NICHOLSON & GRIFFIN LIMITED

NICHOLSON & GRIFFIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNICHOLSON & GRIFFIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07474528
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NICHOLSON & GRIFFIN LIMITED?

    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is NICHOLSON & GRIFFIN LIMITED located?

    Registered Office Address
    18 High Street Suite 79
    HP11 2BE High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICHOLSON & GRIFFIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NICHOLSON & GRIFFIN LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for NICHOLSON & GRIFFIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Registered office address changed from 74 Cannon Street London EC4N 6AE England to 18 High Street Suite 79 High Wycombe Buckinghamshire HP11 2BE on Oct 26, 2024

    1 pagesAD01

    Amended total exemption full accounts made up to Dec 31, 2021

    10 pagesAAMD

    Amended total exemption full accounts made up to Dec 31, 2022

    11 pagesAAMD

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 21, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Termination of appointment of Suzie Jane Griffin as a director on Apr 09, 2021

    1 pagesTM01

    Registered office address changed from 74 Cannon Street London EC4N 6AE England to 74 Cannon Street London EC4N 6AE on Apr 12, 2021

    1 pagesAD01

    Cessation of Andrew Leslie Griffin as a person with significant control on Apr 09, 2021

    1 pagesPSC07

    Appointment of Mr Anjana Patabandi Maddumage Silva as a director on Apr 09, 2021

    2 pagesAP01

    Termination of appointment of Britanny Elizabeth Iona Griffin as a director on Apr 09, 2021

    1 pagesTM01

    Termination of appointment of Andrew Leslie Griffin as a director on Apr 09, 2021

    1 pagesTM01

    Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 74 Cannon Street London EC4N 6AE on Apr 12, 2021

    1 pagesAD01

    Cessation of Suzie Griffin as a person with significant control on Apr 09, 2021

    1 pagesPSC07

    Notification of The Beacon of Amon Din Ltd as a person with significant control on Apr 09, 2021

    2 pagesPSC02

    Change of details for Mr Andrew Leslie Griffin as a person with significant control on Apr 06, 2018

    2 pagesPSC04

    Confirmation statement made on Dec 21, 2020 with no updates

    3 pagesCS01

    Notification of Suzie Griffin as a person with significant control on Apr 06, 2018

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Registered office address changed from C/O Kts Owens Thomas Limited the Counting House Dunleavy Drive Celtic Gateway Cardiff South Glamorgan CF11 0SN to C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Feb 24, 2020

    1 pagesAD01

    Who are the officers of NICHOLSON & GRIFFIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SILVA, Anjana Patabandi Maddumage
    Suite 79
    HP11 2BE High Wycombe
    18 High Street
    Buckinghamshire
    United Kingdom
    Director
    Suite 79
    HP11 2BE High Wycombe
    18 High Street
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector150564850001
    GRIFFIN, Andrew Leslie
    Cannon Street
    EC4N 6AE London
    74
    England
    Director
    Cannon Street
    EC4N 6AE London
    74
    England
    EnglandBritishHaidresser152798620001
    GRIFFIN, Britanny Elizabeth Iona
    Cannon Street
    EC4N 6AE London
    74
    England
    Director
    Cannon Street
    EC4N 6AE London
    74
    England
    EnglandBritishStudent156537030001
    GRIFFIN, Suzie Jane
    Cannon Street
    EC4N 6AE London
    74
    England
    Director
    Cannon Street
    EC4N 6AE London
    74
    England
    United KingdomBritishHairdresser121589490001
    JENKINS, Russell John
    Dunleavy Drive
    Cardiff
    CF11 0SN Cardiff
    The Counting House
    Cardiff
    United Kingdom
    Director
    Dunleavy Drive
    Cardiff
    CF11 0SN Cardiff
    The Counting House
    Cardiff
    United Kingdom
    WalesBritishChartered Accountant59003090003

    Who are the persons with significant control of NICHOLSON & GRIFFIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Beacon Of Amon Din Ltd
    Gracechurch Street
    EC3V 0DN London
    90
    England
    Apr 09, 2021
    Gracechurch Street
    EC3V 0DN London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13282895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Suzie Griffin
    Ty Derw, Lime Tree Court
    Cardiff Gate Business Park
    CF23 8AB Cardiff
    C/O Baldwins
    Wales
    Apr 06, 2018
    Ty Derw, Lime Tree Court
    Cardiff Gate Business Park
    CF23 8AB Cardiff
    C/O Baldwins
    Wales
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Leslie Griffin
    Cannon Street
    EC4N 6AE London
    74
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AE London
    74
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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