About

Registered Number: 03852797
Date of Incorporation: 04/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Myrtle House, High Street, Henfield, West Sussex, BN5 9DA

 

Griffin Design & Build Ltd was registered on 04 October 1999 and are based in Henfield, West Sussex. Griffin, Anne, Griffin, Eamon Patrick are listed as the directors of this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Eamon Patrick 11 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Anne 11 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 06 August 2014
MR04 - N/A 02 December 2013
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 10 June 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 07 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 05 September 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363s - Annual Return 02 July 2001
DISS40 - Notice of striking-off action discontinued 26 June 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
287 - Change in situation or address of Registered Office 19 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.