Orsett Road
Grays
Essex
RM17 5DF
Secretary Name | Griffin Residential Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2024(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Correspondence Address | Griffin 4 - 6 The Queensgate Centre Orsett Road Grays RM17 5DF |
Director Name | Steven James Whitehead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Stanmore Chase St Albans Hertfordshire AL4 0EZ |
Secretary Name | Gillian Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Laureate Way Hemel Hempstead Hertfordshire HP1 3RT |
Director Name | Mr Howard Duncan Phillip Green |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Margaret Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 April 2018) |
Role | Financial Controler |
Correspondence Address | 72 Ranworth Avenue Hoddesdon Herts EN11 9NT |
Director Name | Miss Deborah Pamela Hamilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2010) |
Role | Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall, Sandy Bedfordshire SG19 2BD |
Secretary Name | Miss Deborah Pamela Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2010) |
Role | Co Secretary |
Correspondence Address | . Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Dr Craig Stevens |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(16 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Karl James Ardern |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mrs Laura O'Connor |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2022(20 years after company formation) |
Appointment Duration | 6 months (resigned 14 November 2022) |
Role | Child Minder |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Tempsford Oaks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2010) |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2018(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2024) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Warwick Estates Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2020(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 May 2022) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Griffin 4-6 The Queensgate Centre Orsett Road Grays Essex RM17 5DF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Patel & Mrs Patel 16.67% Ordinary |
---|---|
1 at £1 | M. Elwood & H. Wray 16.67% Ordinary |
1 at £1 | Mr Rui Jorge Ferreira Correia De Mendonca 16.67% Ordinary |
1 at £1 | Mr Stephen Andrew Murphy & Mrs Joanne Ellen Murphy 16.67% Ordinary |
1 at £1 | Mr Thomas Peebles 16.67% Ordinary |
1 at £1 | Mrs Barbara Joan Ellis 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,711 |
Net Worth | -£1,248 |
Current Liabilities | £5,510 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
15 December 2020 | Appointment of Mr Karl James Ardern as a director on 14 December 2020 (2 pages) |
---|---|
3 June 2020 | Appointment of Warwick Estates Property Management Limited as a director on 20 May 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 20 May 2020 with updates (5 pages) |
12 May 2020 | Termination of appointment of Craig Stevens as a director on 24 April 2020 (1 page) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
14 June 2018 | Appointment of Mr Craig Stevens as a director on 13 June 2018 (2 pages) |
14 June 2018 | Cessation of Howard Duncan Philip Greeb as a person with significant control on 13 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Howard Duncan Phillip Green as a director on 13 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Warwick Estates Property Management Limited as a secretary on 23 April 2018 (2 pages) |
4 May 2018 | Registered office address changed from 19 Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 May 2018 (1 page) |
4 May 2018 | Director's details changed for Mr Howard Duncan Phillip Green on 23 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Margaret Taylor as a secretary on 23 April 2018 (1 page) |
3 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 April 2015 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 18 April 2015 (2 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 April 2015 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Administrative restoration application (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 April 2015 | Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH to 19 Sun Street Waltham Abbey Essex EN9 1ER on 18 April 2015 (2 pages) |
18 April 2015 | Administrative restoration application (3 pages) |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 August 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
1 August 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Termination of appointment of Deborah Hamilton as a secretary (2 pages) |
1 September 2010 | Termination of appointment of Deborah Hamilton as a secretary (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
19 August 2010 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
15 July 2010 | Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Deborah Hamilton as a director (2 pages) |
15 July 2010 | Termination of appointment of Tempsford Oaks Limited as a director (2 pages) |
15 July 2010 | Termination of appointment of Deborah Hamilton as a director (2 pages) |
15 July 2010 | Termination of appointment of Tempsford Oaks Limited as a director (2 pages) |
15 July 2010 | Registered office address changed from , 44 Essex Street, Strand, London, WC2R 3JF on 15 July 2010 (2 pages) |
12 July 2010 | Termination of appointment of Deborah Hamilton as a secretary (1 page) |
12 July 2010 | Termination of appointment of Deborah Hamilton as a secretary (1 page) |
20 May 2010 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (1 page) |
21 October 2009 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Miss Deborah Pamela Hamilton on 1 October 2009 (2 pages) |
11 June 2009 | Director and secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
11 June 2009 | Director and secretary's change of particulars / deborah hamilton / 28/05/2009 (1 page) |
10 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
10 June 2009 | Return made up to 20/05/09; full list of members (6 pages) |
22 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
22 May 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
10 December 2008 | Director and secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
10 December 2008 | Director and secretary's change of particulars / deborah hamilton / 28/11/2008 (1 page) |
2 November 2008 | Director and secretary appointed deborah pamela hamilton (3 pages) |
2 November 2008 | Director and secretary appointed deborah pamela hamilton (3 pages) |
23 September 2008 | Director appointed tempsford oaks LIMITED (2 pages) |
23 September 2008 | Director appointed tempsford oaks LIMITED (2 pages) |
16 September 2008 | Appointment terminated secretary gillian atkins (1 page) |
16 September 2008 | Secretary appointed margaret taylor (2 pages) |
16 September 2008 | Appointment terminated director steven whitehead (1 page) |
16 September 2008 | Appointment terminated director steven whitehead (1 page) |
16 September 2008 | Director appointed howard green (3 pages) |
16 September 2008 | Appointment terminated secretary gillian atkins (1 page) |
16 September 2008 | Director appointed howard green (3 pages) |
16 September 2008 | Secretary appointed margaret taylor (2 pages) |
20 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
20 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
10 June 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
18 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
12 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
20 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New secretary appointed (2 pages) |
20 May 2002 | Incorporation (33 pages) |
20 May 2002 | Incorporation (33 pages) |