GRIFFIN GROUP HOLDINGS LIMITED
Overview
| Company Name | GRIFFIN GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05454148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRIFFIN GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRIFFIN GROUP HOLDINGS LIMITED located?
| Registered Office Address | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRIFFIN GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for GRIFFIN GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Vincent William Nicholls on May 31, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sandra Nicholls as a secretary on Mar 31, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Simon Ward as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Vincent William Nicholls on May 17, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Adam Simon Ward on May 18, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Vincent William Nicholls on May 02, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GRIFFIN GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLLS, Sandra | Secretary | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent | 228971770001 | |||||||
| NICHOLLS, Vincent William | Director | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent | Gibraltar | British | 124916980007 | |||||
| NICHOLLS, Vincent William | Secretary | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | 124916980001 | ||||||
| WARD, Adam Simon | Secretary | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent | English | 117637790001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| DEAN, Stephen | Director | 311 Portland House Glacis Road FOREIGN Gibraltar | British | 76827800002 | ||||||
| STECYK, Adrian Zenon | Director | 21 South End Avenue New York New York 10280 Usa | American | 72599350001 | ||||||
| STECYK, Chrystyna Maria | Director | 21 South End Avenue New York New York 10280 Usa | American | 105703870001 | ||||||
| GRIFFIN GROUP PLC | Director | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Kent | 97815060001 | |||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
Who are the persons with significant control of GRIFFIN GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Vincent William Nicholls | May 31, 2017 | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Christopher James Bonvini | Apr 06, 2016 | Hilden Park House 79 Tonbridge Road TN11 9BH Hildenborough Tonbridge Kent | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0