Company NameGraphiti Limited
Company StatusDissolved
Company Number00558940
CategoryPrivate Limited Company
Incorporation Date20 December 1955(68 years, 4 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(62 years after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMrs Judith Anne Craddock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBridgham Farm
Forest Green
Dorking
Surrey
RH5 5PR
Director NamePeter George Higgins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 December 2003)
RoleCompany Director
Correspondence AddressThe Stables
Higham Road, Stanwick
Wellingborough
Northamptonshire
NN9 6QE
Secretary NameMr Mark William Smith
NationalityBritish
StatusResigned
Appointed31 October 1991(35 years, 10 months after company formation)
Appointment Duration10 years (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Director NameMr Russell Levy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 1999)
RoleProduction Manager
Correspondence Address104 Milton Avenue
East Ham
London
E6 1BL
Director NameMr Dennis Matthews
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 1999)
RoleTypesetting Manager
Correspondence Address30 Thriftwood
Bicknacre
Chelmsford
Essex
CM3 8AD
Director NameCatherine Percival
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(44 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2002)
RoleMarketing Executive
Correspondence Address7 Sumner Place
London
SW7 3EE
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed30 December 1999(44 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameAndrew Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(45 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2001)
RoleCompany Director
Correspondence Address4 Banbury Street
London
SW11 3EJ
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(46 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(48 years after company formation)
Appointment Duration14 years (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(51 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(57 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitechimeplc.com
Telephone020 70965888
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

5k at £1Property & Office Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 May 1997Delivered on: 27 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 June 1986Delivered on: 16 June 1986
Satisfied on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Deed of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any future account of the company with the bank.
Fully Satisfied
11 June 1981Delivered on: 26 June 1980
Satisfied on: 21 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of the account of the company with the bank.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(4 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5,000
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 September 2006Director's particulars changed (1 page)
24 November 2005Return made up to 31/10/05; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 31/10/04; full list of members (5 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
23 December 2003New director appointed (2 pages)
19 December 2003Director resigned (1 page)
24 November 2003Return made up to 31/10/03; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 November 2002Return made up to 31/10/02; full list of members (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
10 January 2002New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
11 July 2001Secretary's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
22 December 2000New director appointed (2 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Secretary's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street mayfair london W1Y 8AX (1 page)
21 March 2000New director appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
5 January 2000Return made up to 31/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
26 November 1998Return made up to 31/10/98; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
1 August 1996New director appointed (2 pages)
10 July 1996Company name changed smithfield design LIMITED\certificate issued on 11/07/96 (2 pages)
3 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 17/11/95
(4 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)