Company Information for CHRISTINE GRIFFIN LIMITED
42a St John Street, Ashbourne, DERBYSHIRE, DE6 1GH,
|
Company Registration Number
04760709
Private Limited Company
Active |
Company Name | |
---|---|
CHRISTINE GRIFFIN LIMITED | |
Legal Registered Office | |
42a St John Street Ashbourne DERBYSHIRE DE6 1GH Other companies in DE6 | |
Company Number | 04760709 | |
---|---|---|
Company ID Number | 04760709 | |
Date formed | 2003-05-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-05-12 | |
Return next due | 2025-05-26 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-28 12:55:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHRISTINE GRIFFIN LIMITED | 13 HERBERT STREET DUBLIN 2 | Dissolved | Company formed on the 1998-03-13 | |
CHRISTINE GRIFFIN LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JULIE GRIFFIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY EDWARD STARBUCK |
Company Secretary | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNLEY PLACE (ASHBOURNE) MANAGEMENT COMPANY LIMITED | Director | 2013-12-02 | CURRENT | 2003-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/05/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
CESSATION OF CHRISTINE JULIE GRIFFIN AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Katie Eleanor Starbuck as a person with significant control on 2023-04-06 | ||
CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES | ||
DIRECTOR APPOINTED KATIE ELEANOR STARBUCK | ||
Resolutions passed:<ul><li>Resolution Terms of contract 06/04/2023</ul> | ||
Cancellation of shares. Statement of capital on 2023-04-06 GBP 1 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES | |
PSC04 | Change of details for Miss Christine Julie Griffin as a person with significant control on 2022-03-23 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE ELEANOR STARBUCK | |
SH02 | Sub-division of shares on 2022-03-24 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:Authorised share capital of the company be dispensed with and limits applied to director’s authority/ sub-division of shares/ new articles will allow for share cap of ord shares of £0.01 each. 24/03/2022Resolution of allotment of ... | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Miss Christine Julie Griffin as a person with significant control on 2019-12-13 | |
PSC04 | Change of details for Miss Christine Julie Griffin as a person with significant control on 2019-12-13 | |
CH01 | Director's details changed for Miss Christine Julie Griffin on 2019-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/16 FULL LIST | |
AR01 | 12/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE JULIE GRIFFIN / 08/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE JULIE GRIFFIN / 08/06/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY STARBUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY STARBUCK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christine Griffin on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/05/09; full list of members | |
287 | Registered office changed on 15/05/2009 from compton house king edward street ashbourne derbyshire DE6 1BX | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM PEAK MANAGEMENT ASSOCIATES THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASBOURNE DERBYSHIRE DE61EJ | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 13/05/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 93 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.15 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 8,942 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTINE GRIFFIN LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 41,980 |
Current Assets | 2012-04-01 | £ 45,349 |
Debtors | 2012-04-01 | £ 3,369 |
Fixed Assets | 2012-04-01 | £ 1,549 |
Shareholder Funds | 2012-04-01 | £ 37,956 |
Tangible Fixed Assets | 2012-04-01 | £ 1,549 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as CHRISTINE GRIFFIN LIMITED are:
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 84,640 |
ODM LIMITED | £ 5,321 |
PARTNERSHIP MORTGAGES LTD | £ 4,250 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
FOREIGN PAYMENTS LIMITED | £ 1,264,099 |
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY | £ 981,339 |
CARE IN FINANCE LTD | £ 825,692 |
URIS GROUP LIMITED | £ 800,180 |
DEXIA MANAGEMENT SERVICES LIMITED | £ 149,314 |
ROUSE LIMITED | £ 135,712 |
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED | £ 125,793 |
DEVON INVESTIGATIONS LIMITED | £ 112,511 |
TRANSPORT FOR LONDON FINANCE LIMITED | £ 67,135 |
WORTHSTONE LIMITED | £ 34,750 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |