Company NameSelect Typesetters Limited
Company StatusActive
Company Number00969516
CategoryPrivate Limited Company
Incorporation Date5 January 1970(54 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Joseph Henry Graimes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleTypesetter
Country of ResidenceEngland
Correspondence Address15 Ridgecroft Close
Bexley
Kent
DA5 2DE
Director NameMrs Lilian Margaret Graimes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Ridgecroft Close
Bexley
Kent
DA5 2DE
Secretary NameMrs Lilian Margaret Graimes
NationalityBritish
StatusCurrent
Appointed18 December 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ridgecroft Close
Bexley
Kent
DA5 2DE
Director NameLeslie Matthew Holloway
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(30 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleTypesetting
Country of ResidenceEngland
Correspondence Address5 Charterhouse Buildings Charterhouse Buildings
London
EC1M 7AN
Director NameMr Paul Graimes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(40 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
Director NameMr Marc Graimes
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(48 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RolePrinter
Country of ResidenceEngland
Correspondence Address5 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
Director NamePaul Joseph Graimes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(22 years, 11 months after company formation)
Appointment Duration16 years (resigned 01 January 2009)
RoleTypestter
Country of ResidenceEngland
Correspondence Address6 Ridgecroft Close
Bexley
Kent
DA5 2DE
Director NameColin Arthur Read
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(22 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 October 2007)
RoleTypesetter
Correspondence Address97 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG

Contact

Websiteselect-typesetters.com
Telephone020 74904265
Telephone regionLondon

Location

Registered Address5 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

357 at £1Joseph Henry Graimes
35.84%
Ordinary
249 at £1Mark Graimes
25.00%
Ordinary
199 at £1Paul Graimes
19.98%
Ordinary
191 at £1Mrs Lilian Margaret Graimes
19.18%
Ordinary

Financials

Year2014
Net Worth£296,522
Cash£289,002
Current Liabilities£73,972

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
11 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Director's details changed for Mr Marc Graimes on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Mark Gaimes on 27 September 2018 (2 pages)
28 September 2018Director's details changed for Leslie Matthew Holloway on 27 September 2018 (2 pages)
27 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
27 September 2018Appointment of Mr Mark Gaimes as a director on 20 September 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 996
(7 pages)
15 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 996
(7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 996
(7 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 996
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 996
(7 pages)
7 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 996
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Registered office address changed from Barber & Surgeon's Hall First Floor Monkwell Square London EC2Y 5BL on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Barber & Surgeon's Hall First Floor Monkwell Square London EC2Y 5BL on 20 December 2012 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (8 pages)
10 January 2012Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages)
10 January 2012Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages)
10 January 2012Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
25 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Appointment of Mr Paul Graimes as a director (2 pages)
20 September 2010Appointment of Mr Paul Graimes as a director (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Director's details changed for Mrs Lilian Margaret Graimes on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Paul Joseph Graimes on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Paul Graimes as a director (1 page)
22 December 2009Director's details changed for Leslie Matthew Holloway on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mrs Lilian Margaret Graimes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Joseph Henry Graimes on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Joseph Henry Graimes on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Paul Graimes as a director (1 page)
22 December 2009Director's details changed for Paul Joseph Graimes on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Leslie Matthew Holloway on 22 December 2009 (2 pages)
9 January 2009Return made up to 18/12/08; full list of members (5 pages)
9 January 2009Return made up to 18/12/08; full list of members (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 18/12/07; no change of members (8 pages)
25 June 2008Return made up to 18/12/07; no change of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
8 January 2007Return made up to 18/12/06; full list of members (9 pages)
8 January 2007Return made up to 18/12/06; full list of members (9 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 1ST floor barber surgeons hall monkwell square london EC2Y 5BL (1 page)
6 February 2006Registered office changed on 06/02/06 from: 1ST floor barber surgeons hall monkwell square london EC2Y 5BL (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(9 pages)
5 January 2006Return made up to 18/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(9 pages)
8 December 2004Return made up to 18/12/04; full list of members (9 pages)
8 December 2004Return made up to 18/12/04; full list of members (9 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2002Return made up to 18/12/02; full list of members (9 pages)
16 December 2002Return made up to 18/12/02; full list of members (9 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 December 2001Return made up to 18/12/01; full list of members (8 pages)
14 December 2001Return made up to 18/12/01; full list of members (8 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Registered office changed on 22/08/01 from: 34/37 bartholomew close london EC1A 7JN (1 page)
22 August 2001Registered office changed on 22/08/01 from: 34/37 bartholomew close london EC1A 7JN (1 page)
19 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
2 February 2000Return made up to 18/12/99; full list of members (6 pages)
2 February 2000Return made up to 18/12/99; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Return made up to 18/12/98; full list of members (6 pages)
3 February 1999Return made up to 18/12/98; full list of members (6 pages)
23 December 1997Return made up to 18/12/97; full list of members (6 pages)
23 December 1997Return made up to 18/12/97; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
7 January 1997Return made up to 18/12/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 January 1996Return made up to 18/12/95; full list of members (7 pages)
4 January 1996Return made up to 18/12/95; full list of members (7 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)