E.C. GRIFFITHS & CO. LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 00620437
Status Active
Incorporation Date 5 February 1959
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mrs Nicola Jane Hollington as a director on 6 February 2017; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of E.C. GRIFFITHS & CO. LIMITED are www.ecgriffithsco.co.uk, and www.e-c-griffiths-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E C Griffiths Co Limited is a Private Limited Company. The company registration number is 00620437. E C Griffiths Co Limited has been working since 05 February 1959. The present status of the company is Active. The registered address of E C Griffiths Co Limited is 35 Ballards Lane London N3 1xw. . FRANCIS, David Edward is a Secretary of the company. CUSHEN, Robert Adrian is a Director of the company. FLETCHER, Derek Charles is a Director of the company. FRANCIS, Benjamin James is a Director of the company. FRANCIS, David Edward is a Director of the company. HOLLINGTON, Nicola Jane is a Director of the company. Secretary GRIFFITHS, Penny Mary has been resigned. Director GRIFFITHS, Peter Edward has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
FRANCIS, David Edward
Appointed Date: 01 December 1999

Director
CUSHEN, Robert Adrian
Appointed Date: 01 February 2010
60 years old

Director
FLETCHER, Derek Charles
Appointed Date: 01 December 1999
82 years old

Director
FRANCIS, Benjamin James
Appointed Date: 22 October 2004
50 years old

Director
FRANCIS, David Edward
Appointed Date: 01 December 1999
79 years old

Director
HOLLINGTON, Nicola Jane
Appointed Date: 06 February 2017
55 years old

Resigned Directors

Secretary
GRIFFITHS, Penny Mary
Resigned: 01 December 1999

Director
GRIFFITHS, Peter Edward
Resigned: 31 December 2001
88 years old

Persons With Significant Control

Mr Derek Charles Fletcher
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Edward Francis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.C. GRIFFITHS & CO. LIMITED Events

09 Feb 2017
Appointment of Mrs Nicola Jane Hollington as a director on 6 February 2017
03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Confirmation statement made on 15 September 2016 with updates
22 Sep 2016
Director's details changed for Derek Charles Fletcher on 1 September 2016
22 Sep 2016
Director's details changed for David Edward Francis on 1 September 2016
...
... and 90 more events
14 Dec 1987
Return made up to 15/06/87; full list of members

22 Apr 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Apr 1987
Director resigned;new director appointed

31 Dec 1986
Return made up to 20/08/86; full list of members

30 Dec 1986
Accounts for a small company made up to 31 January 1986

E.C. GRIFFITHS & CO. LIMITED Charges

5 October 2009
Legal assignment
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 December 2007
Rent deposit deed
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Segro Industrial Estates Limited
Description: The rent deposit baklance of £16,329.00N plus vat thereon.
18 October 2000
Fixed and floating charge (all assets)
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased by the…
25 September 2000
Debenture
Delivered: 30 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1992
Debenture
Delivered: 27 October 1992
Status: Satisfied on 15 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…