Company number 03506919
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address 74 HAVERSTOCK HILL, LONDON, NW3 2BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 2
. The most likely internet sites of GRIFFIN ACQUISITIONS LIMITED are www.griffinacquisitions.co.uk, and www.griffin-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Griffin Acquisitions Limited is a Private Limited Company.
The company registration number is 03506919. Griffin Acquisitions Limited has been working since 09 February 1998.
The present status of the company is Active. The registered address of Griffin Acquisitions Limited is 74 Haverstock Hill London Nw3 2be. . CRAVEN, Josephine is a Secretary of the company. CRAVEN, Anthony is a Director of the company. Nominee Secretary WADE, Colin Eric has been resigned. Nominee Director KEUNEN, Victor has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Director
KEUNEN, Victor
Resigned: 11 May 1998
Appointed Date: 09 February 1998
67 years old
Persons With Significant Control
Mr Anthony Craven
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - 75% or more
GRIFFIN ACQUISITIONS LIMITED Events
16 Mar 2017
Confirmation statement made on 9 February 2017 with updates
22 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
...
... and 44 more events
15 May 1998
New director appointed
15 May 1998
Secretary resigned
15 May 1998
New secretary appointed
15 May 1998
Registered office changed on 15/05/98 from: 54 southwark bridge road london SE1 0AR
09 Feb 1998
Incorporation
9 May 2007
Legal charge
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 74 haverstock hill london.
21 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 cheverton road london.
17 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 haverstock hill london.
20 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 33 lincoln road east finchley london N2…
11 June 2003
Debenture
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…