Manchester
M22 4BJ
Secretary Name | Mr Michael Kevan Beacher |
---|---|
Status | Current |
Appointed | 06 November 2014(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2016(37 years, 11 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | George Alexander Boyes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British/Greek |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 April 2012) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat D42 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Stephen William Boyes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 01 November 2013) |
Role | Travel Agents |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Mr Stathis Chakiris |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Travel Agent |
Correspondence Address | 19 Harvard House Manorfields Putney London Sw15 |
Director Name | George Lyras |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 February 2005) |
Role | Travel Agent |
Correspondence Address | 52 N Zerva Glyfada Athens Greece |
Director Name | Patrick Twohy |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Travel Agent |
Correspondence Address | 42 Broadheath Drive Chislehurst Kent BR7 6EH |
Secretary Name | George Alexander Boyes |
---|---|
Nationality | British/Greek |
Status | Resigned |
Appointed | 22 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D42 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Calliope Georgilis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 June 1992(14 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 52 N Zerva Glyfada Athens 166 75 Foreign |
Director Name | Mr George Corakas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2000) |
Role | Accountants Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Park Farm Close East Finchley London N2 0PU |
Director Name | Ian Donald Maylard Mason |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2001) |
Role | Product Development/Travel |
Correspondence Address | 11 Blount Crescent Binfield Bracknell Berkshire RG12 5UH |
Director Name | Mr Marcus Dalby Andrew Hebblethwaite |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2012) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Angel Gate City Road London EC1Y 2PT |
Secretary Name | Mr Marcus Dalby Hebblethwaite |
---|---|
Status | Resigned |
Appointed | 01 December 2009(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 21 Angel Gate City Road London EC1Y 2PT |
Director Name | Dr Sally Helen Spencer |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linen Court 10 East Road London N1 6AD |
Director Name | Mr Simon Arthur Davidson Morse |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2014) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Linen Court 10 East Road London N1 6AD |
Secretary Name | Miss Sally Helen Spencer |
---|---|
Status | Resigned |
Appointed | 01 April 2012(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Linen Court 10 East Road London N1 6AD |
Director Name | Mr Tom De Clerck |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2013(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Leake Street London SE1 7NN |
Director Name | Mrs Elaine Margaret Hanan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2016) |
Role | Chief Executive Officer |
Country of Residence | UAE |
Correspondence Address | 10 Leake Street London SE1 7NN |
Secretary Name | Mr Tom De Clerck |
---|---|
Status | Resigned |
Appointed | 29 May 2014(36 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | Linen Court 10 East Road London N1 6AD |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Website | griffinglobalgroup.com |
---|---|
Telephone | 020 78149966 |
Telephone region | London |
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
160k at £1 | Griffin Global Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,646,876 |
Net Worth | £3,912,659 |
Cash | £2,500,856 |
Current Liabilities | £7,890,755 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
13 November 2014 | Delivered on: 19 November 2014 Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
16 December 2009 | Delivered on: 23 December 2009 Satisfied on: 27 November 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 23 December 2009 Satisfied on: 27 November 2014 Persons entitled: Ares Capital Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 December 1994 | Delivered on: 5 January 1995 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property unit 20 angel gate city road in the london borough of islington and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 August 1993 | Delivered on: 27 August 1993 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 1992 | Delivered on: 3 June 1992 Satisfied on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property - unit 21 angel gate city road in the borough of islington. By way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 December 2023 | Registration of charge 013708690008, created on 14 December 2023 (43 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
8 August 2023 | Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page) |
8 August 2023 | Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 June 2022 | Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page) |
30 June 2022 | Change of details for Griffin Global Group Limited as a person with significant control on 30 June 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (19 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
5 March 2021 | Registration of charge 013708690007, created on 26 February 2021 (43 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 May 2018 | Change of details for Griffin Global Group Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 August 2017 | Notification of Griffin Global Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
7 August 2017 | Notification of Griffin Global Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Withdrawal of a person with significant control statement on 7 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 October 2016 | Termination of appointment of Elaine Margaret Hanan as a director on 1 July 2016 (1 page) |
14 October 2016 | Termination of appointment of Elaine Margaret Hanan as a director on 1 July 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Termination of appointment of Tom De Clerck as a director on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Tom De Clerck as a director on 1 June 2016 (1 page) |
5 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016 (2 pages) |
5 May 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016 (2 pages) |
5 May 2016 | Auditor's resignation (1 page) |
25 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2015 | Auditor's resignation (1 page) |
16 December 2015 | Auditor's resignation (1 page) |
15 August 2015 | Second filing of AP01 previously delivered to Companies House
|
15 August 2015 | Second filing of AP01 previously delivered to Companies House
|
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 July 2015 | Registered office address changed from Linen Court 10 East Road London N1 6AD to 10 Leake Street London SE1 7NN on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Linen Court 10 East Road London N1 6AD to 10 Leake Street London SE1 7NN on 15 July 2015 (1 page) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 January 2015 | Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Graham John Ramsay as a director on 6 November 2014
|
7 January 2015 | Appointment of Mr Graham John Ramsay as a director on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Graham John Ramsay as a director on 6 November 2014
|
7 January 2015 | Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages) |
7 January 2015 | Appointment of Mr Graham John Ramsay as a director on 6 November 2014
|
17 December 2014 | Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
27 November 2014 | Satisfaction of charge 4 in full (4 pages) |
27 November 2014 | Satisfaction of charge 5 in full (4 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
19 November 2014 | Registration of charge 013708690006, created on 13 November 2014 (50 pages) |
19 November 2014 | Registration of charge 013708690006, created on 13 November 2014 (50 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 May 2014 | Termination of appointment of Sally Spencer as a director (1 page) |
30 May 2014 | Termination of appointment of Sally Spencer as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Elaine Margaret Hanan as a director (2 pages) |
30 May 2014 | Termination of appointment of Sally Spencer as a director (1 page) |
30 May 2014 | Appointment of Mr Tom De Clerck as a secretary (2 pages) |
30 May 2014 | Termination of appointment of Sally Spencer as a secretary (1 page) |
30 May 2014 | Appointment of Mrs Elaine Margaret Hanan as a director (2 pages) |
30 May 2014 | Appointment of Mr Tom De Clerck as a secretary (2 pages) |
18 November 2013 | Appointment of Mr Tom De Clerck as a director (2 pages) |
18 November 2013 | Appointment of Mr Tom De Clerck as a director (2 pages) |
4 November 2013 | Termination of appointment of Stephen Boyes as a director (1 page) |
4 November 2013 | Termination of appointment of Stephen Boyes as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Amended full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Amended full accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Termination of appointment of Marcus Hebblethwaite as a secretary (1 page) |
13 April 2012 | Termination of appointment of Marcus Hebblethwaite as a director (1 page) |
13 April 2012 | Termination of appointment of Marcus Hebblethwaite as a secretary (1 page) |
13 April 2012 | Appointment of Miss Sally Helen Spencer as a secretary (1 page) |
13 April 2012 | Appointment of Mr Simon Arthur Davidson Morse as a director (2 pages) |
13 April 2012 | Appointment of Mr Simon Arthur Davidson Morse as a director (2 pages) |
13 April 2012 | Termination of appointment of Marcus Hebblethwaite as a director (1 page) |
13 April 2012 | Termination of appointment of George Boyes as a director (1 page) |
13 April 2012 | Appointment of Miss Sally Helen Spencer as a director (2 pages) |
13 April 2012 | Appointment of Miss Sally Helen Spencer as a director (2 pages) |
13 April 2012 | Termination of appointment of George Boyes as a director (1 page) |
13 April 2012 | Appointment of Miss Sally Helen Spencer as a secretary (1 page) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2010 | Termination of appointment of George Boyes as a secretary (1 page) |
7 January 2010 | Appointment of Mr Marcus Dalby Hebblethwaite as a secretary (1 page) |
7 January 2010 | Appointment of Mr Marcus Dalby Hebblethwaite as a secretary (1 page) |
7 January 2010 | Termination of appointment of George Boyes as a secretary (1 page) |
7 January 2010 | Appointment of Mr Marcus Dalby Andrew Hebblethwaite as a director (2 pages) |
7 January 2010 | Appointment of Mr Marcus Dalby Andrew Hebblethwaite as a director (2 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director calliope georgilis (1 page) |
17 June 2009 | Appointment terminated director calliope georgilis (1 page) |
