Company number 02833495
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address KINGS LODGE, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location C/O John Hawkings-Byass 24 Church Lane East Peckham Tonbridge Kent TN12 5JH. The most likely internet sites of GRIFFIN & CO LIMITED are www.griffinco.co.uk, and www.griffin-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Co Limited is a Private Limited Company.
The company registration number is 02833495. Griffin Co Limited has been working since 06 July 1993.
The present status of the company is Active. The registered address of Griffin Co Limited is Kings Lodge London Road West Kingsdown Kent Tn15 6ar. The company`s financial liabilities are £87.75k. It is £23.71k against last year. And the total assets are £96.69k, which is £22.74k against last year. HAWKINS-BYASS, Julia is a Secretary of the company. HAWKINGS-BYASS, Julia is a Director of the company. Secretary TOLAND, Michael Shane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EXECUTORS OF JOHN HAWKINGS-BYASS (DECEASED), John Arthur has been resigned. Director GRIFFIN, Brian has been resigned. Director MARSH, Laurie Peter, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".
griffin & co Key Finiance
LIABILITIES
£87.75k
+37%
CASH
n/a
TOTAL ASSETS
£96.69k
+30%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 July 1993
Appointed Date: 06 July 1993
Director
GRIFFIN, Brian
Resigned: 02 June 2000
Appointed Date: 24 August 1993
93 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 July 1993
Appointed Date: 06 July 1993
Persons With Significant Control
Mr Brian Griffin Executors Of
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRIFFIN & CO LIMITED Events
16 Aug 2016
Confirmation statement made on 3 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Register(s) moved to registered inspection location C/O John Hawkings-Byass 24 Church Lane East Peckham Tonbridge Kent TN12 5JH
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
03 Jul 2015
Termination of appointment of John Arthur Executors of John Hawkings-Byass (Deceased) as a director on 7 August 2014
...
... and 72 more events
30 Sep 1993
Director resigned;new director appointed
08 Sep 1993
Company name changed battlestyle LIMITED\certificate issued on 09/09/93
22 Jul 1993
Registered office changed on 22/07/93 from: classic house 174-180 old street london EC1V 9BP
20 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…
24 May 1994
Guarantee and debenture
Delivered: 7 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Debenture
Delivered: 11 March 1994
Status: Satisfied
on 18 March 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…