About

Registered Number: 01341588
Date of Incorporation: 01/12/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: The Rivers Office Park, Denham Way, Maple Cross, Hertfordshire, WD3 9YS

 

Established in 1977, Grigny (UK) Ltd are based in Maple Cross, Hertfordshire, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Blendis, James Alexander, Abiteboul, Cyril Francois Roger, Esmail, Imraan, Arbeille, Yves Joseph, Benetton, Luciano, Benetton, Mauro, Jalinier, Jean-michel Yvon, Tanner, Adrian for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABITEBOUL, Cyril Francois Roger 03 July 2014 - 1
ARBEILLE, Yves Joseph 06 December 2012 27 June 2017 1
BENETTON, Luciano N/A 01 February 1993 1
BENETTON, Mauro 01 February 1993 15 March 2000 1
JALINIER, Jean-Michel Yvon 14 March 2012 03 July 2014 1
TANNER, Adrian 01 November 1999 15 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BLENDIS, James Alexander 05 November 2018 - 1
ESMAIL, Imraan 18 April 2013 05 November 2018 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 February 2019
PSC02 - N/A 15 January 2019
AP03 - Appointment of secretary 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 12 October 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 09 August 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 05 January 2015
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP03 - Appointment of secretary 30 April 2013
AD01 - Change of registered office address 30 April 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 22 November 2011
TM02 - Termination of appointment of secretary 14 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AUD - Auditor's letter of resignation 12 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 07 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363a - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 17 June 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
RESOLUTIONS - N/A 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
363a - Annual Return 10 January 2003
AA - Annual Accounts 13 May 2002
363a - Annual Return 10 January 2002
AA - Annual Accounts 19 September 2001
363a - Annual Return 15 March 2001
353 - Register of members 15 March 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
AA - Annual Accounts 26 October 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
CERTNM - Change of name certificate 16 March 2000
MEM/ARTS - N/A 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2000
363a - Annual Return 23 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
123 - Notice of increase in nominal capital 19 January 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 09 May 1999
RESOLUTIONS - N/A 30 March 1999
363s - Annual Return 19 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1998
RESOLUTIONS - N/A 20 November 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
SA - Shares agreement 17 June 1998
88(2)P - N/A 17 June 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 22 May 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 05 December 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 02 November 1994
363x - Annual Return 13 January 1994
AA - Annual Accounts 13 August 1993
288 - N/A 01 March 1993
363x - Annual Return 11 January 1993
AA - Annual Accounts 05 November 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
RESOLUTIONS - N/A 16 July 1992
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 July 1992
OC - Order of Court 10 July 1992
RESOLUTIONS - N/A 24 March 1992
363s - Annual Return 23 January 1992
AA - Annual Accounts 20 December 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
RESOLUTIONS - N/A 09 July 1991
AA - Annual Accounts 13 March 1991
363x - Annual Return 13 March 1991
287 - Change in situation or address of Registered Office 20 December 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 14 June 1990
363 - Annual Return 16 February 1990
288 - N/A 05 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1989
PUC 2 - N/A 13 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 1989
RESOLUTIONS - N/A 30 November 1988
123 - Notice of increase in nominal capital 30 November 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 14 September 1988
288 - N/A 16 August 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 11 May 1988
288 - N/A 05 May 1988
PUC 2 - N/A 10 February 1988
RESOLUTIONS - N/A 09 February 1988
123 - Notice of increase in nominal capital 09 February 1988
288 - N/A 18 January 1988
363 - Annual Return 28 July 1987
RESOLUTIONS - N/A 15 July 1987
AA - Annual Accounts 01 June 1987
MISC - Miscellaneous document 01 December 1977
NEWINC - New incorporation documents 01 December 1977

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 July 1985 Fully Satisfied

N/A

Legal mortgage 30 January 1985 Fully Satisfied

N/A

Legal mortgage 23 July 1984 Fully Satisfied

N/A

Guarantee & debenture 30 June 1982 Fully Satisfied

N/A

Legal charge 11 June 1982 Fully Satisfied

N/A

Legal charge 28 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.