Company NameGraham Developments Limited
DirectorJean Margaret Richards
Company StatusActive
Company Number01383861
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Previous NameDavid Graham (Property Investments) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Margaret Richards
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Secretary NameMrs Jean Margaret Richards
NationalityBritish
StatusCurrent
Appointed28 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Artillery Passage
London
E1 7LJ
Director NameMr David Graham Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 7 months (resigned 25 December 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 Artillery Passage
London
E1 7LJ

Contact

Telephone020 74264900
Telephone regionLondon

Location

Registered AddressArtillery House
35 Artillery Lane
London
E1 7LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1David Graham Richards
50.00%
Ordinary
50 at £1Jean Margaret Richards
50.00%
Ordinary

Financials

Year2014
Net Worth£1,319,427
Cash£50,917
Current Liabilities£88,723

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

5 July 2006Delivered on: 8 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 and 2 steward street, london t/n NGL236618. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 October 1996Delivered on: 9 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a gun house, 1-4 artillery passage, london t/n's 187497, 296887, NGL237631 and LN58805 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 July 1996Delivered on: 22 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h being 95 winchester street t/n-123770 together with all buildings and fixtures thereon.and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 December 1978Delivered on: 20 December 1978
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 st. Georges drive london sw 1 title no:- ngl 321456.
Outstanding

Filing History

16 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
1 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
15 June 2009Return made up to 28/05/09; full list of members (4 pages)
18 June 2008Return made up to 28/05/08; full list of members (4 pages)
18 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Return made up to 28/05/07; full list of members (2 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Return made up to 28/05/07; full list of members (2 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: 1 arundel close passfield liphook hampshire GU30 7RW (1 page)
23 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
23 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
31 May 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 May 2005Return made up to 28/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
21 July 2003Return made up to 28/05/03; full list of members (7 pages)
21 July 2003Return made up to 28/05/03; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
16 September 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
19 July 2002Return made up to 28/05/02; full list of members (7 pages)
19 July 2002Return made up to 28/05/02; full list of members (7 pages)
20 August 2001Return made up to 28/05/01; full list of members (6 pages)
20 August 2001Return made up to 28/05/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 July 2000 (8 pages)
27 June 2001Full accounts made up to 31 July 2000 (8 pages)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
1 March 2001Registered office changed on 01/03/01 from: weavers yard west street farnham surrey GU9 7DN (1 page)
1 August 2000Full accounts made up to 31 July 1999 (9 pages)
1 August 2000Full accounts made up to 31 July 1999 (9 pages)
25 July 2000Return made up to 28/05/00; full list of members (6 pages)
25 July 2000Return made up to 28/05/00; full list of members (6 pages)
26 May 1999Return made up to 28/05/99; no change of members (4 pages)
26 May 1999Return made up to 28/05/99; no change of members (4 pages)
20 July 1998Return made up to 28/05/98; full list of members (6 pages)
20 July 1998Return made up to 28/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
31 May 1998Full accounts made up to 31 July 1997 (10 pages)
9 February 1998Full accounts made up to 31 July 1996 (11 pages)
9 February 1998Full accounts made up to 31 July 1996 (11 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1997Return made up to 28/05/97; no change of members (4 pages)
8 August 1997Return made up to 28/05/97; no change of members (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
9 October 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
19 July 1996Return made up to 28/05/96; full list of members (6 pages)
19 July 1996Return made up to 28/05/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)
1 June 1995Full accounts made up to 31 July 1994 (13 pages)