About

Registered Number: 00035465
Date of Incorporation: 22/12/1891 (132 years and 4 months ago)
Company Status: Active
Registered Address: Suite 74 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.