London
W2 5AJ
Director Name | Mr Gavin John Graham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Harold Graham |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 2 Seapoint Poole Dorset BH13 7QF |
Director Name | Mrs Stella Graham |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 2 Seapoint Canford Cliffs Poole Dorset BH13 7QF |
Director Name | Mr Stephen Warner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 March 2001) |
Role | Car Dealer |
Correspondence Address | 52 Kings Avenue Parkstone Poole Dorset BH14 9QJ |
Secretary Name | Mrs Stella Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 2 Seapoint Canford Cliffs Poole Dorset BH13 7QF |
Secretary Name | Mr Allan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(47 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.8k at £1 | Chloe Alexandra Riddell 7.45% Ordinary |
---|---|
3.8k at £1 | Toby James Christopher Graham 7.45% Ordinary |
25.2k at £1 | Arthur Newbery LTD 49.41% Ordinary |
7.6k at £1 | David Lionel Graham 14.90% Ordinary |
6k at £1 | Louise Graham 11.76% Ordinary |
1000 at £1 | Mr Gavin John Graham 1.96% Ordinary |
867 at £1 | George Zachary Graham 1.70% Ordinary |
867 at £1 | Henry Rufus Graham 1.70% Ordinary |
866 at £1 | Jack Lambert Graham 1.70% Ordinary |
500 at £1 | Georgina Sarah Graham 0.98% Ordinary |
500 at £1 | The Hereford Trust 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,310,677 |
Cash | £280,725 |
Current Liabilities | £126,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
28 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
---|---|
28 December 2022 | Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 December 2019 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 September 2017 | Termination of appointment of Allan Browne as a secretary on 22 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Allan Browne as a secretary on 22 September 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2014 | Director's details changed for Mr Gavin John Graham on 28 December 2014 (2 pages) |
28 December 2014 | Director's details changed for Mr Gavin John Graham on 28 December 2014 (2 pages) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Secretary's details changed for Mr Allan Browne on 28 December 2014 (1 page) |
28 December 2014 | Secretary's details changed for Mr Allan Browne on 28 December 2014 (1 page) |
28 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Gavin John Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr David Lionel Graham on 22 December 2010 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Gavin John Graham on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
18 February 2009 | Return made up to 28/12/08; full list of members (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (10 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2006 | Return made up to 28/12/05; full list of members
|
8 February 2006 | Return made up to 28/12/05; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 2 alton chambers 37 church road parkstone poole dorset BH14 8UF (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Annual return made up to 28/12/04
|
31 January 2005 | Annual return made up to 28/12/04
|
13 February 2004 | Annual return made up to 28/12/03 (4 pages) |
13 February 2004 | Annual return made up to 28/12/03 (4 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 February 2003 | Annual return made up to 28/12/02 (4 pages) |
8 February 2003 | Annual return made up to 28/12/02 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 February 2002 | Annual return made up to 28/12/01
|
21 February 2002 | Annual return made up to 28/12/01
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
20 February 2001 | Annual return made up to 28/12/00 (4 pages) |
20 February 2001 | Annual return made up to 28/12/00 (4 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 February 2000 | Annual return made up to 28/12/99 (4 pages) |
15 February 2000 | Annual return made up to 28/12/99 (4 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 February 1999 | Annual return made up to 28/12/98 (6 pages) |
22 February 1999 | Annual return made up to 28/12/98 (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 January 1998 | Annual return made up to 28/12/97 (6 pages) |
23 January 1998 | Annual return made up to 28/12/97 (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
8 January 1997 | Annual return made up to 28/12/96
|
8 January 1997 | Annual return made up to 28/12/96
|
8 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |