London
SW3 5JX
Director Name | Gilbert Benson Baker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 1996) |
Role | Secretary |
Correspondence Address | 47 Hantone Hill Bathampton Bath Avon BA2 6XD |
Director Name | Clive Emsley Bracewell Lascelles Carr |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pelham Place London SW7 2NH |
Director Name | Renna Nezos-Iatrou |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 26 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 January 2014) |
Role | Graphologist |
Correspondence Address | 7 Neof Vamva Street Athens 10674 Greece Foreign |
Secretary Name | Gilbert Benson Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 1996) |
Role | Company Director |
Correspondence Address | 47 Hantone Hill Bathampton Bath Avon BA2 6XD |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Sycamore House 92 Westgate Birham Fakenham Norfolk NR21 0DQ |
Secretary Name | Gerald Montague Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Sycamore House 92 Westgate Birham Fakenham Norfolk NR21 0DQ |
Director Name | Savina Regina Serpieri |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 26 Launceston Place London W8 5RN |
Secretary Name | Savina Regina Serpieri |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 19 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 26 Launceston Place London W8 5RN |
Director Name | Mrs Caroline Murray |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 19 May 2022) |
Role | Graphologist |
Country of Residence | England |
Correspondence Address | Dove House Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Louise Bhattacharjee |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 2016(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pembridge Place London W2 4XB |
Website | graphology.co.uk |
---|---|
Telephone | 07 834529091 |
Telephone region | Mobile |
Registered Address | 55 Sunnybank Woodcote Epsom Surrey KT18 7DY |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,151 |
Cash | £27,477 |
Current Liabilities | £8,384 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Director's details changed for Mrs Alexia Florman on 2 June 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
13 May 2016 | Appointment of Mrs Alexia Florman as a director on 10 May 2016 (3 pages) |
13 May 2016 | Appointment of Mrs Alexia Florman as a director on 10 May 2016 (3 pages) |
27 April 2016 | Appointment of Louise Bhattacharjee as a director (3 pages) |
27 April 2016 | Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (1 page) |
27 April 2016 | Appointment of Louise Bhattacharjee as a director (3 pages) |
5 April 2016 | Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Savina Regina Serpieri as a secretary on 8 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (2 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 April 2016 | Appointment of Louise Bhattacharjee as a director on 23 March 2016 (3 pages) |
5 April 2016 | Termination of appointment of Savina Regina Serpieri as a director on 8 March 2016 (2 pages) |
5 April 2016 | Appointment of Louise Bhattacharjee as a director on 23 March 2016 (3 pages) |
5 August 2015 | Annual return made up to 26 July 2015 (14 pages) |
5 August 2015 | Annual return made up to 26 July 2015 (14 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 August 2014 | Annual return made up to 26 July 2014 (14 pages) |
13 August 2014 | Annual return made up to 26 July 2014 (14 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 February 2014 | Termination of appointment of Renna Nezos-Iatrou as a director (1 page) |
25 February 2014 | Termination of appointment of Renna Nezos-Iatrou as a director (1 page) |
16 August 2013 | Annual return made up to 26 July 2013 (15 pages) |
16 August 2013 | Annual return made up to 26 July 2013 (15 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 26 July 2012 (15 pages) |
3 October 2012 | Annual return made up to 26 July 2012 (15 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
9 September 2011 | Annual return made up to 26 July 2011 (15 pages) |
9 September 2011 | Annual return made up to 26 July 2011 (15 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 January 2011 | Registered office address changed from 11 Roundacre London SW19 6DB on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from 11 Roundacre London SW19 6DB on 24 January 2011 (2 pages) |
24 September 2010 | Annual return made up to 26 July 2010 (15 pages) |
24 September 2010 | Annual return made up to 26 July 2010 (15 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 August 2009 | Annual return made up to 26/07/09 (5 pages) |
25 August 2009 | Annual return made up to 26/07/09 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 September 2008 | Annual return made up to 26/07/08 (4 pages) |
2 September 2008 | Annual return made up to 26/07/08 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 August 2007 | Annual return made up to 26/07/07 (4 pages) |
19 August 2007 | Annual return made up to 26/07/07 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
12 September 2006 | Annual return made up to 26/07/06 (4 pages) |
12 September 2006 | Annual return made up to 26/07/06 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 August 2005 | Annual return made up to 26/07/05 (4 pages) |
24 August 2005 | Annual return made up to 26/07/05 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 August 2004 | Annual return made up to 26/07/04
|
31 August 2004 | Annual return made up to 26/07/04
|
27 January 2004 | Registered office changed on 27/01/04 from: 75B quinta drive barnet herts EN5 3DA (1 page) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 75B quinta drive barnet herts EN5 3DA (1 page) |
28 August 2003 | Annual return made up to 26/07/03 (4 pages) |
28 August 2003 | Annual return made up to 26/07/03 (4 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Annual return made up to 26/07/02 (5 pages) |
14 August 2002 | Annual return made up to 26/07/02 (5 pages) |
14 August 2002 | Director resigned (1 page) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
15 August 2001 | Annual return made up to 26/07/01 (4 pages) |
15 August 2001 | Annual return made up to 26/07/01 (4 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
17 August 2000 | Annual return made up to 26/07/00 (4 pages) |
17 August 2000 | Annual return made up to 26/07/00 (4 pages) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
13 August 1999 | Annual return made up to 26/07/99 (4 pages) |
13 August 1999 | Annual return made up to 26/07/99 (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 September 1998 | Annual return made up to 26/07/98
|
2 September 1998 | Annual return made up to 26/07/98
|
17 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
17 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
1 September 1997 | Annual return made up to 26/07/97
|
1 September 1997 | Annual return made up to 26/07/97
|
17 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
17 April 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
10 September 1996 | Annual return made up to 26/07/96
|
10 September 1996 | Annual return made up to 26/07/96
|
17 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
22 June 1996 | New secretary appointed;new director appointed (1 page) |
22 June 1996 | New secretary appointed;new director appointed (1 page) |
22 June 1996 | Secretary resigned;director resigned (2 pages) |
22 June 1996 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Annual return made up to 26/07/95 (6 pages) |
9 August 1995 | Annual return made up to 26/07/95 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 July 1991 | Company name changed\certificate issued on 16/07/91 (2 pages) |
16 July 1991 | Company name changed\certificate issued on 16/07/91 (2 pages) |
18 November 1985 | Company name changed\certificate issued on 18/11/85 (5 pages) |
18 November 1985 | Company name changed\certificate issued on 18/11/85 (5 pages) |
10 September 1985 | Incorporation (22 pages) |
10 September 1985 | Incorporation (22 pages) |