GRIFFON LIMITED
RICHMOND UPON THAMES

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

Company number 02621273
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON ST, 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 seventy-eight events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,198 ; Full accounts made up to 30 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 1,198 . The most likely internet sites of GRIFFON LIMITED are www.griffon.co.uk, and www.griffon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Griffon Limited is a Private Limited Company. The company registration number is 02621273. Griffon Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Griffon Limited is 1 Towers Place Eton St 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MILES, Pauline
Appointed Date: 02 August 1991

Director
DENHOLM, Michael Jeremy
Appointed Date: 02 August 1991
83 years old

Director
KILBY, David Graham
Appointed Date: 13 July 1994
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1991
Appointed Date: 18 June 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1991
Appointed Date: 18 June 1991

GRIFFON LIMITED Events

28 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,198

14 Apr 2016
Full accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,198

22 May 2015
Full accounts made up to 30 September 2014
30 Jun 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,198

...
... and 68 more events
14 Aug 1991
Secretary resigned;new director appointed

14 Aug 1991
New secretary appointed;director resigned

14 Aug 1991
Registered office changed on 14/08/91 from: 2 baches street london N1 6UB

19 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jun 1991
Incorporation

GRIFFON LIMITED Charges

18 April 1996
Legal charge
Delivered: 4 May 1996
Status: Satisfied on 22 November 2001
Persons entitled: The Co-Operative Bank PLC
Description: Forge house 66 and 66A high street kingston-upon-thames…
18 April 1996
Legal charge
Delivered: 1 May 1996
Status: Satisfied on 23 October 2008
Persons entitled: Derbyshire Building Society
Description: Fixed charge f/h 11-13 sheen road richmond-upon-thames…
30 June 1995
Mortgage
Delivered: 1 July 1995
Status: Satisfied on 24 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 eton street richmond surrey t/no sgl…
25 November 1993
Mortgage
Delivered: 3 December 1993
Status: Satisfied on 16 May 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 11/13 sheen road richmond surrey and goodwill of the…
16 October 1991
All monies general charge
Delivered: 17 October 1991
Status: Satisfied on 23 April 2004
Persons entitled: Citibank Trust Limited
Description: Floating charge over all undertaking property and assets…
16 October 1991
Legal mortgage
Delivered: 17 October 1991
Status: Satisfied on 23 April 2004
Persons entitled: Citibank Trust Limited
Description: F/H property burnham house 4 archer mews, hampton hill…