About

Registered Number: 02621273
Date of Incorporation: 18/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 1 Towers Place, Eton St, Richmond Upon Thames, Surrey, TW9 1EG

 

Based in Richmond Upon Thames, Griffon Ltd was registered on 18 June 1991. There are 3 directors listed for this business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Michael Jeremy 02 August 1991 - 1
KILBY, David Graham 13 July 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MILES, Pauline 02 August 1991 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 27 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 28 June 1999
AA - Annual Accounts 05 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 05 July 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1996
395 - Particulars of a mortgage or charge 04 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
RESOLUTIONS - N/A 02 March 1996
RESOLUTIONS - N/A 02 March 1996
MEM/ARTS - N/A 02 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1996
123 - Notice of increase in nominal capital 02 March 1996
395 - Particulars of a mortgage or charge 01 July 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 13 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 25 July 1994
288 - N/A 15 July 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 09 May 1994
395 - Particulars of a mortgage or charge 03 December 1993
AA - Annual Accounts 28 July 1993
363s - Annual Return 01 July 1993
363s - Annual Return 02 September 1992
287 - Change in situation or address of Registered Office 15 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
CERTNM - Change of name certificate 11 December 1991
395 - Particulars of a mortgage or charge 17 October 1991
395 - Particulars of a mortgage or charge 17 October 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
287 - Change in situation or address of Registered Office 14 August 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 18 June 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 1996 Fully Satisfied

N/A

Legal charge 18 April 1996 Fully Satisfied

N/A

Mortgage 30 June 1995 Fully Satisfied

N/A

Mortgage 25 November 1993 Fully Satisfied

N/A

All monies general charge 16 October 1991 Fully Satisfied

N/A

Legal mortgage 16 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.