Company NameOld Church Street Accountants Ltd
DirectorGeoffrey John Griggs
Company StatusActive
Company Number02993520
CategoryPrivate Limited Company
Incorporation Date23 November 1994(29 years, 5 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameMr Geoffrey John Griggs
NationalityBritish
StatusCurrent
Appointed11 April 1996(1 year, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameMiss Amelia Griggs
StatusCurrent
Appointed01 December 2009(15 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameMrs Lynda Joyce Griggs
StatusCurrent
Appointed12 March 2013(18 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 May 1996)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameMrs Lynda Joyce Griggs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0RH
Director NameMrs Amelia Rachel Joanne Griggs
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(18 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 February 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Oppington
Kent
BR6 0BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed07 December 1994(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1996)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP
Secretary NameMONA Services Ltd (Corporation)
StatusResigned
Appointed13 October 2004(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2009)
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT

Contact

Websitegeoffreygriggs.com
Telephone01689 837519
Telephone regionOrpington

Location

Registered Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Geoffrey John Griggs
66.67%
Ordinary
100 at £0.01Lynda Griggs
33.33%
Ordinary B

Financials

Year2014
Net Worth£2,503
Cash£4
Current Liabilities£13,302

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

22 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 6 April 2019 (2 pages)
30 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 6 April 2018 (2 pages)
23 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
5 January 2018Micro company accounts made up to 6 April 2017 (2 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
14 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
20 April 2016Registered office address changed from 18 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT England to 66 Lynwood Grove Orpington Kent BR6 0BH on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 18 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT England to 66 Lynwood Grove Orpington Kent BR6 0BH on 20 April 2016 (1 page)
21 January 2016Company name changed geoffrey griggs LTD\certificate issued on 21/01/16
  • CONNOT ‐ Change of name notice
(2 pages)
21 January 2016Company name changed geoffrey griggs LTD\certificate issued on 21/01/16
  • CONNOT ‐ Change of name notice
(2 pages)
19 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
19 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-15
  • RES15 ‐ Change company name resolution on 2015-12-15
(1 page)
18 January 2016Registered office address changed from 66 Lynwood Grove Oppington Kent BR6 0BH to 18 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 66 Lynwood Grove Oppington Kent BR6 0BH to 18 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT on 18 January 2016 (1 page)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
12 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
9 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
(5 pages)
19 May 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 May 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 3
(3 pages)
19 May 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 May 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page)
19 May 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 3
(3 pages)
12 February 2014Termination of appointment of Amelia Griggs as a director (1 page)
12 February 2014Termination of appointment of Amelia Griggs as a director (1 page)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 13 November 2013 with a full list of shareholders (5 pages)
12 March 2013Termination of appointment of Lynda Griggs as a director (1 page)
12 March 2013Appointment of Ms Amelia Rachel Joanne Griggs as a director (2 pages)
12 March 2013Appointment of Mrs Lynda Joyce Griggs as a secretary (1 page)
12 March 2013Appointment of Ms Amelia Rachel Joanne Griggs as a director (2 pages)
12 March 2013Appointment of Mrs Lynda Joyce Griggs as a secretary (1 page)
12 March 2013Termination of appointment of Lynda Griggs as a director (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
24 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 January 2012Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 January 2010Termination of appointment of Mona Services Ltd as a secretary (1 page)
12 January 2010Termination of appointment of Mona Services Ltd as a secretary (1 page)
12 January 2010Appointment of a secretary (1 page)
12 January 2010Director's details changed for Lynda Joyce Griggs on 10 December 2009 (2 pages)
12 January 2010Appointment of a secretary (1 page)
12 January 2010Director's details changed for Lynda Joyce Griggs on 10 December 2009 (2 pages)
4 January 2010Appointment of Miss Amelia Griggs as a secretary (1 page)
4 January 2010Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages)
4 January 2010Appointment of Miss Amelia Griggs as a secretary (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
15 November 2007Return made up to 13/11/07; no change of members (7 pages)
15 November 2007Return made up to 13/11/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
22 November 2006Return made up to 13/11/06; full list of members (7 pages)
22 November 2006Return made up to 13/11/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
19 November 2004Return made up to 13/11/04; full list of members (7 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
19 October 2004Company name changed hattusas investments LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed hattusas investments LIMITED\certificate issued on 19/10/04 (2 pages)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
19 November 2003Return made up to 13/11/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (2 pages)
3 December 2002Return made up to 13/11/02; full list of members (7 pages)
3 December 2002Return made up to 13/11/02; full list of members (7 pages)
15 November 2001Return made up to 13/11/01; full list of members (6 pages)
15 November 2001Return made up to 13/11/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
17 July 2001Total exemption small company accounts made up to 30 April 2001 (1 page)
12 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (2 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
19 November 1999Return made up to 13/11/99; full list of members (6 pages)
19 November 1999Return made up to 13/11/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (1 page)
19 October 1999Accounts for a small company made up to 30 April 1999 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
18 November 1998Return made up to 13/11/98; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 December 1997Return made up to 13/11/97; full list of members (6 pages)
1 December 1997Return made up to 13/11/97; full list of members (6 pages)
2 December 1996Return made up to 13/11/96; full list of members (6 pages)
2 December 1996Return made up to 13/11/96; full list of members (6 pages)
18 September 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
18 September 1996Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
23 July 1996Full accounts made up to 31 October 1995 (12 pages)
23 July 1996Full accounts made up to 31 October 1995 (12 pages)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (1 page)
16 May 1996Company name changed m m & k investments LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed m m & k investments LIMITED\certificate issued on 17/05/96 (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
4 July 1995Accounting reference date notified as 31/10 (1 page)
4 July 1995Accounting reference date notified as 31/10 (1 page)
23 November 1994Incorporation (17 pages)
23 November 1994Incorporation (17 pages)