Company NameGriffiths & Douglas Consulting Limited
DirectorRosalind Griffiths
Company StatusActive
Company Number04713025
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Previous NameEmployment Cafe Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRosalind Griffiths
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleManager
Correspondence Address77 Salford Road
London
SW2 4BE
Secretary NameGloriana Marks De Chabris
NationalityCanadian
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Dartmouth Street
London
SW1H 9BL
Secretary NameNoel Griffiths
NationalityBritish
StatusResigned
Appointed12 April 2004(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 03 June 2019)
RoleCare Worker
Correspondence Address77 Salford Road
London
SW2 4BE

Contact

Websiteemployment-cafe.co.uk

Location

Registered Address77 Salford Road
London
SW2 4BE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Shareholders

2 at £1Ms Rosalind Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£4,393
Current Liabilities£9,810

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months, 1 week from now)

Filing History

15 June 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
2 September 2019Termination of appointment of Noel Griffiths as a secretary on 3 June 2019 (1 page)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
4 July 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 May 2016Director's details changed for Rosalind Griffiths on 9 May 2016 (2 pages)
23 May 2016Director's details changed for Rosalind Griffiths on 9 May 2016 (2 pages)
23 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
16 May 2016Secretary's details changed for Noel Griffiths on 9 May 2016 (1 page)
16 May 2016Secretary's details changed for Noel Griffiths on 9 May 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Administrative restoration application (3 pages)
21 May 2015Administrative restoration application (3 pages)
21 May 2015Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(14 pages)
21 May 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
21 May 2015Registered office address changed from 64 Railton Road London SE24 0LF to 77 Salford Road London SW2 4BE on 21 May 2015 (2 pages)
21 May 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(14 pages)
21 May 2015Registered office address changed from 64 Railton Road London SE24 0LF to 77 Salford Road London SW2 4BE on 21 May 2015 (2 pages)
21 May 2015Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(14 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(14 pages)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
11 May 2009Return made up to 26/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 March 2008Return made up to 26/03/08; full list of members (3 pages)
29 March 2008Return made up to 26/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 26/03/07; no change of members (2 pages)
15 May 2007Return made up to 26/03/07; no change of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2006Return made up to 26/03/06; no change of members (2 pages)
2 June 2006Return made up to 26/03/06; no change of members (2 pages)
27 April 2005Return made up to 26/03/05; full list of members (5 pages)
27 April 2005Return made up to 26/03/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Return made up to 26/03/04; full list of members (5 pages)
7 June 2004Return made up to 26/03/04; full list of members (5 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
26 March 2003Incorporation (8 pages)
26 March 2003Incorporation (8 pages)