UKBizDB.co.uk

GREYFRIARS (G.B.) LIMITED

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

This company is commonly known as Greyfriars (g.b.) Limited. The company was founded 30 years ago and was given the registration number 02924070. The firm's registered office is in . You can find them at 54 Englefield Road, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREYFRIARS (G.B.) LIMITED
Company Number:02924070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:54 Englefield Road, London, N1 4HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Englefield Road, London, N1 4HA

Secretary13 April 1995Active
4 The Old School House, Garrett Street Cawsand, Torpoint, PL10 1PD

Director23 February 1996Active
54 Englefield Road, London, N1 4HA

Director09 April 2020Active
54 Englefield Road, London, N1 4HA

Director13 April 1995Active
54 Englefield Road, London, N1 4HA

Director09 April 2020Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary29 April 1994Active
Ashley House, Middle Common, Kington Langley, SN15 5NW

Director13 April 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director29 April 1994Active

People with Significant Control

Mr William Paul Howell Snow
Notified on:09 April 2020
Status:Active
Date of birth:August 1987
Nationality:British
Address:54 Englefield Road, N1 4HA
Nature of control:
  • Significant influence or control
Mr Alexander John Normington Snow
Notified on:09 April 2020
Status:Active
Date of birth:March 1984
Nationality:British
Address:54 Englefield Road, N1 4HA
Nature of control:
  • Significant influence or control
Mr Robert William Atwell
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:54 Englefield Road, N1 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Jane Snow
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:54 Englefield Road, N1 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Heyworth Knowles
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:54 Englefield Road, N1 4HA
Nature of control:
  • Significant influence or control

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 (6 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
2023-05-06Accounts

Accounts with accounts type dormant.

Download
2023-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type dormant.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-04-11Officers

Appoint person director company with name date.

Download
2020-04-11Officers

Appoint person director company with name date.

Download
2020-01-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-26Officers

Termination director company with name termination date.

Download
2020-01-26Accounts

Accounts with accounts type dormant.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-14Accounts

Accounts with accounts type dormant.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type dormant.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type dormant.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.