Company NameGriffstem Limited
Company StatusDissolved
Company Number01426429
CategoryPrivate Limited Company
Incorporation Date7 June 1979(44 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Gurmeet Kaur Bhamra
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(34 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 13 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameMr Satvinder Singh Bhamra
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(34 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 13 October 2020)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Secretary NameGurmeet Kaur Bhamra
StatusClosed
Appointed16 October 2013(34 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressWychwood 15 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AR
Director NameDavina Rosalind Randall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 16 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Fairview Way
Edgware
Middlesex
HA8 8JE
Director NamePeter Randall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 16 October 2013)
RolePharmacist
Country of ResidenceEngland
Correspondence Address9 Fairview Way
Edgware
Middlesex
HA8 8JE
Secretary NameDavina Rosalind Randall
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairview Way
Edgware
Middlesex
HA8 8JE

Location

Registered AddressHead Office
17 Church Road
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

100 at £1Richard Adams Pharma LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£127,884
Cash£17,060
Current Liabilities£180,593

Accounts

Latest Accounts6 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End06 February

Charges

16 October 2013Delivered on: 22 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 1 the broadway chalfont st peter. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 21 October 2013
Persons entitled: Resource Partners Spv Limited

Classification: A registered charge
Particulars: I. A legal mortgage on the properties (if any) specified in the schedule 2 to this deed);. Ii. A legal mortgage on all properties (other than any properties specified in schedule 2) now owned by the company or in which the company has an interest;. Iii. A fixed charge on the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) and (b) including such as may hereafter be acquired.. Iv. All patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. Notification of addition to or amendment of charge.
Outstanding
16 October 2013Delivered on: 18 October 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H interest in the ground floor of 1 the broadway chalfont st peter. Notification of addition to or amendment of charge.
Outstanding
28 February 1997Delivered on: 7 March 1997
Satisfied on: 13 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the broadway chalfont st peter buckinghamshire.
Fully Satisfied
3 March 1986Delivered on: 8 March 1986
Satisfied on: 13 April 2013
Persons entitled: Sun Alliance and London Assurance Company Limited.

