Company NameGriffin Court Management (Salford) Limited
DirectorsDaniel Akiva Lopian and Simon Paul Taylor
Company StatusActive
Company Number02887581
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Lane
Salford
M7 4HT
Director NameSimon Paul Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ringley Park Road
Whitefield
Manchester
M45 7NY
Director NameChristopher John Burroughs
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Longmead Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameMrs Janet Lydia Burroughs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleHousewife
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Secretary NameChristopher John Burroughs
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Longmead Gardens
Wilmslow
Cheshire
SK9 1DA
Director NameMr Alfred Walter Burroughs
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressWhite Pines
Greaves Road
Wilmslow
Cheshire
SK9 5NJ
Director NameMr Jonathan Elman Avery-Gee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 22 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameMr Roger Waldo Blaskey
NationalityBritish
StatusResigned
Appointed14 February 1997(3 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 22 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Julian Leon Victor Beressi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(11 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 April 2016)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Park Lane
Salford
M7 4HT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Akiva Lopian
25.00%
Ordinary
1 at £1Jonathan Elman Avery-gee
25.00%
Ordinary
1 at £1Reich Insurance
25.00%
Ordinary
1 at £1Roger Waldo Blaskey
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

5 January 1995Delivered on: 20 January 1995
Satisfied on: 12 July 1995
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or griffin court developments limited to the chargee on any account whatsoever.
Particulars: All that plot of land situate off chapel street and gore street, salford, greater manchester and all fixtures fittings fixed plant and machinery thereon.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
12 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 July 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 Park Lane Salford M7 4HT on 21 July 2016 (2 pages)
21 July 2016Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 1 Park Lane Salford M7 4HT on 21 July 2016 (2 pages)
14 July 2016Appointment of Simon Paul Taylor as a director on 22 April 2016 (3 pages)
14 July 2016Appointment of Simon Paul Taylor as a director on 22 April 2016 (3 pages)
15 June 2016Appointment of Daniel Akiva Lopian as a director on 22 April 2016 (3 pages)
15 June 2016Appointment of Daniel Akiva Lopian as a director on 22 April 2016 (3 pages)
15 June 2016Termination of appointment of Jonathan Elman Avery-Gee as a director on 22 April 2016 (2 pages)
15 June 2016Termination of appointment of Julian Leon Victor Beressi as a director on 22 April 2016 (2 pages)
15 June 2016Termination of appointment of Julian Leon Victor Beressi as a director on 22 April 2016 (2 pages)
15 June 2016Termination of appointment of Roger Waldo Blaskey as a secretary on 22 April 2016 (2 pages)
15 June 2016Termination of appointment of Jonathan Elman Avery-Gee as a director on 22 April 2016 (2 pages)
15 June 2016Termination of appointment of Roger Waldo Blaskey as a secretary on 22 April 2016 (2 pages)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(4 pages)
20 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Jonathan Elman Avery-Gee on 13 January 2011 (2 pages)
1 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
1 February 2011Director's details changed for Jonathan Elman Avery-Gee on 13 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Julian Leon Victor Beressi on 13 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr Roger Waldo Blaskey on 13 January 2011 (1 page)
31 January 2011Director's details changed for Mr Julian Leon Victor Beressi on 13 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr Roger Waldo Blaskey on 13 January 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jonathan Elman Avery-Gee on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Elman Avery-Gee on 23 February 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
9 February 2009Return made up to 13/01/09; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 January 2008Return made up to 13/01/08; full list of members (3 pages)
25 January 2008Return made up to 13/01/08; full list of members (3 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (3 pages)
26 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
24 January 2006Return made up to 13/01/06; full list of members (8 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
26 January 2004Return made up to 13/01/04; full list of members (6 pages)
24 January 2004Ad 19/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2004Ad 19/12/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 2003Return made up to 13/01/03; full list of members (5 pages)
5 March 2003Return made up to 13/01/03; full list of members (5 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 March 2002Return made up to 13/01/02; full list of members (6 pages)
27 March 2002Return made up to 13/01/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 May 2000 (8 pages)
19 January 2001Full accounts made up to 31 May 2000 (8 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (8 pages)
13 March 2000Full accounts made up to 31 May 1999 (8 pages)
23 January 2000Return made up to 13/01/00; full list of members (6 pages)
23 January 2000Return made up to 13/01/00; full list of members (6 pages)
22 April 1999Return made up to 13/01/99; no change of members (4 pages)
22 April 1999Return made up to 13/01/99; no change of members (4 pages)
12 June 1998Full accounts made up to 31 May 1998 (8 pages)
12 June 1998Full accounts made up to 31 May 1998 (8 pages)
23 April 1998Return made up to 13/01/98; full list of members (6 pages)
23 April 1998Return made up to 13/01/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 May 1997 (8 pages)
9 February 1998Full accounts made up to 31 May 1997 (8 pages)
27 April 1997Return made up to 13/01/97; no change of members (4 pages)
27 April 1997Return made up to 13/01/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 May 1996 (8 pages)
6 March 1997Full accounts made up to 31 May 1996 (8 pages)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned;director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
11 February 1996Return made up to 13/01/96; no change of members (4 pages)
11 February 1996Return made up to 13/01/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 May 1995 (7 pages)
30 October 1995Full accounts made up to 31 May 1995 (7 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester (1 page)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
13 January 1994Incorporation (9 pages)
13 January 1994Incorporation (9 pages)