About

Registered Number: 05208523
Date of Incorporation: 17/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 59-61 High Street, Kingston-Upon-Thames, Surrey, KT1 1LQ

 

Cullen Grummitt & Roe (UK) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cullen Grummitt & Roe (UK) Ltd. The companies directors are listed as Grummitt, Alan Albert Cambell, Grummitt, Susan Elizabeth, Dr, Grummitt, Christopher Alan, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUMMITT, Alan Albert Cambell 17 August 2004 - 1
GRUMMITT, Susan Elizabeth, Dr 17 August 2004 - 1
GRUMMITT, Christopher Alan, Dr 17 August 2004 10 September 2007 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 August 2019
PSC04 - N/A 22 August 2019
CH01 - Change of particulars for director 22 August 2019
CH01 - Change of particulars for director 22 August 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 07 January 2019
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 15 August 2018
CH01 - Change of particulars for director 15 August 2018
PSC04 - N/A 15 August 2018
CH04 - Change of particulars for corporate secretary 15 August 2018
AA - Annual Accounts 29 March 2018
PSC04 - N/A 23 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 May 2016
CH04 - Change of particulars for corporate secretary 02 October 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 07 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 29 March 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 03 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 22 November 2005
225 - Change of Accounting Reference Date 27 June 2005
395 - Particulars of a mortgage or charge 17 June 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

Rent deposit deed 09 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.