Based in Hertfordshire, Richard Griffin (1820) Ltd was setup in 1891, it has a status of "Active". The business has 4 directors. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Andrew James Ross | 03 December 1993 | - | 1 |
GRIFFIN, James Rae | N/A | 31 May 2004 | 1 |
GRIFFIN, John Oswald | N/A | 20 April 1995 | 1 |
GRIFFIN, Richard Antony John | N/A | 31 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 17 August 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 05 June 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 05 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
CH01 - Change of particulars for director | 30 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 22 December 2010 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AD01 - Change of registered office address | 22 December 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 20 August 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 20 August 2010 | |
AA - Annual Accounts | 13 September 2009 | |
363a - Annual Return | 27 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 15 December 2008 | |
AA - Annual Accounts | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 01 November 2008 | |
363s - Annual Return | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 09 August 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363s - Annual Return | 15 August 2006 | |
363s - Annual Return | 17 February 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 07 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
AA - Annual Accounts | 18 October 2004 | |
RESOLUTIONS - N/A | 25 August 2004 | |
123 - Notice of increase in nominal capital | 25 August 2004 | |
288a - Notice of appointment of directors or secretaries | 25 August 2004 | |
363s - Annual Return | 12 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 14 November 2002 | |
363s - Annual Return | 05 September 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 06 August 2001 | |
AA - Annual Accounts | 21 February 2001 | |
363s - Annual Return | 12 October 2000 | |
AA - Annual Accounts | 05 January 2000 | |
363s - Annual Return | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 09 April 1999 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 07 October 1998 | |
363s - Annual Return | 17 July 1997 | |
AA - Annual Accounts | 17 July 1997 | |
363s - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 10 July 1996 | |
AA - Annual Accounts | 04 August 1995 | |
363s - Annual Return | 04 August 1995 | |
288 - N/A | 27 June 1995 | |
288 - N/A | 08 June 1995 | |
287 - Change in situation or address of Registered Office | 11 May 1995 | |
288 - N/A | 18 January 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 03 August 1994 | |
RESOLUTIONS - N/A | 08 June 1994 | |
RESOLUTIONS - N/A | 08 June 1994 | |
RESOLUTIONS - N/A | 08 June 1994 | |
RESOLUTIONS - N/A | 08 June 1994 | |
RESOLUTIONS - N/A | 08 June 1994 | |
288 - N/A | 03 February 1994 | |
CERTNM - Change of name certificate | 16 December 1993 | |
363s - Annual Return | 15 September 1993 | |
AA - Annual Accounts | 26 August 1993 | |
AA - Annual Accounts | 10 September 1992 | |
363s - Annual Return | 13 August 1992 | |
AA - Annual Accounts | 12 August 1991 | |
363a - Annual Return | 12 August 1991 | |
AA - Annual Accounts | 06 September 1990 | |
363 - Annual Return | 06 September 1990 | |
363 - Annual Return | 23 November 1989 | |
AA - Annual Accounts | 06 November 1989 | |
AA - Annual Accounts | 25 July 1988 | |
363 - Annual Return | 25 July 1988 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 13 August 1987 | |
AA - Annual Accounts | 19 July 1986 | |
363 - Annual Return | 19 July 1986 | |
288 - N/A | 27 June 1986 | |
287 - Change in situation or address of Registered Office | 17 May 1986 | |
MISC - Miscellaneous document | 01 January 1900 | |
MISC - Miscellaneous document | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 August 2007 | Fully Satisfied |
N/A |
Debenture | 25 October 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 04 April 1999 | Fully Satisfied |
N/A |