GRIFFIN AND BELL EDUCATION LTD

Griffin And Bell Education Suite 3 Griffin And Bell Education Suite 3, London, NW3 6TR, United Kingdom
StatusACTIVE
Company No.07669066
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

GRIFFIN AND BELL EDUCATION LTD is an active private limited company with number 07669066. It was incorporated 12 years, 11 months, 1 day ago, on 14 June 2011. The company address is Griffin And Bell Education Suite 3 Griffin And Bell Education Suite 3, London, NW3 6TR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076690660001

Charge creation date: 2022-06-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-08

Officer name: Mr Matthew Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Smith

Change date: 2022-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Smith

Change date: 2022-01-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-08

Psc name: Mr Matthew Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Smith

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-03

Officer name: Mr Matthew Smith

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Matthew Smith

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Matthew Smith

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Madeleine Smith

Termination date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Madeleine Smith

Termination date: 2020-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Madeleine Smith

Cessation date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

New address: Griffin and Bell Education Suite 3 25-27 Heath Street London NW3 6TR

Old address: 35B Fitzjohn's Avenue London NW3 5JY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-18

Officer name: Ms Victoria Ross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Madeleine Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Matthew Smith

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Madeleine Smith

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

New address: 35B Fitzjohn's Avenue London NW3 5JY

Old address: 35D Fitzjohns Avenue London NW3 5JY

Change date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hampstead village tutors LIMITED\certificate issued on 04/12/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGNS BY WILLIAMS LIMITED

UNIT 89,HARTLEBURY,DY18 4JB

Number:04348639
Status:ACTIVE
Category:Private Limited Company

DHANADEEPA SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11930147
Status:ACTIVE
Category:Private Limited Company

FORTUNA FINANCIAL PLANNING LIMITED

4 OLD PARK LANE,LONDON,W1K 1QW

Number:05749664
Status:ACTIVE
Category:Private Limited Company

GOLDEN FOOD & WINE LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:10628347
Status:ACTIVE
Category:Private Limited Company

STUBBS INSPECTION SERVICES LIMITED

EAST RIDGE FARM RIDGE LANE,SALTBURN-BY-THE-SEA,TS13 5DX

Number:06602325
Status:ACTIVE
Category:Private Limited Company

THISTLE ROSE PROPERTY LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:09365533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source