GRIEFMAY LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRIEFMAY LIMITED is a Private Limited Company from LONDON and has the status: Active.
GRIEFMAY LIMITED was incorporated 44 years ago on 11/06/1979 and has the registered number: 01427445. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRIEFMAY LIMITED was incorporated 44 years ago on 11/06/1979 and has the registered number: 01427445. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GRIEFMAY LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
336A REGENTS PARK ROAD
LONDON
N3 2LN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR GARRY PHILIP MANCINI | Feb 1966 | British | Director | 2014-01-17 | CURRENT |
ALISON TRACY WEBB | Jul 1961 | British | Director | 1995-04-01 UNTIL 2002-08-23 | RESIGNED |
CHARLES ROBERT WALKER | Jun 1963 | British | Director | 1993-04-01 UNTIL 1997-04-24 | RESIGNED |
DAMIAN PHILIP STANLEY | Nov 1973 | British | Director | 2008-04-01 UNTIL 2013-09-06 | RESIGNED |
NAINAN RAMANLAL SHAH | Feb 1963 | British | Director | RESIGNED | |
PHILIPPA JANE RIDLEY | Feb 1980 | British | Director | 2009-02-01 UNTIL 2023-04-14 | RESIGNED |
ELEANOR O HANLON | Aug 1959 | British | Director | 2002-08-23 UNTIL 2008-04-01 | RESIGNED |
MR. RICHARD LIPSITZ | Nov 1986 | British | Director | 2014-05-01 UNTIL 2022-05-31 | RESIGNED |
MS LUCY ELIZABETH KELLY | Mar 1985 | British | Director | 2014-01-17 UNTIL 2014-11-10 | RESIGNED |
FLORA GREGORY | Mar 1956 | British | Director | 1997-07-21 UNTIL 2012-12-20 | RESIGNED |
DR JOHN LESLIE DIXON | Jan 1928 | British | Director | RESIGNED | |
MR GRAHAM JOHN SHARP | May 1960 | British | Secretary | RESIGNED | |
PHILIP JOSEPH HOCHHAUSER | Sep 1960 | Secretary | 1997-07-21 UNTIL 2008-04-01 | RESIGNED | |
FLORA GREGORY | Mar 1956 | British | Secretary | 1992-11-04 UNTIL 1997-07-21 | RESIGNED |
PETER WILLIAM BENNETT | British | Secretary | 2008-04-01 UNTIL 2023-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Garry Philip Mancini | 2016-07-01 | 2/1966 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Griefmay Limited Accounts | 2023-11-17 | 31-03-2023 | £-168 equity |
Griefmay Limited Accounts | 2022-08-25 | 31-03-2022 | £-168 equity |
Griefmay Limited Accounts | 2021-12-22 | 31-03-2021 | £-168 equity |
Griefmay Limited Accounts | 2021-03-20 | 31-03-2020 | £-168 equity |
Griefmay Limited Accounts | 2019-12-17 | 31-03-2019 | £-168 equity |
Griefmay Limited Accounts | 2019-01-12 | 31-03-2018 | £-168 equity |
Griefmay Limited Accounts | 2017-12-19 | 31-03-2017 | £-168 equity |
Griefmay Limited - Limited company accounts 16.1 | 2016-12-29 | 31-03-2016 | £15,270 Cash £-168 equity |
Griefmay Limited - Limited company accounts 11.7 | 2015-12-17 | 31-03-2015 | £16,626 Cash £-168 equity |
Griefmay Limited - Limited company accounts 11.4 | 2014-12-10 | 31-03-2014 | £16,689 Cash £-168 equity |