Hadley Wood
Barnet
Herts
EN4 0LN
Secretary Name | Mrs Sheila Margaret Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1993(21 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts EN4 0LN |
Director Name | Mr Tim Davis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mrs Jan Gant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Guy Jeremy Davis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Ian Davis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(52 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Timothy Derek Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts |
Director Name | Mr Derek Davis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Beech Hill Avenue Hadley Wood Barnet Herts EN4 0LN |
Secretary Name | Glideworth Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 1993) |
Correspondence Address | 48 Portland Place London W1N 4AJ |
Registered Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
68.3k at £0.1 | Graphex Systems LTD 98.56% Ordinary A |
---|---|
1000 at £0.1 | Graphex Systems LTD 1.44% Ordinary O |
Year | 2014 |
---|---|
Net Worth | £251 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
16 August 2012 | Delivered on: 29 August 2012 Satisfied on: 27 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 119 southgate road, potters bar, hertfordshire, t/no: HD66350 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
19 August 1987 | Delivered on: 9 September 1987 Satisfied on: 29 June 1990 Persons entitled: Mrs J W Thompson Mr F G a Flynn Classification: Trust deed Secured details: Debenture stock of graphex systems limited amounting to sterling pounds 60,000 12 1/2% debenture stock 1987 & all other moneys intended to be secured. Particulars: The f/h property of the company situate at 30/31 clerkenwell green islington london EC1 together with all buildings and structures which are or may in future be erected upon it & all plant machinery & fixtures. Fully Satisfied |
19 August 1987 | Delivered on: 22 August 1987 Satisfied on: 29 June 1990 Persons entitled: Mrs J W Thompson Mr F G a Flynn Mrs J W Thompson Mr F G a Flynn Classification: Legal charge Secured details: Sterling pounds 60,000 and all other monies due or to become due from the company to mrs j w thompson and mr f g a lynn as trustees in respect of 12 1/2% debenture stock of the company. Particulars: F/H propery of the company situate at 30/31 clerkenwell green islington, london EC1. Fully Satisfied |
4 August 2010 | Delivered on: 5 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 May 1996 | Delivered on: 11 June 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from graphic trend associates limited (the customer) to the chargee on any account whatsoever. Particulars: Unit 11 vanguard trading centre 16 marshgate lane stratford london E15 and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 1982 | Delivered on: 15 April 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30/31 clerkenwell green islington t no 324258. Outstanding |
8 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
12 June 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
17 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Derek Davis as a director on 5 December 2019 (1 page) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 February 2015 | Satisfaction of charge 6 in full (4 pages) |
27 February 2015 | Satisfaction of charge 6 in full (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
30 March 2011 | Registered office address changed from 12 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 12 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page) |
10 February 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Derek Davis on 15 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mrs Sheila Margaret Davis on 15 February 2010 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
24 February 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 March 2005 | Return made up to 10/02/05; full list of members
|
11 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
7 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
8 May 2002 | Return made up to 10/02/02; full list of members (7 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 24 bedford row london WC1R 4EH (1 page) |
10 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 April 2001 | Return made up to 10/02/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 24 bedford row london WC1R 4HA (1 page) |
15 May 2000 | Director resigned (1 page) |
22 April 2000 | Return made up to 10/02/00; full list of members
|
24 March 2000 | Director resigned (1 page) |
29 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 March 1998 | Return made up to 10/02/98; no change of members
|
10 March 1997 | Return made up to 10/02/97; no change of members
|
21 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 June 1996 | Particulars of mortgage/charge (5 pages) |
21 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 September 1971 | Certificate of incorporation (1 page) |