THE GRIFFON BROAD COMPANY LIMITED
RICHMOND

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

Company number 02307573
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON STREET, RICHMOND, 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-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 1,000 . The most likely internet sites of THE GRIFFON BROAD COMPANY LIMITED are www.thegriffonbroadcompany.co.uk, and www.the-griffon-broad-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The Griffon Broad Company Limited is a Private Limited Company. The company registration number is 02307573. The Griffon Broad Company Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of The Griffon Broad Company Limited is 1 Towers Place Eton Street Richmond 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. MILES, Pauline is a Director of the company. Director BROAD, Albert Edward has been resigned. Director GYGAX, Norma Eirona has been resigned. 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: 19 February 1997
63 years old

Director
MILES, Pauline
Appointed Date: 27 September 1993
75 years old

Resigned Directors

Director
BROAD, Albert Edward
Resigned: 21 February 1993
99 years old

Director
GYGAX, Norma Eirona
Resigned: 19 February 1997
84 years old

Director
RAFFIN, William John Stewart
Resigned: 20 December 1991
75 years old

Persons With Significant Control

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

THE GRIFFON BROAD COMPANY LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Apr 2016
Full accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000

03 Jun 2015
Accounts for a small company made up to 30 September 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

...
... and 66 more events
19 Jan 1989
Registered office changed on 19/01/89 from: 1/3 leonard street london EC2A 4AQ

19 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Dec 1988
Company name changed waredean LIMITED\certificate issued on 29/12/88

20 Oct 1988
Incorporation

THE GRIFFON BROAD COMPANY LIMITED Charges

14 March 1989
Legal charge
Delivered: 20 March 1989
Status: Satisfied on 9 February 1994
Persons entitled: Barclays Bank PLC
Description: Broads yard, heather place esher, surrey.