London
EC4M 9AF
Director Name | Miss Lucy Martha Herbert |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Product Developer Food |
Country of Residence | England |
Correspondence Address | 5th Floor New Change London EC4M 9AF |
Secretary Name | Mr Richard Gerald Wilson Herbert |
---|---|
Status | Current |
Appointed | 05 October 2018(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor New Change London EC4M 9AF |
Director Name | Mr George Michael Wilson Herbert |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(84 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5th Floor New Change London EC4M 9AF |
Director Name | Mrs Alice Victoria Tailby |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(84 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor New Change London EC4M 9AF |
Director Name | Mr Anthony Sidney Graham |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ralph Swingler Place Letchworth Garden City Hertfordshire SG6 3GZ |
Director Name | Mrs Marjorie Alice Graham |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ralph Swingler Place Letchworth Garden City Hertfordshire SG6 3GZ |
Director Name | Mr Robert Graham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 24 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 406 1 Alie Street London E1 8DE |
Secretary Name | Mrs Marjorie Alice Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 22 Ralph Swingler Place Letchworth Garden City Hertfordshire SG6 3GZ |
Director Name | Suzanne Herbert |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(68 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 406 1 Alie Street London E1 8DE |
Director Name | Charlotte Woods |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Pebworth Road Pebworth Road Harrow HA1 3UD |
Secretary Name | Charlotte Anne Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(71 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 October 2018) |
Role | Company Director |
Correspondence Address | 35 Pebworth Road Pebworth Road Harrow HA1 3UD |
Registered Address | 5th Floor New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
53k at £1 | Charlotte Woods 37.86% Ordinary |
---|---|
53k at £1 | Suzanne Herbert 37.86% Ordinary |
34k at £1 | Mr Robert Graham 24.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,028,201 |
Cash | £1,323,175 |
Current Liabilities | £56,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
6 January 2016 | Delivered on: 13 January 2016 Persons entitled: Ridgepoint Homes Limited Classification: A registered charge Particulars: 21-23 farley street luton t/no BD296315. Outstanding |
---|
1 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 February 2022 | Change of details for Mrs Suzanne Herbert as a person with significant control on 5 October 2018 (2 pages) |
4 February 2022 | Satisfaction of charge 003577760001 in full (1 page) |
3 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 October 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
7 November 2019 | Change of details for Mrs Suzanne Herbert as a person with significant control on 7 November 2019 (2 pages) |
7 November 2019 | Registered office address changed from 9 Bridle Close Kingston upon Thames KT1 2JW England to 5th Floor New Change London EC4M 9AF on 7 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 January 2019 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
2 January 2019 | Registered office address changed from 35 Pebworth Road Pebworth Road Harrow HA1 3UD England to 9 Bridle Close Kingston upon Thames KT1 2JW on 2 January 2019 (1 page) |
26 October 2018 | Purchase of own shares. (3 pages) |
26 October 2018 | Cancellation of shares. Statement of capital on 5 October 2018
|
24 October 2018 | Resolutions
|
24 October 2018 | Resolutions
|
9 October 2018 | Appointment of Miss Lucy Martha Herbert as a director on 5 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Charlotte Woods as a director on 5 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Charlotte Anne Woods as a secretary on 5 October 2018 (1 page) |
8 October 2018 | Cessation of Charlotte Anne Woods as a person with significant control on 5 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Richard Gerald Wilson Herbert as a secretary on 5 October 2018 (2 pages) |
10 September 2018 | Director's details changed for Mrs Suzanne Herbert on 10 September 2018 (2 pages) |
9 August 2018 | Registered office address changed from Suite 406 1 Alie Street London E1 8DE to 35 Pebworth Road Pebworth Road Harrow HA1 3UD on 9 August 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
18 January 2018 | All of the property or undertaking has been released from charge 003577760001 (1 page) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 November 2016 | Appointment of Mrs Suzanne Herbert as a director on 31 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Suzanne Herbert as a director on 31 October 2016 (1 page) |
8 November 2016 | Appointment of Mrs Suzanne Herbert as a director on 31 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of Suzanne Herbert as a director on 31 October 2016 (1 page) |
5 May 2016 | Termination of appointment of Robert Graham as a director on 24 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Robert Graham as a director on 24 April 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2016 | Registration of charge 003577760001, created on 6 January 2016
|
13 January 2016 | Registration of charge 003577760001, created on 6 January 2016
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
19 January 2015 | Resolutions
|
5 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 October 2013 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
3 October 2013 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 March 2013 | Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Suite 75 London Fruit Exchange Brushfield Street London E1 6EP on 1 March 2013 (1 page) |
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Company name changed graham (jute) LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Change of name notice (2 pages) |
4 February 2013 | Company name changed graham (jute) LIMITED\certificate issued on 04/02/13
|
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Charlotte Woods on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Charlotte Woods on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Charlotte Woods on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Robert Graham on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Suzanne Herbert on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (1 page) |
1 May 2012 | Secretary's details changed for Charlotte Anne Woods on 1 May 2012 (2 pages) |
6 December 2011 | Termination of appointment of Marjorie Graham as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Graham as a director (1 page) |
6 December 2011 | Termination of appointment of Marjorie Graham as a director (1 page) |
6 December 2011 | Termination of appointment of Anthony Graham as a director (1 page) |
24 November 2011 | Termination of appointment of Marjorie Graham as a secretary (1 page) |
24 November 2011 | Appointment of Charlotte Anne Woods as a secretary (2 pages) |
24 November 2011 | Appointment of Charlotte Anne Woods as a secretary (2 pages) |
24 November 2011 | Termination of appointment of Marjorie Graham as a secretary (1 page) |
15 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 October 2010 | Secretary's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Director's details changed for Mr Robert Graham on 17 September 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Charlotte Woods on 17 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Director's details changed for Mr Anthony Sidney Graham on 29 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Charlotte Woods on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Robert Graham on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mrs Marjorie Alice Graham on 29 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Anthony Sidney Graham on 29 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Suzanne Herbert on 17 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Suzanne Herbert on 17 September 2010 (2 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
7 November 2008 | Return made up to 17/09/08; no change of members
|
7 November 2008 | Director appointed charlotte woods (2 pages) |
7 November 2008 | Director appointed suzanne herbert (2 pages) |
7 November 2008 | Director appointed suzanne herbert (2 pages) |
7 November 2008 | Return made up to 17/09/08; no change of members
|
7 November 2008 | Registered office changed on 07/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from bridge house suite 107 181 queen victoria street london EC4V 4DZ (1 page) |
7 November 2008 | Director appointed charlotte woods (2 pages) |
21 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
21 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
28 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
28 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
20 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
20 November 2006 | Return made up to 17/09/06; full list of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
3 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 17/09/05; full list of members (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
17 November 2004 | Return made up to 17/09/04; full list of members (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
3 December 2001 | Return made up to 17/09/01; full list of members (7 pages) |
3 December 2001 | Return made up to 17/09/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 November 2000 | Return made up to 17/09/00; full list of members (7 pages) |
28 November 2000 | Return made up to 17/09/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
7 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 October 1998 | Return made up to 17/09/98; no change of members
|
15 October 1998 | Return made up to 17/09/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 2 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: suite 2 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page) |
13 November 1997 | Return made up to 17/09/97; no change of members (4 pages) |
13 November 1997 | Return made up to 17/09/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 17/09/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
20 November 1939 | Incorporation (18 pages) |
20 November 1939 | Incorporation (18 pages) |