Grabiner Management Company Ltd LONDON


Grabiner Management Company started in year 1996 as Private Limited Company with registration number 03162888. The Grabiner Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Heath House. Postal code: NW11 6TX. Since 11th October 2019 Grabiner Management Company Ltd is no longer carrying the name Cloverhawk.

At the moment there are 3 directors in the the firm, namely Daniel G., Miriam G. and Stephen G.. In addition one secretary - Miriam G. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan D. who worked with the the firm until 16 August 1996.

Grabiner Management Company Ltd Address / Contact

Office Address Heath House
Office Address2 Turner Drive
Town London
Post code NW11 6TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03162888
Date of Incorporation Thu, 22nd Feb 1996
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Daniel G.

Position: Director

Appointed: 23 July 2013

Miriam G.

Position: Secretary

Appointed: 20 February 1998

Miriam G.

Position: Director

Appointed: 20 February 1998

Stephen G.

Position: Director

Appointed: 20 February 1998

Crosswall Nominees Limited

Position: Corporate Secretary

Appointed: 16 August 1996

Resigned: 20 February 1998

Unm Investments Limited

Position: Corporate Director

Appointed: 16 August 1996

Resigned: 20 February 1998

Crosswall Nominees Limited

Position: Corporate Director

Appointed: 16 August 1996

Resigned: 20 February 1998

Anthony H.

Position: Director

Appointed: 24 June 1996

Resigned: 16 August 1996

Anthony R.

Position: Director

Appointed: 03 May 1996

Resigned: 16 August 1996

Alan D.

Position: Secretary

Appointed: 03 May 1996

Resigned: 16 August 1996

Alan D.

Position: Director

Appointed: 03 May 1996

Resigned: 16 August 1996

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 03 May 1996

Martin R.

Position: Nominee Director

Appointed: 22 February 1996

Resigned: 03 May 1996

Peter C.

Position: Nominee Director

Appointed: 22 February 1996

Resigned: 03 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Stephen G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cloverhawk October 11, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets3 844 4003 676 069
Net Assets Liabilities3 840 3603 675 967
Other
Average Number Employees During Period46
Creditors13 9685 341
Fixed Assets8 4283 739
Net Current Assets Liabilities3 831 9323 672 228
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5001 500
Total Assets Less Current Liabilities3 840 3603 675 967

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements