About

Registered Number: 01213845
Date of Incorporation: 27/05/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: TRENT PARK PROPERTIES, 5 Elstree Way, Borehamwood, Hertfordshire, WD6 1SF

 

Having been setup in 1975, 5 Grittleton Road Ltd are based in Borehamwood, Hertfordshire, it's status at Companies House is "Active". 5 Grittleton Road Ltd has 3 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYAL, Hiten Jackis 02 July 1992 07 December 1992 1
MOOSAVI, Maryam 07 December 1992 15 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ESTERSON, Elliot 15 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2016
AA - Annual Accounts 14 September 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 16 January 2015
AP03 - Appointment of secretary 16 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 26 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 28 February 2013
TM02 - Termination of appointment of secretary 11 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 29 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 16 February 2011
AP04 - Appointment of corporate secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 17 January 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 24 April 2008
363s - Annual Return 02 February 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 29 October 2002
AA - Annual Accounts 22 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 January 2001
DISS40 - Notice of striking-off action discontinued 03 October 2000
AA - Annual Accounts 27 September 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 27 September 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 18 February 1996
363s - Annual Return 28 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 17 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1993
AA - Annual Accounts 02 October 1993
363s - Annual Return 28 January 1993
288 - N/A 28 January 1993
AA - Annual Accounts 03 November 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 21 October 1992
363a - Annual Return 21 October 1992
363a - Annual Return 21 October 1992
363a - Annual Return 21 October 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
288 - N/A 15 September 1992
363a - Annual Return 15 September 1992
363a - Annual Return 15 September 1992
287 - Change in situation or address of Registered Office 15 September 1992
AC92 - N/A 11 September 1992
AC09 - N/A 20 October 1988
AC05 - N/A 20 May 1988
363 - Annual Return 04 August 1987
363 - Annual Return 21 November 1986
NEWINC - New incorporation documents 27 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.