Company NameTheydon Graphics Limited
Company StatusDissolved
Company Number02655065
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 7 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NameSwallowchoice Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Long
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration28 years, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fowler Road
Hainault Industrial Estate
Hainault
Essex
IG6 3UT
Director NameMrs Elaine Jeanette Long
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration28 years, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fowler Road
Hainault Industrial Estate
Hainault
Essex
IG6 3UT
Secretary NameMrs Elaine Jeanette Long
NationalityBritish
StatusClosed
Appointed17 October 1992(1 year after company formation)
Appointment Duration28 years, 9 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fowler Road
Hainault Industrial Estate
Hainault
Essex
IG6 3UT

Contact

Websitemonumentpaperbag.co.uk
Telephone020 85599540
Telephone regionLondon

Location

Registered Address40 Fowler Road
Hainault Industrial Estate
Hainault
Essex
IG6 3UT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

5 February 2020Delivered on: 6 February 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
8 June 1998Delivered on: 26 June 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and the monument paper bag co.limited 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.
Outstanding

Filing History

10 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
6 February 2020Registration of charge 026550650002, created on 5 February 2020 (37 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 28 February 2018 (10 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 March 2018Registered office address changed from 40 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT to 40 Fowler Road Hainault Industrial Estate Hainault Essex IG6 3UT on 5 March 2018 (1 page)
1 March 2018Change of details for Mrs Elaine Jeanette Long as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Secretary's details changed for Mrs Elaine Jeanette Long on 1 March 2018 (1 page)
1 March 2018Director's details changed for Mrs Elaine Jeanette Long on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mrs Elaine Jeanette Long on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr David John Long on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr David John Long on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr David John Long as a person with significant control on 1 March 2018 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (10 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (8 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(5 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (11 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (11 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200
(5 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (11 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (11 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
(5 pages)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (12 pages)
31 July 2013Accounts for a dormant company made up to 28 February 2013 (12 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (10 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (10 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages)
6 April 2011Director's details changed for Mr David John Long on 1 November 2010 (2 pages)
6 April 2011Director's details changed for Mr David John Long on 1 November 2010 (2 pages)
6 April 2011Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page)
6 April 2011Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page)
6 April 2011Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages)
6 April 2011Director's details changed for Mr David John Long on 1 November 2010 (2 pages)
6 April 2011Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
7 June 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Mr David John Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr David John Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mr David John Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages)
25 May 2010Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 July 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
9 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
29 May 2007Return made up to 31/03/07; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Return made up to 31/03/06; full list of members (3 pages)
10 January 2007Return made up to 31/03/06; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
16 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
21 April 2005Return made up to 31/03/05; full list of members (3 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 April 2004Return made up to 31/03/04; full list of members (8 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 May 2001Return made up to 31/03/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 January 1999Amended accounts made up to 28 February 1998 (7 pages)
15 January 1999Amended accounts made up to 28 February 1998 (7 pages)
8 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
8 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
11 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
2 October 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1991Memorandum and Articles of Association (8 pages)