UKBizDB.co.uk

G.R.B. REGISTRARS LIMITED

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

This company is commonly known as G.r.b. Registrars Limited. The company was founded 43 years ago and was given the registration number 01498427. The firm's registered office is in FINCHLEY. You can find them at Hathaway House, Popes Drive, Finchley, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G.R.B. REGISTRARS LIMITED
Company Number:01498427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hathaway House, Popes Drive, Finchley, London, N3 1QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hathaway House, Popes Drive, Finchley, N3 1QF

Secretary-Active
3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director01 July 2021Active
Hathaway House, Popes Drive, Finchley, N3 1QF

Director01 October 2011Active
Hathaway House, Popes Drive, Finchley, N3 1QF

Director01 October 2011Active
Hathaway House, Popes Drive, Finchley, N3 1QF

Director-Active
44 Allington Road, Hendon, London, NW4 3DE

Director-Active
3, Queens Lodge, 28 Uxbridge Road, Stanmore, United Kingdom, HA7 3SZ

Director-Active
57 Wolmer Gardens, Edgware, HA8 8QB

Director-Active
11 Lee Grove, Chigwell, IG7 6AD

Director-Active
16 Arnos Grove, Southgate, London, N14 7AS

Director-Active

People with Significant Control

Ms Suzanne Natalie Freeda
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gavin Warren Zeiderman
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person secretary company with change date.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.