GRIFFON LAND DEVELOPMENTS LTD
RICHMOND UPON THAMES

Hellopages » Greater London » Richmond upon Thames » TW9 1EG

Company number 00818937
Status Active
Incorporation Date 9 September 1964
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON STREET, RICHMOND UPON THAMES, SURREY, TW9 1EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 136,000 . The most likely internet sites of GRIFFON LAND DEVELOPMENTS LTD are www.griffonlanddevelopments.co.uk, and www.griffon-land-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Griffon Land Developments Ltd is a Private Limited Company. The company registration number is 00818937. Griffon Land Developments Ltd has been working since 09 September 1964. The present status of the company is Active. The registered address of Griffon Land Developments Ltd is 1 Towers Place Eton Street Richmond Upon Thames Surrey Tw9 1eg. . MILES, Pauline is a Secretary of the company. DENHOLM, Michael Jeremy is a Director of the company. KILBY, David Graham is a Director of the company. Director RAFFIN, William John Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director

Director
KILBY, David Graham
Appointed Date: 12 December 2003
63 years old

Resigned Directors

Director
RAFFIN, William John Stewart
Resigned: 20 December 1992
75 years old

Persons With Significant Control

Griffon Land & Estates Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GRIFFON LAND DEVELOPMENTS LTD Events

11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
25 Apr 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 136,000

22 May 2015
Accounts for a small company made up to 30 September 2014
22 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 136,000

...
... and 90 more events
27 Mar 1987
Particulars of mortgage/charge

27 Mar 1987
Particulars of mortgage/charge

25 Feb 1987
Return made up to 30/09/86; full list of members

13 Sep 1986
Full accounts made up to 30 September 1985

03 Jul 1986
New director appointed

GRIFFON LAND DEVELOPMENTS LTD Charges

29 May 1990
Floating charge
Delivered: 15 June 1990
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: The whole of the undertaking and all of the property and…
8 July 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: 40 george street and 1 the square richmond l/b of richmond…
19 March 1987
Legal charge
Delivered: 27 March 1987
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: 39A george street, richmond london borough of richmond upon…
19 March 1987
Legal charge
Delivered: 27 March 1987
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: 7, lower george street, london borough of richmond upon…
15 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: 31 york st, twickenham l/b of richmond upon thames (title…
19 October 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: F/H 17 sheen rd, richmond l/b richmond upon thames title no…
28 September 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: T. Osborne M.J. Denholm
Description: L/H 31 york street, twickenham richmond upon thames title…
28 September 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: M.J. Denholm T. Osborne
Description: F/H 31 york street twickenham richmond upon thames title no…
28 September 1984
Transfer legal charge 25/10/71
Delivered: 18 October 1984
Status: Satisfied on 9 February 1994
Persons entitled: Crusader Insurance PLC
Description: L/H 31 yorks treet twickenham, middlesex title no sgl 94010.
28 September 1984
Transfer legal charge 25/2/83
Delivered: 18 October 1984
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: F/H 31 york street twickenham middlesex title no sgl 94010.
30 November 1977
Legal charge
Delivered: 6 December 1977
Status: Satisfied on 19 September 1991
Persons entitled: Crusader Insurance Company Limited
Description: 17 sheen road, richmond surrey. Title no sgl 143796.
11 July 1973
Legal charge
Delivered: 20 July 1973
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: 1, manor road, twickenham.
17 November 1972
Legal charge
Delivered: 23 November 1972
Status: Satisfied on 16 December 1992
Persons entitled: First National Finance Corporation LTD
Description: 1, 2 & 3 towers place, richmond upon thames.
29 March 1972
Legal charge
Delivered: 6 April 1972
Status: Satisfied on 9 February 1994
Persons entitled: Cassel Arenz & Company Limited 11 & 13 Queen St Chertsey Ceased to Form Part of Property
Description: F/H properties 11, 13 & 15 queen st chertsey surrey.
19 January 1972
Legal charge
Delivered: 20 January 1972
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Company LTD
Description: 82, richmond rd, kingston upon thames.
30 November 1971
Legal charge
Delivered: 2 December 1971
Status: Satisfied on 16 December 1992
Persons entitled: The Chancery Land Company (1935) Limited
Description: 10, sheet street, windsor.
16 July 1971
01
Delivered: 3 August 1971
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Company LTD
Description: Various properties in kingston upon thames and surbiton…
9 March 1971
04
Delivered: 25 March 1971
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Co LTD
Description: 8 st dunstans road, feltham london borough of hounslow.
28 January 1971
Legal charge
Delivered: 11 February 1971
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Co LTD
Description: F/H land fronting strawberry vale twickanham being at the…
15 May 1970
Legal charge
Delivered: 4 June 1970
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Co LTD
Description: 56, fourth cross road, twickenham, middx.
15 May 1970
Legal charge
Delivered: 4 June 1970
Status: Satisfied on 16 December 1992
Persons entitled: Cassel Arenz & Co LTD
Description: 45 & 47 second cross road, twickenham, richmond upon thames.
28 October 1968
Legal charge
Delivered: 8 November 1968
Status: Satisfied on 9 February 1994
Persons entitled: D Dursdon
Description: 1, 2 & 3 cobbold mews, hammersmith.
6 November 1967
Legal charge
Delivered: 17 November 1967
Status: Outstanding
Persons entitled: Cassell Arenz & Company LTD
Description: 82, portland road, W11.
12 May 1967
Charge
Delivered: 17 November 1967
Status: Outstanding
Persons entitled: Cassell Arenz & Company Limited
Description: 82 portland road london.
12 May 1967
Charge
Delivered: 17 November 1967
Status: Satisfied on 9 February 1994
Persons entitled: Cassell Arenz & Co LTD
Description: 82 portland road london.