Company NameGraffham Court Estates Limited
DirectorsAlexandra Ahavni Sarkis and Mary Fiona Elliott
Company StatusActive
Company Number00641631
CategoryPrivate Limited Company
Incorporation Date10 November 1959(64 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Alexandra Ahavni Sarkis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(44 years after company formation)
Appointment Duration20 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
105 Westbourne Terrace
London
W2 6QT
Secretary NameMs Mary Fiona Elliott
StatusCurrent
Appointed16 June 2015(55 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address9 New Square
London
WC2A 3QN
Director NameMs Mary Fiona Elliott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(60 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 New Square
London
WC2A 3QN
Director NameRobert Assheton Barrett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(31 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2004)
RoleSolicitor
Correspondence AddressLittle Berkhamsted House
Robins Nest Hill, Little Berkhamsted
Hertford
Hertfordshire
SG13 8LS
Director NameRoderick Leslie Hamilton Steen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(31 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 12 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe Lodge
Witcham
Cambridgeshire
CB6 2LQ
Secretary NameMay May & Merrimans (Solicitors) (Corporation)
StatusResigned
Appointed21 December 1990(31 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 16 June 2015)
Correspondence Address12 South Square
Grays Inn
London
WC1R 5HH

Location

Registered Address9 New Square
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £0.1Alexandra Ahavni Sarkis A/c Ftw & Roderick Leslie Hamilton Steen A/c Ftw
8.33%
Ordinary
4k at £0.1Anthony Findlay Wayne
8.33%
Ordinary
4k at £0.1Richard Moubray Wayne
8.33%
Ordinary
18k at £0.1Roderick Leslie Hamilton Steen A/c Etw & Alexandra Ahavni Sarkis A/c Etw
37.50%
Ordinary
11k at £0.1Sylvia Jo-ann Margaret Wayne Mcgeer
22.92%
Ordinary
1000 at £0.1Roderick Leslie Hamilton Steen A/c Afw & Alexandra Ahavni Sarkis A/c Afw
2.08%
Ordinary
1000 at £0.1Roderick Leslie Hamilton Steen A/c Rmw & Alexandra Ahavni Sarkis A/c Rmw
2.08%
Ordinary
5k at £0.1Mrs Margaret Gertrude Starace Janfolla
10.42%
Ordinary
1 at £0.1David Davies
0.00%
Ordinary

Financials

Year2014
Net Worth£1,135,369
Cash£30,779
Current Liabilities£13,932

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
3 June 2020Cessation of Roderick Leslie Hamilton Steen as a person with significant control on 12 March 2020 (1 page)
27 April 2020Notification of Mary Fiona Elliott as a person with significant control on 12 March 2020 (2 pages)
27 April 2020Termination of appointment of Roderick Leslie Hamilton Steen as a director on 12 March 2020 (1 page)
27 April 2020Appointment of Ms Mary Fiona Elliott as a director on 12 March 2020 (2 pages)
27 April 2020Director's details changed for Ms Mary Fiona Elliott on 27 April 2020 (2 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4,800.1
(5 pages)
4 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4,800.1
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Appointment of Ms Mary Fiona Elliott as a secretary on 16 June 2015 (2 pages)
18 June 2015Appointment of Ms Mary Fiona Elliott as a secretary on 16 June 2015 (2 pages)
17 June 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 16 June 2015 (1 page)
17 June 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 16 June 2015 (1 page)
17 June 2015Registered office address changed from 12 South Square Grays Inn London WC1R 5HH to C/O Hunters 9 New Square London WC2A 3QN on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 12 South Square Grays Inn London WC1R 5HH to C/O Hunters 9 New Square London WC2A 3QN on 17 June 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,800.1
(6 pages)
2 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 4,800.1
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,800.1
(6 pages)
3 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,800.1
(6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Roderick Leslie Hamilton Steen on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Roderick Leslie Hamilton Steen on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 November 2008Return made up to 20/11/08; full list of members (7 pages)
28 November 2008Return made up to 20/11/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Return made up to 20/11/07; full list of members (5 pages)
26 November 2007Return made up to 20/11/07; full list of members (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 November 2006Return made up to 20/11/06; full list of members (11 pages)
29 November 2006Return made up to 20/11/06; full list of members (11 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
21 December 2005Return made up to 20/11/05; full list of members (11 pages)
21 December 2005Return made up to 20/11/05; full list of members (11 pages)
1 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 February 2005Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
25 November 2003Return made up to 20/11/03; full list of members (11 pages)
25 November 2003Return made up to 20/11/03; full list of members (11 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 December 2002Return made up to 20/11/02; full list of members (10 pages)
9 December 2002Return made up to 20/11/02; full list of members (10 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
27 November 2001Return made up to 20/11/01; full list of members (9 pages)
27 November 2001Return made up to 20/11/01; full list of members (9 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 20/11/00; full list of members (9 pages)
4 December 2000Return made up to 20/11/00; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1998Memorandum and Articles of Association (6 pages)
24 December 1998Memorandum and Articles of Association (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 December 1998Return made up to 20/11/98; no change of members (5 pages)
7 December 1998Return made up to 20/11/98; no change of members (5 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Return made up to 20/11/97; full list of members (7 pages)
4 December 1997Return made up to 20/11/97; full list of members (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 November 1996Return made up to 20/11/96; full list of members (7 pages)
29 November 1996Return made up to 20/11/96; full list of members (7 pages)
23 November 1995Return made up to 20/11/95; no change of members (6 pages)
23 November 1995Return made up to 20/11/95; no change of members (6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)