Stanmore
HA7 4RY
Secretary Name | Clive David Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Devonshire Sq London EC2M 4PL |
Secretary Name | Mr Keith Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2000(43 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Brian Graham |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2001(45 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Landsby Apartments Merrion Avenue Stanmore HA7 4RY |
Director Name | Mr Keith Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2003(46 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Howard Graham |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2003(46 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
190 at £1 | Clive David Graham 9.50% Ordinary |
---|---|
100 at £1 | Nicola Elise Graham 5.00% Ordinary B |
90 at £1 | Howard Graham 4.50% Ordinary |
90 at £1 | Keith Graham 4.50% Ordinary |
75 at £1 | H. Graham A/c Csg 3.75% Ordinary |
75 at £1 | H. Graham A/c Csg 3.75% Ordinary B |
75 at £1 | H. Graham A/c Jag 3.75% Ordinary |
75 at £1 | H. Graham A/c Jag 3.75% Ordinary B |
500 at £1 | Joan Graham 25.00% Ordinary B |
50 at £1 | Brian Graham 2.50% Ordinary B |
50 at £1 | K. Graham A/c Bjg 2.50% Ordinary |
50 at £1 | K. Graham A/c Bjg 2.50% Ordinary B |
50 at £1 | K. Graham A/c Lng 2.50% Ordinary |
50 at £1 | K. Graham A/c Lng 2.50% Ordinary B |
50 at £1 | K. Graham A/c Rakg 2.50% Ordinary |
50 at £1 | K. Graham A/c Rakg 2.50% Ordinary B |
250 at £1 | Joan Graham 12.50% Ordinary |
30 at £1 | Brian Graham 1.50% Ordinary |
25 at £1 | C.d. Graham A/c Hjg 1.25% Ordinary |
25 at £1 | C.d. Graham A/c Hjg 1.25% Ordinary B |
25 at £1 | C.d. Graham A/c Kdg 1.25% Ordinary |
25 at £1 | C.d. Graham A/c Kdg 1.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £43,642 |
Cash | £67,263 |
Current Liabilities | £24,722 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
9 May 2012 | Delivered on: 16 May 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
---|---|
9 May 2012 | Delivered on: 16 May 2012 Persons entitled: Santander UK PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 dartmouth road, london, t/no: mx 370000 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
18 February 2000 | Delivered on: 19 February 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 73 dartmouth road, london, NW2 4EP. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1962 | Delivered on: 21 June 1962 Satisfied on: 10 February 2000 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 73 dartmouth road, brondesbury willesden, middlesex. Fully Satisfied |
11 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
12 December 2019 | Director's details changed for Brian Graham on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Joan Graham on 12 December 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
1 November 2018 | Director's details changed for Mr Keith Graham on 2 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
1 November 2018 | Director's details changed for Mr Howard Graham on 24 October 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr Keith Graham on 24 October 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Mr Keith Graham on 2 October 2018 (1 page) |
1 November 2018 | Secretary's details changed for Mr Keith Graham on 24 October 2018 (1 page) |
17 August 2018 | Satisfaction of charge 4 in full (2 pages) |
17 August 2018 | Satisfaction of charge 3 in full (2 pages) |
17 April 2018 | Satisfaction of charge 2 in full (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 October 2014 | Director's details changed for Mr Howard Graham on 17 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Howard Graham on 17 October 2014 (2 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Memorandum and Articles of Association (10 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Memorandum and Articles of Association (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (9 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mr Keith Graham on 4 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Howard Graham on 4 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (13 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (11 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (11 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 03/12/07; full list of members (8 pages) |
11 January 2008 | Return made up to 03/12/07; full list of members (8 pages) |
22 February 2007 | Return made up to 03/12/06; full list of members (8 pages) |
22 February 2007 | Return made up to 03/12/06; full list of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Return made up to 03/12/05; full list of members (13 pages) |
6 October 2006 | Return made up to 03/12/05; full list of members (13 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (13 pages) |
16 December 2004 | Return made up to 03/12/04; full list of members (13 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Nc inc already adjusted 10/06/04 (2 pages) |
8 July 2004 | Ad 10/06/04--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages) |
8 July 2004 | Particulars of contract relating to shares (3 pages) |
8 July 2004 | Nc inc already adjusted 10/06/04 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Particulars of contract relating to shares (3 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Ad 10/06/04--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages) |
8 July 2004 | Resolutions
|
26 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
31 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
25 January 2003 | New director appointed (3 pages) |
13 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
13 January 2003 | Return made up to 03/12/02; full list of members (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2002 | Return made up to 03/12/01; full list of members
|
14 January 2002 | Return made up to 03/12/01; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 03/12/00; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Return made up to 03/12/99; full list of members (8 pages) |
14 December 1999 | Return made up to 03/12/99; full list of members (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 03/12/98; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Return made up to 03/12/97; full list of members
|
8 December 1997 | Return made up to 03/12/97; full list of members
|
20 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
31 May 1956 | Certificate of incorporation (1 page) |
31 May 1956 | Incorporation (16 pages) |
31 May 1956 | Certificate of incorporation (1 page) |
31 May 1956 | Incorporation (16 pages) |