Orpington
Kent
BR6 0BH
Secretary Name | Mr Geoffrey John Griggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Secretary Name | Miss Amelia Griggs |
---|---|
Status | Current |
Appointed | 01 December 2009(15 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Secretary Name | Mrs Lynda Joyce Griggs |
---|---|
Status | Current |
Appointed | 12 March 2013(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0BH |
Director Name | Mr Anthony Stirling Minns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 May 1996) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Ridge House Headley Road Grayshott Hindhead Surrey GU26 6DP |
Director Name | Mrs Lynda Joyce Griggs |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lynwood Grove Orpington Kent BR6 0RH |
Director Name | Mrs Amelia Rachel Joanne Griggs |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(18 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 February 2014) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 66 Lynwood Grove Oppington Kent BR6 0BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1996) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Secretary Name | MONA Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 December 2009) |
Correspondence Address | 18 Waterloo Mansions Dover Kent CT17 9BT |
Website | geoffreygriggs.com |
---|---|
Telephone | 01689 837519 |
Telephone region | Orpington |
Registered Address | 66 Lynwood Grove Orpington Kent 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 |
2 at £1 | Mr Geoffrey John Griggs 66.67% Ordinary |
---|---|
100 at £0.01 | Lynda Griggs 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,503 |
Cash | £4 |
Current Liabilities | £13,302 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
22 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 6 April 2019 (2 pages) |
30 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 6 April 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
5 January 2018 | Micro company accounts made up to 6 April 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
20 April 2016 | Registered 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 2016 | Registered 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 2016 | Company name changed geoffrey griggs LTD\certificate issued on 21/01/16
|
21 January 2016 | Company name changed geoffrey griggs LTD\certificate issued on 21/01/16
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
18 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 May 2014 | Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
19 May 2014 | Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 April 2014 to 5 April 2014 (1 page) |
19 May 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
12 February 2014 | Termination of appointment of Amelia Griggs as a director (1 page) |
12 February 2014 | Termination of appointment of Amelia Griggs as a director (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (2 pages) |
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Termination of appointment of Lynda Griggs as a director (1 page) |
12 March 2013 | Appointment of Ms Amelia Rachel Joanne Griggs as a director (2 pages) |
12 March 2013 | Appointment of Mrs Lynda Joyce Griggs as a secretary (1 page) |
12 March 2013 | Appointment of Ms Amelia Rachel Joanne Griggs as a director (2 pages) |
12 March 2013 | Appointment of Mrs Lynda Joyce Griggs as a secretary (1 page) |
12 March 2013 | Termination of appointment of Lynda Griggs as a director (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (2 pages) |
24 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
22 January 2012 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Termination of appointment of Mona Services Ltd as a secretary (1 page) |
12 January 2010 | Termination of appointment of Mona Services Ltd as a secretary (1 page) |
12 January 2010 | Appointment of a secretary (1 page) |
12 January 2010 | Director's details changed for Lynda Joyce Griggs on 10 December 2009 (2 pages) |
12 January 2010 | Appointment of a secretary (1 page) |
12 January 2010 | Director's details changed for Lynda Joyce Griggs on 10 December 2009 (2 pages) |
4 January 2010 | Appointment of Miss Amelia Griggs as a secretary (1 page) |
4 January 2010 | Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Lynda Joyce Griggs on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mona Services Ltd on 1 December 2009 (2 pages) |
4 January 2010 | Appointment of Miss Amelia Griggs as a secretary (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
15 November 2007 | Return made up to 13/11/07; no change of members (7 pages) |
15 November 2007 | Return made up to 13/11/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Company name changed hattusas investments LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed hattusas investments LIMITED\certificate issued on 19/10/04 (2 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
19 November 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
3 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
3 December 2002 | Return made up to 13/11/02; full list of members (7 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
17 July 2001 | Total exemption small company accounts made up to 30 April 2001 (1 page) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (2 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
19 October 1999 | Accounts for a small company made up to 30 April 1999 (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 13/11/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
1 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 13/11/97; full list of members (6 pages) |
2 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 13/11/96; full list of members (6 pages) |
18 September 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
18 September 1996 | Accounting reference date extended from 31/10/96 to 30/04/97 (1 page) |
23 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
23 July 1996 | Full accounts made up to 31 October 1995 (12 pages) |
30 May 1996 | New director appointed (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (1 page) |
16 May 1996 | Company name changed m m & k investments LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed m m & k investments LIMITED\certificate issued on 17/05/96 (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
4 July 1995 | Accounting reference date notified as 31/10 (1 page) |
4 July 1995 | Accounting reference date notified as 31/10 (1 page) |
23 November 1994 | Incorporation (17 pages) |
23 November 1994 | Incorporation (17 pages) |