Company NameGriffiths (Brockley) Limited
Company StatusActive - Proposal to Strike off
Company Number00480027
CategoryPrivate Limited Company
Incorporation Date24 March 1950(74 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Griffiths
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(64 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address71 Kirkdale
Sydenham
London
SE26 4BL
Director NameMrs Jill Read
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(65 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMrs Anne Rutherford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(65 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address135 Notting Hill Gate
London
W11 3LB
Director NameMr Ian James Griffiths
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1994)
RoleInsurance Broker
Correspondence Address71 Kirkdale
Forest Hill
London
SE26 4BL
Director NameMr Trevor Donald Griffiths
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(42 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Road
Brighton
East Sussex
BN2 1ED
Secretary NameMr Trevor Donald Griffiths
NationalityBritish
StatusResigned
Appointed10 November 1992(42 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address29 St Georges Road
Brighton
East Sussex
BN2 1ED

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs P. Griffiths
5.00%
Ordinary
238 at £1Anne Rutherford
23.80%
Ordinary
238 at £1Jill Read
23.80%
Ordinary
237 at £1Anthony Griffiths
23.70%
Ordinary
237 at £1John Cox
23.70%
Ordinary

Financials

Year2014
Net Worth£17,111
Current Liabilities£6,889

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2022 (1 year, 5 months ago)
Next Return Due17 November 2023 (overdue)

Charges

26 January 1961Delivered on: 7 July 1961
Persons entitled: Mrs S Kinsey

Classification: Mortgage registered pursuant to an order of court dated 28TH june, 61
Secured details: Sterling pounds 2,200.
Particulars: 179 brockley road, london, S.E.4. title no. 381917.
Outstanding

Filing History

8 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Registered office address changed from 100 Lennard Road Beckenham Kent BR3 1QS to 135 Notting Hill Gate London W11 3LB on 19 December 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
20 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
20 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Appointment of Mrs Jill Read as a director on 1 December 2015 (2 pages)
24 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
24 December 2015Appointment of Mrs Jill Read as a director on 1 December 2015 (2 pages)
24 December 2015Registered office address changed from 71 Kirkdale Sydenham London SE26 4BL to 100 Lennard Road Beckenham Kent BR3 1QS on 24 December 2015 (1 page)
24 December 2015Appointment of Mrs Anne Rutherford as a director on 1 December 2015 (2 pages)
24 December 2015Appointment of Mrs Anne Rutherford as a director on 1 December 2015 (2 pages)
24 December 2015Registered office address changed from 71 Kirkdale Sydenham London SE26 4BL to 100 Lennard Road Beckenham Kent BR3 1QS on 24 December 2015 (1 page)
24 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Appointment of Mrs Patricia Griffiths as a director on 30 June 2014 (2 pages)
1 December 2014Termination of appointment of Trevor Donald Griffiths as a director on 30 June 2014 (1 page)
1 December 2014Appointment of Mrs Patricia Griffiths as a director on 30 June 2014 (2 pages)
1 December 2014Termination of appointment of Trevor Donald Griffiths as a secretary on 30 June 2014 (1 page)
1 December 2014Termination of appointment of Trevor Donald Griffiths as a secretary on 30 June 2014 (1 page)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Termination of appointment of Trevor Donald Griffiths as a director on 30 June 2014 (1 page)
1 December 2014Registered office address changed from 29 St Georges Road Brighton Sussex BN2 1ED to 71 Kirkdale Sydenham London SE26 4BL on 1 December 2014 (1 page)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(4 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Trevor Donald Griffiths on 6 March 2012 (2 pages)
6 March 2012Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Annual return made up to 3 November 2009 (14 pages)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Annual return made up to 3 November 2009 (14 pages)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Annual return made up to 3 November 2008 with a full list of shareholders (10 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Annual return made up to 3 November 2009 (14 pages)
26 August 2010Registered office address changed from Flat 4,43 Saint Aubyns Hove East Sussex BN3 2TJ on 26 August 2010 (2 pages)
26 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
26 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
26 August 2010Registered office address changed from Flat 4,43 Saint Aubyns Hove East Sussex BN3 2TJ on 26 August 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2010Director's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 2 November 2007 (1 page)
26 August 2010Secretary's details changed for Mr Trevor Donald Griffiths on 3 June 2010 (3 pages)
26 August 2010Annual return made up to 3 November 2007 with a full list of shareholders (10 pages)
18 August 2010Administrative restoration application (3 pages)
18 August 2010Administrative restoration application (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2006Return made up to 03/11/06; full list of members (7 pages)
23 November 2006Return made up to 03/11/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2005Return made up to 03/11/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 December 2002Return made up to 10/11/02; full list of members (7 pages)
13 December 2002Return made up to 10/11/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Return made up to 10/11/01; full list of members (7 pages)
16 January 2002Return made up to 10/11/01; full list of members (7 pages)
20 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000Registered office changed on 26/04/00 from: 4 drayton ave, orpington, kent, BR6 8JW (1 page)
26 April 2000Registered office changed on 26/04/00 from: 4 drayton ave, orpington, kent, BR6 8JW (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (7 pages)
29 March 1999Full accounts made up to 31 March 1998 (7 pages)
17 December 1998Return made up to 10/11/98; no change of members (4 pages)
17 December 1998Return made up to 10/11/98; no change of members (4 pages)
26 January 1998Return made up to 10/11/97; full list of members (6 pages)
26 January 1998Return made up to 10/11/97; full list of members (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 January 1997Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
30 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 January 1996Return made up to 10/11/95; full list of members (6 pages)
2 January 1996Return made up to 10/11/95; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (11 pages)
22 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)