Classification: Mortgage
Secured details: £10,500 and all other monies due or to become due from the company to the chargee.
Particulars: Number 1, the broadway, chalfont st., Buckinghamshire.
Fully Satisfied
12 November 1979Delivered on: 19 November 1979
Satisfied on: 13 April 2013
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. the broadway, chalfont st. Peter, buckinghamshire.
Fully Satisfied
29 October 1979Delivered on: 7 November 1979
Satisfied on: 13 April 2013
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with plant machinery fixtures implements and f/h and l/h property of the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
24 June 2020Application to strike the company off the register (1 page)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 6 February 2019 (5 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 April 2019Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY to Head Office 17 Church Road London W3 8PU on 17 April 2019 (1 page)
15 March 2019Amended total exemption full accounts made up to 6 February 2017 (10 pages)
31 October 2018Micro company accounts made up to 6 February 2018 (3 pages)
27 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
31 October 2017Micro company accounts made up to 6 February 2017 (3 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
5 June 2017Previous accounting period shortened from 16 October 2017 to 6 February 2017 (1 page)
5 June 2017Previous accounting period shortened from 16 October 2017 to 6 February 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 16 October 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 16 October 2016 (6 pages)
9 February 2017Satisfaction of charge 014264290007 in full (4 pages)
9 February 2017Satisfaction of charge 014264290006 in full (4 pages)
9 February 2017Satisfaction of charge 014264290006 in full (4 pages)
9 February 2017Satisfaction of charge 014264290005 in full (4 pages)
9 February 2017Satisfaction of charge 014264290007 in full (4 pages)
9 February 2017Satisfaction of charge 014264290005 in full (4 pages)
15 August 2016Total exemption small company accounts made up to 16 October 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 16 October 2015 (6 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 16 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 16 October 2014 (6 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
3 July 2014Total exemption small company accounts made up to 16 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 16 October 2013 (4 pages)
21 February 2014Previous accounting period shortened from 30 November 2013 to 16 October 2013 (2 pages)
21 February 2014Previous accounting period shortened from 30 November 2013 to 16 October 2013 (2 pages)
8 November 2013Appointment of Gurmeet Kaur Bhamra as a director (2 pages)
8 November 2013Termination of appointment of Davina Randall as a director (1 page)
8 November 2013Appointment of Gurmeet Kaur Bhamra as a director (2 pages)
8 November 2013Termination of appointment of Davina Randall as a director (1 page)
8 November 2013Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 8 November 2013 (1 page)
8 November 2013Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 8 November 2013 (1 page)
8 November 2013Appointment of Gurmeet Kaur Bhamra as a secretary (2 pages)
8 November 2013Appointment of Mr Satvinder Singh Bhamra as a director (2 pages)
8 November 2013Termination of appointment of Davina Randall as a secretary (1 page)
8 November 2013Appointment of Gurmeet Kaur Bhamra as a secretary (2 pages)
8 November 2013Termination of appointment of Peter Randall as a director (1 page)
8 November 2013Appointment of Mr Satvinder Singh Bhamra as a director (2 pages)
8 November 2013Termination of appointment of Davina Randall as a secretary (1 page)
8 November 2013Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Peter Randall as a director (1 page)
22 October 2013Registration of charge 014264290007 (27 pages)
22 October 2013Registration of charge 014264290007 (27 pages)
21 October 2013Registration of charge 014264290006 (34 pages)
21 October 2013Registration of charge 014264290006 (34 pages)
18 October 2013Registration of charge 014264290005 (30 pages)
18 October 2013Registration of charge 014264290005 (30 pages)
30 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 April 2013Satisfaction of charge 1 in full (4 pages)
13 April 2013Satisfaction of charge 1 in full (4 pages)
13 April 2013Satisfaction of charge 4 in full (4 pages)
13 April 2013Satisfaction of charge 3 in full (4 pages)
13 April 2013Satisfaction of charge 2 in full (4 pages)
13 April 2013Satisfaction of charge 3 in full (4 pages)
13 April 2013Satisfaction of charge 2 in full (4 pages)
13 April 2013Satisfaction of charge 4 in full (4 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Davina Rosalind Randall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Davina Rosalind Randall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Davina Rosalind Randall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Peter Randall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Peter Randall on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Peter Randall on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
2 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 June 2008Return made up to 24/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 June 2007Return made up to 24/05/07; full list of members (2 pages)
5 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2006Return made up to 24/05/06; full list of members (2 pages)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
31 May 2005Return made up to 24/05/05; full list of members (2 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
1 July 2004Accounts for a small company made up to 30 November 2003 (7 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
8 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
23 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
23 May 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
1 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
7 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
9 June 2000Return made up to 24/05/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 November 1999 (12 pages)
17 May 2000Full accounts made up to 30 November 1999 (12 pages)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
11 June 1999Return made up to 24/05/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 November 1998 (12 pages)
23 March 1999Full accounts made up to 30 November 1998 (12 pages)
18 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1998Full accounts made up to 30 November 1997 (9 pages)
3 April 1998Full accounts made up to 30 November 1997 (9 pages)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 September 1997Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
3 June 1997Return made up to 24/05/97; full list of members (6 pages)
3 June 1997Return made up to 24/05/97; full list of members (6 pages)
31 May 1997Full accounts made up to 30 November 1996 (9 pages)
31 May 1997Full accounts made up to 30 November 1996 (9 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
9 July 1996Full accounts made up to 30 November 1995 (9 pages)
9 July 1996Full accounts made up to 30 November 1995 (9 pages)
3 June 1996Return made up to 24/05/96; full list of members (6 pages)
3 June 1996Return made up to 24/05/96; full list of members (6 pages)
30 May 1995Return made up to 24/05/95; full list of members (6 pages)
30 May 1995Return made up to 24/05/95; full list of members (6 pages)
30 April 1995Full accounts made up to 30 November 1994 (9 pages)
30 April 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
7 June 1979Incorporation (15 pages)
7 June 1979Incorporation (15 pages)
7 June 1979Certificate of incorporation (1 page)
7 June 1979Certificate of incorporation (1 page)