Old Coulsdon
Surrey
CR5 1HB
Director Name | Mrs Carol Truffitt Griffin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 97 Stradella Road London SE24 9HL |
Secretary Name | Mrs Carol Truffitt Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 97 Stradella Road London SE24 9HL |
Secretary Name | Mrs Anna Mary Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 9 Dulwich Village London SE21 7BU |
Secretary Name | Matthew Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(22 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 9 Sunnycroft Road London SE25 4TB |
Secretary Name | Griffin (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(32 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 16 February 2022) |
Correspondence Address | 110 Downs Road Coulsdon Surrey CR5 1AE |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Mr Mel Griffin 99.90% Ordinary |
---|---|
1 at £1 | Mrs Carol Griffin 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £703,232 |
Cash | £97,387 |
Current Liabilities | £30,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 June 1997 | Delivered on: 12 June 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 1982 | Delivered on: 30 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no.6 Grosvenor mansions southampton hampshire title no hp 159491 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1982 | Delivered on: 30 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 devonshire mansions devonshire road, southampton, hampshre. Title no hp 159492. and/or the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 November 1977 | Delivered on: 30 November 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Varius properties mortgaged. See schedule attached to doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 May 1976 | Delivered on: 20 May 1976 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three blocks of flats 1-8 oakville mansions 1-8 dermshve mansions and 1-8 grosvenor mansions and the garages outbuildings and all other buildings situate at and known as no's 57,59 and 61 dermshve road southampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
16 February 2022 | Termination of appointment of Griffin as a secretary on 16 February 2022 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
24 December 2021 | Secretary's details changed (1 page) |
23 December 2021 | Change of details for Mr Mel Griffin as a person with significant control on 22 December 2021 (2 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
10 December 2020 | Secretary's details changed (1 page) |
9 December 2020 | Director's details changed for Mr Mel Griffin on 9 December 2020 (2 pages) |
13 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from C/O Thomas Harris the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | New secretary appointed (1 page) |
23 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 January 2002 | Return made up to 04/01/02; full list of members
|
9 January 2002 | Return made up to 04/01/02; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members
|
11 January 1999 | Return made up to 04/01/99; full list of members
|
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
14 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
14 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Return made up to 04/01/97; full list of members
|
10 January 1997 | Return made up to 04/01/97; full list of members
|
13 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
25 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 August 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |