Company NameCorborough Limited
DirectorMel Griffin
Company StatusActive
Company Number01234145
CategoryPrivate Limited Company
Incorporation Date18 November 1975(48 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mel Griffin
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(15 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warren 7 Canons Hill
Old Coulsdon
Surrey
CR5 1HB
Director NameMrs Carol Truffitt Griffin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleCompany Director
Correspondence Address97 Stradella Road
London
SE24 9HL
Secretary NameMrs Carol Truffitt Griffin
NationalityBritish
StatusResigned
Appointed04 January 1991(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 January 1993)
RoleCompany Director
Correspondence Address97 Stradella Road
London
SE24 9HL
Secretary NameMrs Anna Mary Kennedy
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address9 Dulwich Village
London
SE21 7BU
Secretary NameMatthew Griffin
NationalityBritish
StatusResigned
Appointed06 January 1998(22 years, 1 month after company formation)
Appointment Duration10 years (resigned 23 January 2008)
RoleCompany Director
Correspondence Address9 Sunnycroft Road
London
SE25 4TB
Secretary NameGriffin (Corporation)
StatusResigned
Appointed23 January 2008(32 years, 2 months after company formation)
Appointment Duration14 years (resigned 16 February 2022)
Correspondence Address110 Downs Road
Coulsdon
Surrey
CR5 1AE

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Mr Mel Griffin
99.90%
Ordinary
1 at £1Mrs Carol Griffin
0.10%
Ordinary

Financials

Year2014
Net Worth£703,232
Cash£97,387
Current Liabilities£30,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

9 June 1997Delivered 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 1982Delivered 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 1982Delivered 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 1977Delivered 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 1976Delivered 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

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
4 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
16 February 2022Termination of appointment of Griffin as a secretary on 16 February 2022 (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 December 2021Secretary's details changed (1 page)
23 December 2021Change of details for Mr Mel Griffin as a person with significant control on 22 December 2021 (2 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
10 December 2020Secretary's details changed (1 page)
9 December 2020Director's details changed for Mr Mel Griffin on 9 December 2020 (2 pages)
13 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 January 2009Return made up to 04/01/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Return made up to 04/01/08; full list of members (3 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Return made up to 04/01/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
10 January 2007Return made up to 04/01/07; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
31 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 January 2005Return made up to 04/01/05; full list of members (6 pages)
7 January 2005Return made up to 04/01/05; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 January 2004Return made up to 04/01/04; full list of members (6 pages)
13 January 2004Return made up to 04/01/04; full list of members (6 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 February 2003Return made up to 04/01/03; full list of members (6 pages)
24 February 2003Return made up to 04/01/03; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
6 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 February 2001Return made up to 04/01/01; full list of members (6 pages)
14 February 2001Return made up to 04/01/01; full list of members (6 pages)
15 May 2000Full accounts made up to 31 December 1999 (10 pages)
15 May 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
12 January 2000Return made up to 04/01/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 October 1999Full accounts made up to 31 December 1998 (10 pages)
11 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1999Return made up to 04/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Secretary resigned (1 page)
14 January 1998Return made up to 04/01/98; full list of members (6 pages)
14 January 1998Return made up to 04/01/98; full list of members (6 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1996Full accounts made up to 31 December 1995 (9 pages)
25 February 1996Return made up to 04/01/96; full list of members (6 pages)
25 February 1996Return made up to 04/01/96; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)