About

Registered Number: 01529690
Date of Incorporation: 24/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Griffins Financial Solutions Ltd was established in 1980. The company has 5 directors listed as Tudor Management Services Ltd, Whale, Malcolm Edward, Collins, Anthony Frederick, Pallett, Stephen, Reed, James Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Anthony Frederick N/A 31 August 1999 1
PALLETT, Stephen N/A 30 April 2010 1
REED, James Robert 31 August 1999 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TUDOR MANAGEMENT SERVICES LTD 27 February 1997 04 May 2000 1
WHALE, Malcolm Edward N/A 31 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 20 December 2017
SH06 - Notice of cancellation of shares 05 December 2017
SH03 - Return of purchase of own shares 05 December 2017
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 03 December 2017
PSC07 - N/A 04 November 2017
TM01 - Termination of appointment of director 04 November 2017
MR04 - N/A 16 October 2017
SH06 - Notice of cancellation of shares 27 January 2017
SH03 - Return of purchase of own shares 27 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 16 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 October 2014
SH03 - Return of purchase of own shares 24 July 2014
SH03 - Return of purchase of own shares 24 July 2014
RESOLUTIONS - N/A 19 June 2014
SH06 - Notice of cancellation of shares 19 June 2014
RESOLUTIONS - N/A 17 June 2014
SH06 - Notice of cancellation of shares 17 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 November 2012
SH03 - Return of purchase of own shares 10 September 2012
SH03 - Return of purchase of own shares 10 September 2012
SH06 - Notice of cancellation of shares 03 September 2012
AA01 - Change of accounting reference date 16 April 2012
SH03 - Return of purchase of own shares 16 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 23 November 2011
RESOLUTIONS - N/A 06 October 2011
SH08 - Notice of name or other designation of class of shares 06 October 2011
AA - Annual Accounts 24 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AR01 - Annual Return 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 December 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 16 December 2005
CERTNM - Change of name certificate 31 October 2005
CERTNM - Change of name certificate 18 October 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 07 December 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 December 2000
AA - Annual Accounts 01 June 2000
287 - Change in situation or address of Registered Office 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
363s - Annual Return 20 December 1999
288b - Notice of resignation of directors or secretaries 30 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
RESOLUTIONS - N/A 11 August 1999
RESOLUTIONS - N/A 11 August 1999
CERTNM - Change of name certificate 04 August 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 03 December 1998
MEM/ARTS - N/A 09 April 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 30 November 1995
288 - N/A 06 September 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 02 December 1994
395 - Particulars of a mortgage or charge 26 May 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 02 December 1993
288 - N/A 06 August 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 17 November 1992
288 - N/A 26 March 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 28 November 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 26 November 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
RESOLUTIONS - N/A 23 January 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 06 January 1989
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
288 - N/A 08 November 1986
288 - N/A 08 November 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.