Old Church Street Accountants Ltd ORPINGTON


Old Church Street Accountants started in year 1994 as Private Limited Company with registration number 02993520. The Old Church Street Accountants company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Orpington at 66 Lynwood Grove. Postal code: BR6 0BH. Since 21st January 2016 Old Church Street Accountants Ltd is no longer carrying the name Geoffrey Griggs.

The firm has one director. Hazel G., appointed on 29 April 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Old Church Street Accountants Ltd Address / Contact

Office Address 66 Lynwood Grove
Town Orpington
Post code BR6 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993520
Date of Incorporation Wed, 23rd Nov 1994
Industry Other service activities not elsewhere classified
End of financial Year 5th April
Company age 30 years old
Account next due date Fri, 5th Jan 2024 (112 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Hazel G.

Position: Director

Appointed: 29 April 2023

Lynda G.

Position: Secretary

Appointed: 12 March 2013

Resigned: 29 April 2023

Amelia G.

Position: Director

Appointed: 12 March 2013

Resigned: 07 February 2014

Amelia G.

Position: Secretary

Appointed: 01 December 2009

Resigned: 13 June 2023

Mona Services Ltd

Position: Corporate Secretary

Appointed: 13 October 2004

Resigned: 10 December 2009

Lynda G.

Position: Director

Appointed: 17 May 1996

Resigned: 12 March 2013

Geoffrey G.

Position: Secretary

Appointed: 11 April 1996

Resigned: 29 April 2023

W H Stentiford & Co Limited

Position: Secretary

Appointed: 07 December 1994

Resigned: 11 April 1996

Geoffrey G.

Position: Director

Appointed: 07 December 1994

Resigned: 29 April 2023

Anthony M.

Position: Director

Appointed: 07 December 1994

Resigned: 16 May 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1994

Resigned: 07 December 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 November 1994

Resigned: 07 December 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Hazel G. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Geoffrey G. This PSC has significiant influence or control over the company,.

Hazel G.

Notified on 29 April 2023
Nature of control: 75,01-100% shares

Geoffrey G.

Notified on 6 April 2016
Ceased on 29 April 2023
Nature of control: significiant influence or control

Company previous names

Geoffrey Griggs January 21, 2016
Hattusas Investments October 19, 2004
M M & K Investments May 17, 1996
Brooksign January 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-062018-04-062019-04-062020-04-062021-04-062022-04-062023-04-06
Net Worth2 5032 5032 503      
Balance Sheet
Current Assets15 80517 32016 35018 12717 2505 4123 6113 61758 838
Net Assets Liabilities  2 5032 7532 9813 0083 5053 3953
Cash Bank In Hand4332307      
Debtors15 80116 98816 043      
Net Assets Liabilities Including Pension Asset Liability2 5032 5032 503      
Reserves/Capital
Called Up Share Capital333      
Profit Loss Account Reserve2 5002 5002 500      
Shareholder Funds2 5032 5032 503      
Other
Creditors  13 84715 37414 2692 40410622258 835
Net Current Assets Liabilities2 5032 5032 5032 7532 9813 0083 5053 3953
Total Assets Less Current Liabilities2 5032 5032 5032 7532 9813 0083 5053 3953
Creditors Due Within One Year13 30214 81713 847      
Number Shares Allotted 100       
Par Value Share 0       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 6th April 2022
filed on: 5th, April 2023
Free Download (3 pages)

Company search

Advertisements