Bexley
Kent
DA5 2DE
Director Name | Mrs Lilian Margaret Graimes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 Ridgecroft Close Bexley Kent DA5 2DE |
Secretary Name | Mrs Lilian Margaret Graimes |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ridgecroft Close Bexley Kent DA5 2DE |
Director Name | Leslie Matthew Holloway |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Typesetting |
Country of Residence | England |
Correspondence Address | 5 Charterhouse Buildings Charterhouse Buildings London EC1M 7AN |
Director Name | Mr Paul Graimes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Charterhouse Buildings Goswell Road London EC1M 7AN |
Director Name | Mr Marc Graimes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 5 Charterhouse Buildings Goswell Road London EC1M 7AN |
Director Name | Paul Joseph Graimes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2009) |
Role | Typestter |
Country of Residence | England |
Correspondence Address | 6 Ridgecroft Close Bexley Kent DA5 2DE |
Director Name | Colin Arthur Read |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 October 2007) |
Role | Typesetter |
Correspondence Address | 97 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Website | select-typesetters.com |
---|---|
Telephone | 020 74904265 |
Telephone region | London |
Registered Address | 5 Charterhouse Buildings Goswell Road London EC1M 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
357 at £1 | Joseph Henry Graimes 35.84% Ordinary |
---|---|
249 at £1 | Mark Graimes 25.00% Ordinary |
199 at £1 | Paul Graimes 19.98% Ordinary |
191 at £1 | Mrs Lilian Margaret Graimes 19.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,522 |
Cash | £289,002 |
Current Liabilities | £73,972 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
11 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Marc Graimes on 27 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Mark Gaimes on 27 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Leslie Matthew Holloway on 27 September 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
27 September 2018 | Appointment of Mr Mark Gaimes as a director on 20 September 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Registered office address changed from Barber & Surgeon's Hall First Floor Monkwell Square London EC2Y 5BL on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from Barber & Surgeon's Hall First Floor Monkwell Square London EC2Y 5BL on 20 December 2012 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (8 pages) |
10 January 2012 | Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages) |
10 January 2012 | Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages) |
10 January 2012 | Director's details changed for Mr Paul Graimes on 5 January 2012 (3 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Appointment of Mr Paul Graimes as a director (2 pages) |
20 September 2010 | Appointment of Mr Paul Graimes as a director (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Director's details changed for Mrs Lilian Margaret Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Paul Joseph Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Paul Graimes as a director (1 page) |
22 December 2009 | Director's details changed for Leslie Matthew Holloway on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Lilian Margaret Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Joseph Henry Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Joseph Henry Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Paul Graimes as a director (1 page) |
22 December 2009 | Director's details changed for Paul Joseph Graimes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Leslie Matthew Holloway on 22 December 2009 (2 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 18/12/07; no change of members (8 pages) |
25 June 2008 | Return made up to 18/12/07; no change of members (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
8 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 1ST floor barber surgeons hall monkwell square london EC2Y 5BL (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: 1ST floor barber surgeons hall monkwell square london EC2Y 5BL (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members
|
5 January 2006 | Return made up to 18/12/05; full list of members
|
8 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
8 December 2004 | Return made up to 18/12/04; full list of members (9 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members
|
29 December 2003 | Return made up to 18/12/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
16 December 2002 | Return made up to 18/12/02; full list of members (9 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
14 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: 34/37 bartholomew close london EC1A 7JN (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 34/37 bartholomew close london EC1A 7JN (1 page) |
19 December 2000 | Return made up to 18/12/00; full list of members
|
19 December 2000 | Return made up to 18/12/00; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 18/12/98; full list of members (6 pages) |
23 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
23 December 1997 | Return made up to 18/12/97; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
4 January 1996 | Return made up to 18/12/95; full list of members (7 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |