NICHOLSON & GRIFFIN LIMITED
Overview
Company Name | NICHOLSON & GRIFFIN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07474528 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NICHOLSON & GRIFFIN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NICHOLSON & GRIFFIN LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for NICHOLSON & GRIFFIN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 10 pages | AAMD | ||
Amended total exemption full accounts made up to Dec 31, 2022 | 11 pages | AAMD | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Termination of appointment of Suzie Jane Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Registered office address changed from 74 Cannon Street London EC4N 6AE England to 74 Cannon Street London EC4N 6AE on Apr 12, 2021 | 1 pages | AD01 | ||
Cessation of Andrew Leslie Griffin as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Anjana Patabandi Maddumage Silva as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Britanny Elizabeth Iona Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Andrew Leslie Griffin as a director on Apr 09, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Cessation of Suzie Griffin as a person with significant control on Apr 09, 2021 | 1 pages | PSC07 | ||
Notification of The Beacon of Amon Din Ltd as a person with significant control on Apr 09, 2021 | 2 pages | PSC02 | ||
Change of details for Mr Andrew Leslie Griffin as a person with significant control on Apr 06, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Notification of Suzie Griffin as a person with significant control on Apr 06, 2018 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
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 pages | AD01 | ||
Who are the officers of NICHOLSON & GRIFFIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SILVA, Anjana Patabandi Maddumage | Director | Suite 79 HP11 2BE High Wycombe 18 High Street Buckinghamshire United Kingdom | England | British | Director | 150564850001 | ||||
GRIFFIN, Andrew Leslie | Director | Cannon Street EC4N 6AE London 74 England | England | British | Haidresser | 152798620001 | ||||
GRIFFIN, Britanny Elizabeth Iona | Director | Cannon Street EC4N 6AE London 74 England | England | British | Student | 156537030001 | ||||
GRIFFIN, Suzie Jane | Director | Cannon Street EC4N 6AE London 74 England | United Kingdom | British | Hairdresser | 121589490001 | ||||
JENKINS, Russell John | Director | Dunleavy Drive Cardiff CF11 0SN Cardiff The Counting House Cardiff United Kingdom | Wales | British | Chartered Accountant | 59003090003 |
Who are the persons with significant control of NICHOLSON & GRIFFIN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Beacon Of Amon Din Ltd | Apr 09, 2021 | Gracechurch Street EC3V 0DN London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Suzie Griffin | 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
| |||||||||||||
Mr Andrew Leslie Griffin | Apr 06, 2016 | Cannon Street EC4N 6AE London 74 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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