Company NameGraphic Trend (Holdings)Limited
Company StatusActive
Company Number01024685
CategoryPrivate Limited Company
Incorporation Date20 September 1971(52 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sheila Margaret Davis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(20 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Beech Hill Avenue
Hadley Wood
Barnet
Herts
EN4 0LN
Secretary NameMrs Sheila Margaret Davis
NationalityBritish
StatusCurrent
Appointed11 March 1993(21 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Beech Hill Avenue
Hadley Wood
Barnet
Herts
EN4 0LN
Director NameMr Tim Davis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(52 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Jan Gant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(52 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Guy Jeremy Davis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(52 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Ian Davis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(52 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameTimothy Derek Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(20 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressThe Spinney
Beech Hill Avenue Hadley Wood
Barnet
Herts
Director NameMr Derek Davis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(20 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Beech Hill Avenue Hadley Wood
Barnet
Herts
EN4 0LN
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 March 1993)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

68.3k at £0.1Graphex Systems LTD
98.56%
Ordinary A
1000 at £0.1Graphex Systems LTD
1.44%
Ordinary O

Financials

Year2014
Net Worth£251

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

16 August 2012Delivered 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 1987Delivered 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 1987Delivered 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 2010Delivered 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 1996Delivered 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 1982Delivered 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

Filing History

8 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
17 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
14 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Derek Davis as a director on 5 December 2019 (1 page)
19 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,933.3
(6 pages)
2 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6,933.3
(6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,933.3
(6 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,933.3
(6 pages)
27 February 2015Satisfaction of charge 6 in full (4 pages)
27 February 2015Satisfaction of charge 6 in full (4 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6,933.3
(6 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 6,933.3
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
30 March 2011Registered office address changed from 12 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 12 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LN on 30 March 2011 (1 page)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
30 March 2011Register inspection address has been changed from Leytonstone House Leytonstone London E11 1GA (1 page)
10 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
24 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Derek Davis on 15 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Sheila Margaret Davis on 15 February 2010 (2 pages)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
24 February 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 February 2009Return made up to 10/02/09; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
14 February 2007Return made up to 10/02/07; full list of members (3 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 March 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
22 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 March 2003Return made up to 10/02/03; full list of members (7 pages)
8 May 2002Return made up to 10/02/02; full list of members (7 pages)
9 April 2002Registered office changed on 09/04/02 from: 24 bedford row london WC1R 4EH (1 page)
10 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 April 2001Full accounts made up to 30 June 2000 (9 pages)
2 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Registered office changed on 21/02/01 from: 24 bedford row london WC1R 4HA (1 page)
15 May 2000Director resigned (1 page)
22 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2000Director resigned (1 page)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
21 April 1999Return made up to 10/02/99; full list of members (6 pages)
14 January 1999Full accounts made up to 30 June 1998 (13 pages)
9 April 1998Full accounts made up to 30 June 1997 (11 pages)
25 March 1998Return made up to 10/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1997Return made up to 10/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1997Full accounts made up to 30 June 1996 (11 pages)
11 June 1996Particulars of mortgage/charge (5 pages)
21 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 December 1995Full accounts made up to 30 June 1995 (12 pages)
20 September 1971Certificate of incorporation (1 page)