UKBizDB.co.uk

GRABINER MANAGEMENT COMPANY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grabiner Management Company Ltd. The company was founded 28 years ago and was given the registration number 03162888. The firm's registered office is in LONDON. You can find them at Heath House, Turner Drive, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GRABINER MANAGEMENT COMPANY LTD
Company Number:03162888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Heath House, Turner Drive, London, NW11 6TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath House, Turner Drive, London, NW11 6TX

Secretary20 February 1998Active
Heath House, Turner Drive, London, NW11 6TX

Director23 July 2013Active
Heath House, Turner Drive, London, NW11 6TX

Director20 February 1998Active
Heath House, Turner Drive, London, NW11 6TX

Director20 February 1998Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Secretary03 May 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 February 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Secretary16 August 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 February 1996Active
5 Uplands Way, Riverhead, Sevenoaks, TN13 3BN

Director03 May 1996Active
Carradale, Feathers Hill Hatfield Broad Oak, Bishops Stortford, CM22 7HB

Director24 June 1996Active
25 Strawberry Hill Road, Twickenham, TW1 4PZ

Director03 May 1996Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director22 February 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director16 August 1996Active
Ludgate House, 245 Blackfriars Road, London, SE1 9UY

Corporate Director16 August 1996Active

People with Significant Control

Mr Stephen Grabiner
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Heath House, London, NW11 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Change of name

Certificate change of name company.

Download
2019-09-19Resolution

Resolution.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

Change sail address company with old address new address.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.