Company NameThe British Academy Of Graphology
Company StatusDissolved
Company Number01945779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1985(38 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alexia Florman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2016(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 16 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bramerton Street
London
SW3 5JX
Director NameGilbert Benson Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1996)
RoleSecretary
Correspondence Address47 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Place
London
SW7 2NH
Director NameRenna Nezos-Iatrou
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGreek
StatusResigned
Appointed26 July 1991(5 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 13 January 2014)
RoleGraphologist
Correspondence Address7 Neof Vamva Street
Athens 10674
Greece
Foreign
Secretary NameGilbert Benson Baker
NationalityBritish
StatusResigned
Appointed26 July 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 1996)
RoleCompany Director
Correspondence Address47 Hantone Hill
Bathampton
Bath
Avon
BA2 6XD
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2000)
RoleChartered Accountant
Correspondence AddressSycamore House 92 Westgate
Birham
Fakenham
Norfolk
NR21 0DQ
Secretary NameGerald Montague Beale
NationalityBritish
StatusResigned
Appointed04 June 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2000)
RoleChartered Accountant
Correspondence AddressSycamore House 92 Westgate
Birham
Fakenham
Norfolk
NR21 0DQ
Director NameSavina Regina Serpieri
Date of BirthJuly 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed19 January 2000(14 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Correspondence Address26 Launceston Place
London
W8 5RN
Secretary NameSavina Regina Serpieri
NationalityGreek
StatusResigned
Appointed19 January 2000(14 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 March 2016)
RoleCompany Director
Correspondence Address26 Launceston Place
London
W8 5RN
Director NameMrs Caroline Murray
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 May 2022)
RoleGraphologist
Country of ResidenceEngland
Correspondence AddressDove House
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameLouise Bhattacharjee
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 2016(30 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Pembridge Place
London
W2 4XB

Contact

Websitegraphology.co.uk
Telephone07 834529091
Telephone regionMobile

Location

Registered Address55 Sunnybank
Woodcote
Epsom
Surrey
KT18 7DY
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2013
Net Worth£20,151
Cash£27,477
Current Liabilities£8,384

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 June 2020Director's details changed for Mrs Alexia Florman on 2 June 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 September 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
13 May 2016Appointment of Mrs Alexia Florman as a director on 10 May 2016 (3 pages)
13 May 2016Appointment of Mrs Alexia Florman as a director on 10 May 2016 (3 pages)
27 April 2016Appointment of Louise Bhattacharjee as a director (3 pages)
27 April 2016Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (1 page)
27 April 2016Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (1 page)
27 April 2016Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (1 page)
27 April 2016Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (1 page)
27 April 2016Appointment of Louise Bhattacharjee as a director (3 pages)
5 April 2016Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (2 pages)
5 April 2016Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (2 pages)
5 April 2016Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 April 2016Appointment of Louise Bhattacharjee as a director on 23 March 2016 (3 pages)
5 April 2016Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (2 pages)
5 April 2016Appointment of Louise Bhattacharjee as a director on 23 March 2016 (3 pages)
5 August 2015Annual return made up to 26 July 2015 (14 pages)
5 August 2015Annual return made up to 26 July 2015 (14 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 August 2014Annual return made up to 26 July 2014 (14 pages)
13 August 2014Annual return made up to 26 July 2014 (14 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 February 2014Termination of appointment of Renna Nezos-Iatrou as a director (1 page)
25 February 2014Termination of appointment of Renna Nezos-Iatrou as a director (1 page)
16 August 2013Annual return made up to 26 July 2013 (15 pages)
16 August 2013Annual return made up to 26 July 2013 (15 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 26 July 2012 (15 pages)
3 October 2012Annual return made up to 26 July 2012 (15 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
9 September 2011Annual return made up to 26 July 2011 (15 pages)
9 September 2011Annual return made up to 26 July 2011 (15 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 January 2011Registered office address changed from 11 Roundacre London SW19 6DB on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 11 Roundacre London SW19 6DB on 24 January 2011 (2 pages)
24 September 2010Annual return made up to 26 July 2010 (15 pages)
24 September 2010Annual return made up to 26 July 2010 (15 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 August 2009Annual return made up to 26/07/09 (5 pages)
25 August 2009Annual return made up to 26/07/09 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 September 2008Annual return made up to 26/07/08 (4 pages)
2 September 2008Annual return made up to 26/07/08 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 August 2007Annual return made up to 26/07/07 (4 pages)
19 August 2007Annual return made up to 26/07/07 (4 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
12 September 2006Annual return made up to 26/07/06 (4 pages)
12 September 2006Annual return made up to 26/07/06 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
24 August 2005Annual return made up to 26/07/05 (4 pages)
24 August 2005Annual return made up to 26/07/05 (4 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 August 2004Annual return made up to 26/07/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 2004Annual return made up to 26/07/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 2004Registered office changed on 27/01/04 from: 75B quinta drive barnet herts EN5 3DA (1 page)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 January 2004Registered office changed on 27/01/04 from: 75B quinta drive barnet herts EN5 3DA (1 page)
28 August 2003Annual return made up to 26/07/03 (4 pages)
28 August 2003Annual return made up to 26/07/03 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
14 August 2002Director resigned (1 page)
14 August 2002Annual return made up to 26/07/02 (5 pages)
14 August 2002Annual return made up to 26/07/02 (5 pages)
14 August 2002Director resigned (1 page)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
15 August 2001Annual return made up to 26/07/01 (4 pages)
15 August 2001Annual return made up to 26/07/01 (4 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 March 2001Accounts for a small company made up to 30 September 2000 (3 pages)
17 August 2000Annual return made up to 26/07/00 (4 pages)
17 August 2000Annual return made up to 26/07/00 (4 pages)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000Secretary resigned;director resigned (1 page)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 August 1999Annual return made up to 26/07/99 (4 pages)
13 August 1999Annual return made up to 26/07/99 (4 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 September 1998Annual return made up to 26/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Annual return made up to 26/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (3 pages)
1 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
10 September 1996Annual return made up to 26/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1996Annual return made up to 26/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
22 June 1996New secretary appointed;new director appointed (1 page)
22 June 1996New secretary appointed;new director appointed (1 page)
22 June 1996Secretary resigned;director resigned (2 pages)
22 June 1996Secretary resigned;director resigned (2 pages)
9 August 1995Annual return made up to 26/07/95 (6 pages)
9 August 1995Annual return made up to 26/07/95 (6 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
16 July 1991Company name changed\certificate issued on 16/07/91 (2 pages)
16 July 1991Company name changed\certificate issued on 16/07/91 (2 pages)
18 November 1985Company name changed\certificate issued on 18/11/85 (5 pages)
18 November 1985Company name changed\certificate issued on 18/11/85 (5 pages)
10 September 1985Incorporation (22 pages)
10 September 1985Incorporation (22 pages)