29 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 05/07/07; no change of members (7 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members
|
14 July 2006 | Return made up to 05/07/06; full list of members
|
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
28 July 2005 | Return made up to 05/07/05; full list of members
|
28 July 2005 | Return made up to 05/07/05; full list of members
|
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 September 2004 | Return made up to 05/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 05/07/04; full list of members (8 pages) |
26 September 2003 | Return made up to 05/07/03; full list of members
|
26 September 2003 | Return made up to 05/07/03; full list of members
|
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
28 March 2003 | Auditor's resignation (3 pages) |
28 March 2003 | Auditor's resignation (3 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members
|
10 July 2002 | Return made up to 05/07/02; full list of members
|
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 July 2001 | Return made up to 08/07/01; full list of members
|
19 July 2001 | Return made up to 08/07/01; full list of members
|
21 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
7 August 2000 | Return made up to 08/07/00; full list of members (9 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
9 August 1999 | Return made up to 08/07/99; no change of members (6 pages) |
18 January 1999 | Resolutions
|
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Return made up to 08/07/98; no change of members
|
11 August 1998 | Return made up to 08/07/98; no change of members
|
1 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 March 1998 | Auditor's resignation (1 page) |
9 March 1998 | Auditor's resignation (1 page) |
9 September 1997 | Return made up to 08/07/97; full list of members (7 pages) |
9 September 1997 | Return made up to 08/07/97; full list of members (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 March 1997 | Director's particulars changed (1 page) |
12 July 1996 | Return made up to 08/07/96; no change of members
|
12 July 1996 | Return made up to 08/07/96; no change of members
|
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 August 1995 | Return made up to 08/07/95; no change of members
|
7 August 1995 | Return made up to 08/07/95; no change of members
|
26 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
26 July 1994 | Return made up to 08/07/94; full list of members (7 pages) |
26 July 1994 | Return made up to 08/07/94; full list of members (7 pages) |
27 August 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1993 | Particulars of mortgage/charge (3 pages) |
19 July 1993 | Return made up to 08/07/93; full list of members (8 pages) |
19 July 1993 | Return made up to 08/07/93; full list of members (8 pages) |
7 August 1992 | Return made up to 22/07/92; no change of members
|
7 August 1992 | Return made up to 22/07/92; no change of members
|
10 July 1992 | Company name changed griffin tours & services company LIMITED\certificate issued on 13/07/92 (2 pages) |
10 July 1992 | Company name changed griffin tours & services company LIMITED\certificate issued on 13/07/92 (2 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1991 | Return made up to 22/07/91; full list of members (7 pages) |
14 August 1991 | Return made up to 22/07/91; full list of members (7 pages) |
24 September 1990 | Return made up to 18/08/90; full list of members (6 pages) |
24 September 1990 | Return made up to 18/08/90; full list of members (6 pages) |
12 September 1990 | Accounts made up to 31 May 1990 (13 pages) |
12 September 1990 | Full accounts made up to 31 May 1990 (13 pages) |
21 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
21 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
17 November 1988 | Wd 07/11/88 ad 24/10/88--------- £ si 70000@1=70000 £ ic 62000/132000 (2 pages) |
17 November 1988 | Wd 07/11/88 ad 24/10/88--------- £ si 70000@1=70000 £ ic 62000/132000 (2 pages) |
18 October 1988 | Wd 06/10/88 ad 12/09/88--------- £ si 12000@1=12000 £ ic 50000/62000 (2 pages) |
18 October 1988 | Wd 06/10/88 ad 12/09/88--------- £ si 12000@1=12000 £ ic 50000/62000 (2 pages) |
18 October 1988 | Nc inc already adjusted (1 page) |
18 October 1988 | Nc inc already adjusted (1 page) |
18 October 1988 | Resolutions
|
6 September 1988 | Return made up to 19/08/88; full list of members (4 pages) |
6 September 1988 | Return made up to 19/08/88; full list of members (4 pages) |
6 September 1988 | Accounts made up to 31 May 1988 (13 pages) |
6 September 1988 | Full accounts made up to 31 May 1988 (13 pages) |
14 September 1987 | Full accounts made up to 31 May 1987 (12 pages) |
14 September 1987 | Full accounts made up to 31 May 1987 (12 pages) |
14 September 1987 | Return made up to 06/08/87; full list of members (4 pages) |
14 September 1987 | Return made up to 06/08/87; full list of members (4 pages) |
30 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
30 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
12 September 1986 | Company name changed lyra travel (london) LIMITED\certificate issued on 12/09/86 (2 pages) |
12 September 1986 | Company name changed lyra travel (london) LIMITED\certificate issued on 12/09/86 (2 pages) |
16 August 1986 | Return made up to 31/05/86; full list of members (4 pages) |
16 August 1986 | Return made up to 31/05/86; full list of members (4 pages) |
27 July 1986 | Full accounts made up to 31 May 1986 (8 pages) |
27 July 1986 | Full accounts made up to 31 May 1986 (8 pages) |
26 May 1978 | Incorporation (17 pages) |
26 May 1978 | Incorporation (17 pages) |