Company NameGraphite Clothing Limited
DirectorDavid Charles Weiswall
Company StatusActive
Company Number02347724
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Charles Weiswall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressCwmdulais House
Cwmdulais
Pontradulais
SA4 1NP
Wales
Director NameCyril David Wall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 12 January 2003)
RoleCompany Director And Chairman
Correspondence Address19 Bingham Place
London
W1M 3FH
Director NameMyrtle Wall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 1992)
RoleSecretary
Correspondence Address19 Bingham Place
London
W1M 3FH
Secretary NameMyrtle Wall
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 November 1992)
RoleCompany Director
Correspondence Address19 Bingham Place
London
W1M 3FH
Secretary NameMavis Davies
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address3 Celyn Isaf
Tonyrefail
Porth
Mid Glamorgan
CF39 8AN
Wales
Secretary NameMavis Davies
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address3 Celyn Isaf
Tonyrefail
Porth
Mid Glamorgan
CF39 8AN
Wales
Secretary NameSharon Laing
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address31 St Georges Building
St Georges Road
London
SE1 6EP
Secretary NameGaynor Rosalyn Probert
NationalityBritish
StatusResigned
Appointed11 August 2006(17 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 April 2015)
RoleSecretary
Country of ResidenceWales
Correspondence AddressCwmdulais House Cwmdulais
Pontardulais
Swansea
SA4 8NP
Wales

Contact

Telephone020 79352487
Telephone regionLondon

Location

Registered AddressUnit 13, Wing Yip Business Centre 395 Edgware Road
Cricklewood
London
NW2 6LN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1David Charles Wall
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,566
Cash£9,322
Current Liabilities£81,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Registered office address changed from A3 Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 5 January 2021 (1 page)
20 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(4 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(4 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 April 2015Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page)
30 April 2015Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015 (1 page)
9 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(4 pages)
9 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
(4 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages)
13 March 2013Register inspection address has been changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT (1 page)
13 March 2013Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages)
13 March 2013Secretary's details changed for Gaynor Rosalyn Probert on 14 February 2013 (2 pages)
13 March 2013Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 13 March 2013 (1 page)
13 March 2013Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 March 2013Register(s) moved to registered office address (1 page)
13 March 2013Director's details changed for Mr David Charles Wall on 14 February 2013 (2 pages)
13 March 2013Register inspection address has been changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT (1 page)
13 March 2013Registered office address changed from 3a Livingstone Court 55 Peel Road, Wealdstone Harrow Middlesex HA3 7QT on 13 March 2013 (1 page)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 March 2013Secretary's details changed for Gaynor Rosalyn Probert on 14 February 2013 (2 pages)
13 March 2013Register(s) moved to registered office address (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 March 2012Register(s) moved to registered inspection location (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Register(s) moved to registered office address (1 page)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 March 2011Register(s) moved to registered office address (1 page)
21 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Amended accounts made up to 31 March 2008 (6 pages)
1 April 2009Amended accounts made up to 31 March 2008 (6 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
17 March 2009Return made up to 14/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 14/02/08; full list of members (3 pages)
4 March 2008Return made up to 14/02/08; full list of members (3 pages)
3 March 2008Location of register of members (1 page)
3 March 2008Location of register of members (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 September 2007Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 22 peterborough road harrow middlesex HA1 2BQ (1 page)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 February 2007Return made up to 14/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New secretary appointed (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
27 February 2006Return made up to 14/02/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 14/02/05; full list of members (6 pages)
1 March 2005Return made up to 14/02/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/04
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
6 March 2002Return made up to 14/02/02; full list of members (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
19 March 2001Return made up to 14/02/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
10 March 2000Return made up to 14/02/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
16 March 1999Return made up to 14/02/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 February 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 May 1996Registered office changed on 08/05/96 from: minster house 8 peterborough road harrow middlesex HA1 2BQ (1 page)
8 May 1996Registered office changed on 08/05/96 from: minster house 8 peterborough road harrow middlesex HA1 2BQ (1 page)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)
5 March 1996Return made up to 14/02/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 March 1995Return made up to 14/02/95; full list of members (6 pages)
20 March 1995Return made up to 14/02/95; full list of members (6 pages)