Orpington
BR6 0BH
Director Name | John Lord Griggs |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Secretary Name | Mrs Hazel Mary Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 1992) |
Role | Company Director |
Correspondence Address | 53 The Street Kennington Ashford Kent TN24 9HS |
Secretary Name | John Lord Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Secretary Name | Mrs Lynda Joyce Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0RH |
Secretary Name | Miss Amelia Rachel Joanne Griggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 March 2022) |
Role | Student |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Mr Keith Graham Griggs |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT |
Director Name | Ms Leonne Mary Griggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT |
Director Name | Mrs Amelia Griggs |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashbee Court Eden Road Dunton Green Sevenoaks TN14 5FY |
Registered Address | 66 Lynwood Grove Orpington BR6 0BH |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,296 |
Current Liabilities | £24,831 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 July 2022 | Confirmation statement made on 11 June 2022 with updates (4 pages) |
14 May 2022 | Registered office address changed from 18 Waterloo Mansions Cambridge Road Dover Kent CT17 9BT to 66 66 Lynwood Grove Orpington Kent BR6 0BH on 14 May 2022 (1 page) |
14 May 2022 | Director's details changed for Mrs Hazel Mary Griggs on 1 May 2022 (2 pages) |
14 May 2022 | Notification of Hazel Griggs as a person with significant control on 3 March 2022 (2 pages) |
14 May 2022 | Registered office address changed from 66 66 Lynwood Grove Orpington Kent BR6 0BH United Kingdom to 66 Lynwood Grove Orpington BR6 0BH on 14 May 2022 (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2022 | Termination of appointment of Amelia Rachel Joanne Griggs as a secretary on 3 March 2022 (1 page) |
17 March 2022 | Cessation of Amelia Griggs as a person with significant control on 3 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Amelia Griggs as a director on 3 March 2022 (1 page) |
23 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 October 2018 | Appointment of Mrs Amelia Griggs as a director on 11 October 2018 (2 pages) |
11 October 2018 | Notification of Amelia Griggs as a person with significant control on 12 June 2018 (2 pages) |
11 October 2018 | Cessation of Hazel Mary Griggs as a person with significant control on 12 June 2018 (1 page) |
10 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 January 2018 | Termination of appointment of Leonne Mary Griggs as a director on 5 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Lynda Joyce Griggs as a secretary on 4 January 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 January 2016 | Total exemption small company accounts made up to 1 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 1 April 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 1 April 2015 (4 pages) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 January 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 3 April 2014 (4 pages) |
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 May 2014 | Appointment of Ms Leonne Mary Griggs as a director (2 pages) |
15 May 2014 | Appointment of Ms Leonne Mary Griggs as a director (2 pages) |
15 May 2014 | Termination of appointment of Keith Griggs as a director (1 page) |
15 May 2014 | Termination of appointment of Keith Griggs as a director (1 page) |
15 May 2014 | Appointment of Ms Leonne Mary Griggs as a director (2 pages) |
15 May 2014 | Appointment of Ms Leonne Mary Griggs as a director (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Appointment of Mr Keith Graham Griggs as a director (2 pages) |
28 January 2011 | Appointment of Mr Keith Graham Griggs as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Hazel Mary Griggs on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mrs Hazel Mary Griggs on 11 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
4 July 2008 | Secretary appointed miss amelia rachel joanne griggs (1 page) |
4 July 2008 | Secretary appointed miss amelia rachel joanne griggs (1 page) |
4 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
12 July 2007 | Secretary resigned (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Nc inc already adjusted 17/06/95 (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Nc inc already adjusted 17/06/95 (1 page) |
25 June 1997 | Resolutions
|
11 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 18 waterloo mansions dover kent CT17 9BT (1 page) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 18 waterloo mansions dover kent CT17 9BT (1 page) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 August 1996 | Return made up to 11/06/96; no change of members
|
11 August 1996 | Return made up to 11/06/96; no change of members
|
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 August 1995 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
31 August 1995 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |