About

Registered Number: 06044902
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Holly Lodge Black Swan Farm, Crooks Court Lane West Hougham, Dover, Kent, CT15 7BN

 

Based in Kent, Grilli 1887 Ltd was founded on 08 January 2007, it has a status of "Active". Grilli, Joseph David George, Grilli, Sally Jane, Grilli, Samuel James, Grilli, David Reginald are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRILLI, Joseph David George 18 September 2016 - 1
GRILLI, Sally Jane 08 January 2007 - 1
GRILLI, Samuel James 18 September 2016 - 1
GRILLI, David Reginald 08 January 2007 27 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 15 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 09 December 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 05 December 2016
AP01 - Appointment of director 18 September 2016
TM01 - Termination of appointment of director 18 September 2016
AP01 - Appointment of director 18 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AD01 - Change of registered office address 01 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 30 January 2008
225 - Change of Accounting Reference Date 27 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.