Company NameGRA Management Limited
Company StatusDissolved
Company Number02074179
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NamesFlatchoice Limited and Graveson Design Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Gordon Sandford McMillan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(30 years, 8 months after company formation)
Appointment Duration5 years (closed 09 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMw House 41 Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
Director NameMr Colum Jeffrey Arment Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2017(30 years, 8 months after company formation)
Appointment Duration5 years (closed 09 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMw House 41 Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
Secretary NameColum Jeffrey Arment Smith
StatusClosed
Appointed31 July 2017(30 years, 8 months after company formation)
Appointment Duration5 years (closed 09 August 2022)
RoleCompany Director
Correspondence AddressMw House 41 Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
Director NameMichael Barnes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleGraphic Designer Consultant
Correspondence Address35 Ballard Drive
Ringmer
Lewes
East Sussex
BN8 5NU
Director NameRaymond Bruce
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleGraphic Designer
Correspondence Address7 Erringham Road
Shoreham By Sea
West Sussex
BN43 5NQ
Director NameMrs Linda Jean Robertson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1994)
RoleExecutive Director
Country of ResidenceBritish
Correspondence Address156 Hangleton Way
Hove
East Sussex
BN3 8ER
Director NameMr Terence Roland Graves
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 October 2017)
RoleGraphic Designer Consultant
Country of ResidenceEngland
Correspondence Address76 Ladies Mile Road
Patcham
Brighton
East Sussex
BN1 8TD
Secretary NameMrs Linda Jean Robertson
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address156 Hangleton Way
Hove
East Sussex
BN3 8ER
Secretary NameMichael Barnes
NationalityBritish
StatusResigned
Appointed20 March 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address35 Ballard Drive
Ringmer
Lewes
East Sussex
BN8 5NU
Director NameLinda Jean Robertson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address156 Hangleton Way
Hove
East Sussex
BN3 8ER
Secretary NameMr Terence Roland Graves
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2002)
RoleProp Management
Country of ResidenceEngland
Correspondence Address76 Ladies Mile Road
Patcham
Brighton
East Sussex
BN1 8TD
Director NameMichael Edward Barnes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(14 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2002)
RoleGraphic Designer Consultant
Correspondence AddressHenblas
Llaneilian
Amlwch
Anglesey
LL68 9LS
Wales
Secretary NamePauline Angela Danes
NationalityBritish
StatusResigned
Appointed08 November 2002(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address32 Dean Close
Portslade
Sussex
BN41 2FS
Secretary NameSusan Betty Graves
NationalityBritish
StatusResigned
Appointed09 September 2005(18 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address76 Ladies Mile Road
Patcham
Brighton
East Sussex
BN1 8TD

Contact

Telephone01273 249966
Telephone regionBrighton

Location

Registered AddressC/O Bryden Johnson Kings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2.5k at £1Susan Betty Graves
50.00%
Ordinary
2.5k at £1Terence Roland Graves
50.00%
Ordinary

