Company NameEditions Graphiques Limited
DirectorGretha Arwas
Company StatusActive
Company Number00849654
CategoryPrivate Limited Company
Incorporation Date21 May 1965(58 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameMrs Gretha Arwas
NationalityBritish
StatusCurrent
Appointed31 October 1992(27 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressC/O Sch Consultancy Limited 3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
Director NameMs Gretha Arwas
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(44 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleAntiques
Country of ResidenceUnited Kingdom
Correspondence Address68 Park Street
London
W1K 2JS
Director NameMr Victor Arwas
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 February 2010)
RoleDealer In Sales Of Works Of Ar
Country of ResidenceUnited Kingdom
Correspondence Address68 Park Street
London
W1K 2JS

Contact

Websitevictorarwas.com

Location

Registered AddressC/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Gretha Arwas
99.00%
Ordinary
1 at £1Owen Kelly
1.00%
Ordinary

Financials

Year2014
Net Worth-£13,902
Current Liabilities£55,676

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 April 1988Delivered on: 22 April 1988
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
7 April 1981Delivered on: 21 April 1981
Satisfied on: 26 March 1993
Persons entitled: Clydesdale Bank LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
8 June 2023Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 June 2023 (1 page)
14 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
31 October 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 October 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Registered office address changed from C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 20 February 2019 (1 page)
30 November 2018Registered office address changed from 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS England to C/O Sch Hathaway Limited 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 30 November 2018 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
18 October 2018Registered office address changed from Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW to 3000 Hillside Drive Hillside Business Park Chertsey Surrey KT16 0RS on 18 October 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
6 November 2015Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page)
6 November 2015Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 6 November 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Secretary's details changed for Mrs Gretha Arwas on 31 October 2011 (1 page)
8 November 2011Secretary's details changed for Mrs Gretha Arwas on 31 October 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 3 Clifford Street London W1S 2LF on 1 September 2011 (1 page)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 March 2010Appointment of Ms Gretha Arwas as a director (2 pages)
4 March 2010Appointment of Ms Gretha Arwas as a director (2 pages)
4 March 2010Termination of appointment of Victor Arwas as a director (1 page)
4 March 2010Termination of appointment of Victor Arwas as a director (1 page)
22 January 2010Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Victor Arwas on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 31/10/08; full list of members (6 pages)
2 February 2009Return made up to 31/10/08; full list of members (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 31/10/07; no change of members (6 pages)
28 January 2008Return made up to 31/10/07; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 September 2007Return made up to 31/10/06; full list of members (6 pages)
7 September 2007Return made up to 31/10/06; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
2 January 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Return made up to 31/10/04; full list of members (6 pages)
29 September 2005Return made up to 31/10/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 January 2004Return made up to 31/10/03; full list of members (6 pages)
7 January 2004Return made up to 31/10/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 January 2003Return made up to 31/10/02; full list of members (6 pages)
20 January 2003Return made up to 31/10/02; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 December 1999Return made up to 31/10/99; full list of members (6 pages)
24 December 1999Return made up to 31/10/99; full list of members (6 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
9 December 1999Full accounts made up to 31 December 1998 (10 pages)
7 December 1998Return made up to 31/10/98; no change of members (6 pages)
7 December 1998Return made up to 31/10/98; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 November 1997Return made up to 31/10/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 January 1997Return made up to 31/10/96; full list of members (8 pages)
14 January 1997Return made up to 31/10/96; full list of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 February 1996Return made up to 31/10/95; no change of members (4 pages)
7 February 1996Return made up to 31/10/95; no change of members (4 pages)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
30 January 1996Compulsory strike-off action has been discontinued (1 page)
24 January 1996Full accounts made up to 31 December 1994 (12 pages)
24 January 1996Full accounts made up to 31 December 1994 (12 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995Strike-off action suspended (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)
30 May 1995Strike-off action suspended (2 pages)
30 May 1995First Gazette notice for compulsory strike-off (2 pages)