robert Michael Chinnery |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Griffin Residentail Griffin Residential Queensgate Orsett Road Grays Essex RM17 5DF |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Registered Address | Griffin Residential Block Management Ltd Orsett Road Grays RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
30 March 2023 | Appointment of Griffin Residential Block Management Ltd as a secretary on 20 March 2023 (2 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
4 October 2022 | Appointment of Mr. Russell Gordon Davis as a director on 29 September 2022 (2 pages) |
22 September 2022 | Registered office address changed from C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF England to Griffin Residential Block Management Ltd Orsett Road Grays RM17 5DF on 22 September 2022 (1 page) |
23 August 2022 | Change of details for Mr Anthony John Raffan as a person with significant control on 23 August 2022 (2 pages) |
16 August 2022 | Administrative restoration application (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
16 August 2022 | Confirmation statement made on 25 October 2021 with no updates (2 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Notification of Stuart Allan Mitchel as a person with significant control on 1 December 2020 (2 pages) |
16 December 2020 | Notification of Anthony John Raffan as a person with significant control on 1 December 2020 (2 pages) |
16 December 2020 | Notification of Mark Quentin Purver as a person with significant control on 1 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 November 2017 | Cessation of Robert Michael Chinnery as a person with significant control on 27 October 2017 (1 page) |
27 November 2017 | Cessation of Robert Michael Chinnery as a person with significant control on 27 October 2017 (1 page) |
28 April 2017 | Termination of appointment of Robert Michael Chinnery as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Robert Michael Chinnery as a director on 28 April 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
11 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
4 May 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Pam Honeywell Griffin Residentail Griffin Residential Queensgate Centre Orsett Road Grays Essex RM17 5DF on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of John Trevor Price as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of John Trevor Price as a secretary on 1 April 2016 (1 page) |
20 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
20 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
20 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
10 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
27 November 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
7 March 2013 | Appointment of Mr Anthony John Raffan as a director (2 pages) |
7 March 2013 | Termination of appointment of Anthony Bartlett as a director (1 page) |
7 March 2013 | Appointment of Mr Robert Michael Chinnery as a director (2 pages) |
7 March 2013 | Appointment of Mr Anthony John Raffan as a director (2 pages) |
7 March 2013 | Appointment of Mr Stuart Allan Mitchell as a director (2 pages) |
7 March 2013 | Appointment of Mr Robert Michael Chinnery as a director (2 pages) |
7 March 2013 | Termination of appointment of Anthony Bartlett as a director (1 page) |
7 March 2013 | Appointment of Mr Stuart Allan Mitchell as a director (2 pages) |
27 November 2012 | Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Anthony Charles Bartlett on 1 February 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Annual return made up to 25 October 2012 no member list (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
9 November 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
8 November 2011 | Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Anthony Charles Bartlett on 8 November 2011 (2 pages) |
2 September 2011 | Appointment of Mr Anthony Charles Bartlett as a director (2 pages) |
2 September 2011 | Appointment of Mr Anthony Charles Bartlett as a director (2 pages) |
1 January 2011 | Annual return made up to 25 October 2010 no member list (3 pages) |
1 January 2011 | Annual return made up to 25 October 2010 no member list (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Appointment of Mark Quentin Purver as a director (2 pages) |
15 October 2010 | Appointment of Mark Quentin Purver as a director (2 pages) |
10 March 2010 | Termination of appointment of Robert Chinnery as a director (2 pages) |
10 March 2010 | Termination of appointment of Robert Chinnery as a director (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Annual return made up to 25 October 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 25 October 2009 no member list (3 pages) |
10 November 2009 | Director's details changed for Robert Michael Chinnery on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Michael Chinnery on 10 November 2009 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Annual return made up to 25/10/08 (2 pages) |
3 November 2008 | Annual return made up to 25/10/08 (2 pages) |
10 July 2008 | Annual return made up to 25/10/07 (3 pages) |
10 July 2008 | Annual return made up to 25/10/07 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Annual return made up to 25/10/06 (3 pages) |
14 November 2006 | Annual return made up to 25/10/06 (3 pages) |
14 June 2006 | Annual return made up to 25/10/05 (3 pages) |
14 June 2006 | Annual return made up to 25/10/05 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Annual return made up to 25/10/04 (3 pages) |
8 March 2005 | Annual return made up to 25/10/04 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Annual return made up to 25/10/03 (4 pages) |
2 December 2003 | Annual return made up to 25/10/03 (4 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2002 | Annual return made up to 25/10/02 (3 pages) |
27 October 2002 | Annual return made up to 25/10/02 (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
1 November 2001 | Annual return made up to 25/10/01 (3 pages) |
1 November 2001 | Annual return made up to 25/10/01 (3 pages) |
15 March 2001 | Annual return made up to 25/10/00 (4 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Annual return made up to 25/10/00 (4 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Annual return made up to 25/10/99
|
16 May 2000 | Annual return made up to 25/10/99
|
16 May 2000 | Director resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 November 1998 | Annual return made up to 25/10/98 (4 pages) |
3 November 1998 | Annual return made up to 25/10/98 (4 pages) |
31 December 1997 | Annual return made up to 25/10/97 (4 pages) |
31 December 1997 | Annual return made up to 25/10/97 (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
19 November 1996 | Annual return made up to 25/10/96 (4 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Annual return made up to 25/10/95 (4 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Annual return made up to 25/10/95 (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 October 1989 | Incorporation (20 pages) |
25 October 1989 | Incorporation (20 pages) |