Background WavePink WaveYellow Wave

OLD CHURCH STREET ACCOUNTANTS LTD (02993520)

OLD CHURCH STREET ACCOUNTANTS LTD (02993520) is an active UK company. incorporated on 23 November 1994. with registered office in Orpington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OLD CHURCH STREET ACCOUNTANTS LTD has been registered for 31 years. Current directors include GRIGGS, Hazel Mary.

Company Number
02993520
Status
active
Type
ltd
Incorporated
23 November 1994
Age
31 years
Address
66 Lynwood Grove, Orpington, BR6 0BH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRIGGS, Hazel Mary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHURCH STREET ACCOUNTANTS LTD

OLD CHURCH STREET ACCOUNTANTS LTD is an active company incorporated on 23 November 1994 with the registered office located in Orpington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OLD CHURCH STREET ACCOUNTANTS LTD was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02993520

LTD Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 5/4

Overdue

11 months overdue

Last Filed

Made up to 6 April 2023 (2 years ago)
Submitted on 4 April 2024 (1 year ago)
Period: 7 April 2022 - 6 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 5 April 2025
Period: 7 April 2023 - 5 April 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 13 November 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)

Next Due

Due by 27 November 2025
For period ending 13 November 2025

Previous Company Names

GEOFFREY GRIGGS LTD
From: 19 October 2004To: 21 January 2016
HATTUSAS INVESTMENTS LIMITED
From: 17 May 1996To: 19 October 2004
M M & K INVESTMENTS LIMITED
From: 3 January 1995To: 17 May 1996
BROOKSIGN LIMITED
From: 23 November 1994To: 3 January 1995
Contact
Address

66 Lynwood Grove Orpington, BR6 0BH,

Previous Addresses

18 Waterloo Mansions Waterloo Crescent Dover Kent CT17 9BT England
From: 18 January 2016To: 20 April 2016
66 Lynwood Grove Oppington Kent BR6 0BH
From: 23 November 1994To: 18 January 2016
Timeline

9 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Funding Round
May 14
Director Left
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

GRIGGS, Hazel Mary

Active
Lynwood Grove, OrpingtonBR6 0BH
Born February 1924
Director
Appointed 29 Apr 2023

GRIGGS, Amelia

Resigned
Lynwood Grove, OrpingtonBR6 0BH
Secretary
Appointed 01 Dec 2009
Resigned 13 Jun 2023

GRIGGS, Geoffrey John

Resigned
66 Lynwood Grove, OrpingtonBR6 0BH
Secretary
Appointed 11 Apr 1996
Resigned 29 Apr 2023

GRIGGS, Lynda Joyce

Resigned
Lynwood Grove, OrpingtonBR6 0BH
Secretary
Appointed 12 Mar 2013
Resigned 29 Apr 2023

MONA SERVICES LTD

Resigned
Waterloo Mansions, DoverCT17 9BT
Corporate secretary
Appointed 13 Oct 2004
Resigned 10 Dec 2009

W H STENTIFORD & CO LIMITED

Resigned
55b London Fruit Exchange, LondonE1 6EP
Corporate secretary
Appointed 07 Dec 1994
Resigned 11 Apr 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 07 Dec 1994

GRIGGS, Amelia Rachel Joanne

Resigned
66 Lynwood Grove, KentBR6 0BH
Born October 1987
Director
Appointed 12 Mar 2013
Resigned 07 Feb 2014

GRIGGS, Geoffrey John

Resigned
66 Lynwood Grove, OrpingtonBR6 0BH
Born March 1954
Director
Appointed 07 Dec 1994
Resigned 29 Apr 2023

GRIGGS, Lynda Joyce

Resigned
66 Lynwood Grove, OrpingtonBR6 0RH
Born October 1953
Director
Appointed 17 May 1996
Resigned 12 Mar 2013

MINNS, Anthony Stirling

Resigned
Stoney Ridge House, HindheadGU26 6DP
Born January 1947
Director
Appointed 07 Dec 1994
Resigned 16 May 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Nov 1994
Resigned 07 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Hazel Griggs

Active
Lynwood Grove, OrpingtonBR6 0BH
Born February 1924

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2023

Mr Geoffrey Griggs

Ceased
Lynwood Grove, OrpingtonBR6 0BH
Born March 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2023
Fundings
Financials
Latest Activities

Filing History

100

Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Appoint Person Secretary Company
12 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
4 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 November 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Certificate Change Of Name Company
16 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
2 February 1996
288288
Legacy
4 July 1995
224224
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1994
287Change of Registered Office
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Resolution
20 December 1994
RESOLUTIONSResolutions
Incorporation Company
23 November 1994
NEWINCIncorporation