Financials

Year2014
Net Worth£528,504
Cash£51,886
Current Liabilities£14,724

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

31 July 2017Delivered on: 8 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as 71 church road, hove BN3 2BB as the same as is registered at hm land registry with title no ESX194198 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. For more information please refer to the instrument.
Outstanding
31 July 2017Delivered on: 8 August 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: (1) by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. (2) by way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the charger; and. (3) by way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property").
Outstanding
6 June 2008Delivered on: 18 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 church road hove east sussex all fixtures and fittings plant and machinery all rents and licence fees see image for full details.
Outstanding
17 November 2003Delivered on: 19 November 2003
Satisfied on: 25 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at 71 church road, hove t/n esx 194198. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2003Delivered on: 19 March 2003
Satisfied on: 25 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 2000Delivered on: 22 June 2000
Satisfied on: 25 June 2008
Persons entitled: The Royal Bank of Scotland 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 land k/a 71 church road hove brighton and hove t/no: ESX194198. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 January 1998Delivered on: 21 January 1998
Satisfied on: 7 December 2000
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
11 June 1993Delivered on: 15 June 1993
Satisfied on: 27 January 2003
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: F/H 71 church road hove east sussex and assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1988Delivered on: 23 August 1988
Satisfied on: 19 October 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including tade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Terence Roland Graves as a director on 11 October 2017 (1 page)
20 September 2017Cessation of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (1 page)
20 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
20 September 2017Cessation of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (1 page)
20 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 September 2017Satisfaction of charge 7 in full (4 pages)
16 September 2017Satisfaction of charge 7 in full (4 pages)
1 September 2017Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages)
1 September 2017Appointment of Mr John Gordon Sandford Mcmillan as a director on 31 July 2017 (3 pages)
1 September 2017Appointment of Mr Colum Jeffrey Arment Smith as a director on 31 July 2017 (3 pages)
1 September 2017Appointment of Mr Colum Jeffrey Arment Smith as a director on 31 July 2017 (3 pages)
1 September 2017Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages)
1 September 2017Appointment of Mr John Gordon Sandford Mcmillan as a director on 31 July 2017 (3 pages)
21 August 2017Termination of appointment of Susan Betty Graves as a secretary on 31 July 2017 (2 pages)
21 August 2017Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages)
21 August 2017Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA on 21 August 2017 (2 pages)
21 August 2017Cessation of Susan Betty Graves as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Cessation of Susan Betty Graves as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Bryden Johnson Kings Parade Lower Coombe Street Croydon CR0 1AA on 21 August 2017 (2 pages)
21 August 2017Notification of Colum Jeffrey Arment Smith as a person with significant control on 31 July 2017 (4 pages)
21 August 2017Notification of Colum Jeffrey Arment Smith as a person with significant control on 31 July 2017 (4 pages)
21 August 2017Notification of John Gordon Sandford Mcmillan as a person with significant control on 31 July 2017 (4 pages)
21 August 2017Cessation of Terence Roland Graves as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Termination of appointment of Susan Betty Graves as a secretary on 31 July 2017 (2 pages)
21 August 2017Appointment of Colum Jeffrey Arment Smith as a secretary on 31 July 2017 (3 pages)
21 August 2017Cessation of Terence Roland Graves as a person with significant control on 31 July 2017 (2 pages)
21 August 2017Appointment of Colum Jeffrey Arment Smith as a secretary on 31 July 2017 (3 pages)
8 August 2017Registration of charge 020741790008, created on 31 July 2017 (35 pages)
8 August 2017Registration of charge 020741790009, created on 31 July 2017 (29 pages)
8 August 2017Registration of charge 020741790009, created on 31 July 2017 (29 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
28 June 2017Notification of Susan Betty Graves as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Terence Roland Graves as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
28 June 2017Notification of Terence Roland Graves as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Susan Betty Graves as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(4 pages)
19 January 2016Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Clark Brownscombe 8 the Drive Hove East Sussex BN3 3JT to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 19 January 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(4 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 97 church street brighton sussex BN1 1UJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from 97 church street brighton sussex BN1 1UJ (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 30/04/07; full list of members (6 pages)
13 June 2007Return made up to 30/04/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
6 June 2006Return made up to 30/04/06; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2005Return made up to 30/04/05; full list of members (6 pages)
13 June 2005Return made up to 30/04/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
4 June 2004Return made up to 30/04/04; full list of members (6 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
9 May 2003Return made up to 30/04/03; full list of members (6 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
11 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 June 2001Return made up to 30/04/01; full list of members (6 pages)
15 June 2001Return made up to 30/04/01; full list of members (6 pages)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001Secretary resigned;director resigned (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 November 2000Return made up to 30/04/00; full list of members; amend (8 pages)
29 November 2000Return made up to 30/04/00; full list of members; amend (8 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Full accounts made up to 31 March 2000 (11 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 March 2000 (11 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
2 September 1999Full accounts made up to 31 March 1999 (13 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
13 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 July 1998Ad 03/06/98--------- £ si 250@1=250 £ ic 4750/5000 (2 pages)
10 July 1998Ad 03/06/98--------- £ si 250@1=250 £ ic 4750/5000 (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
24 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 March 1998Company name changed graveson design LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed graveson design LIMITED\certificate issued on 23/03/98 (2 pages)
18 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 March 1998£ ic 5000/4750 03/03/98 £ sr 250@1=250 (1 page)
18 March 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 March 1998£ ic 5000/4750 03/03/98 £ sr 250@1=250 (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
3 July 1997Amended accounts made up to 31 March 1997 (7 pages)
3 July 1997Amended accounts made up to 31 March 1997 (7 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
21 May 1997Return made up to 30/04/97; no change of members (4 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 83A western road hove e sussex BN3 1LJ (1 page)
27 February 1997Auditor's resignation (1 page)
27 February 1997Auditor's resignation (1 page)
27 February 1997Registered office changed on 27/02/97 from: 83A western road hove e sussex BN3 1LJ (1 page)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995New secretary appointed;director resigned (2 pages)
27 March 1995New secretary appointed;director resigned (2 pages)
14 November 1986Certificate of Incorporation (1 page)
14 November 1986Certificate of Incorporation (1 page)
14 November 1986Incorporation (15 pages)