Company NameGraphicfield Limited
Company StatusDissolved
Company Number03701566
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date17 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Mark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hamilton Terrace
London
NW8 9UJ
Director NameMr Stewart Braddock
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Frith Street
London
W1D 4SA
Secretary NameStewart Braddock
NationalityBritish
StatusClosed
Appointed08 February 1999(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months (closed 17 September 2020)
RoleCompany Director
Correspondence Address43 Frith Street
London
W1D 4SA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mr Mark Mitchell Shipman
40.00%
Ordinary
40 at £1Mr Peter Elliott Goldstein
40.00%
Ordinary
20 at £1Mr Stewart Braddock
20.00%
Ordinary

Financials

Year2014
Net Worth£834,527
Cash£69,794
Current Liabilities£41,589

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 May 2008Delivered on: 3 May 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: 40 42 and 44 station lane hornchurch essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2008Delivered on: 16 April 2008
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
12 March 1999Delivered on: 30 March 1999
Satisfied on: 2 August 2008
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from graphicfield limited and any company from time to time which is a holding company or susidiary of graphicfield limited and any susidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational leases in respect of 40 & 42 station lane hornchurch & 44 station lane hornchurch havering the full benefit of any guarantee together with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing.
Fully Satisfied
12 March 1999Delivered on: 30 March 1999
Satisfied on: 2 August 2008
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from graphicfield limited and any company from time to time which is a holding company or subsidiary of graficfield limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders on any account whatsoever.
Particulars: F/H land and buildings k/a 40 & 42 station lane hornchurch t/no EGL60571 and 44 station lane hornchurch havering t/no EGL8022 all monies deposited with the trustee on the terms set out in the deed by way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 November 2017Secretary's details changed for Stewart Braddock on 23 November 2017 (1 page)
30 November 2017Director's details changed for Stewart Braddock on 23 November 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
12 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 December 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 17 December 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Return made up to 26/01/09; full list of members (4 pages)
18 March 2009Director's change of particulars / mark shipman / 31/10/2008 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2008Return made up to 26/01/08; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 February 2007Return made up to 26/01/07; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 February 2006Return made up to 26/01/06; full list of members (3 pages)
20 April 2005Return made up to 26/01/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 January 2005Director's particulars changed (1 page)
26 February 2004Full accounts made up to 30 June 2003 (15 pages)
26 January 2004Return made up to 26/01/04; full list of members (3 pages)
8 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
28 February 2003Full accounts made up to 30 June 2002 (12 pages)
5 February 2003Return made up to 26/01/03; full list of members (3 pages)
22 March 2002Full accounts made up to 30 June 2001 (13 pages)
11 February 2002Secretary's particulars changed;director's particulars changed (1 page)
4 February 2002Return made up to 26/01/02; full list of members (6 pages)
14 February 2001Return made up to 26/01/01; full list of members (6 pages)
5 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed;director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
28 November 2000Full accounts made up to 30 June 2000 (12 pages)
22 February 2000Return made up to 26/01/00; full list of members (8 pages)
23 November 1999Director's particulars changed (2 pages)
8 August 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Form 882R shares already alloted (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: 16 st john street london EC1M 4AY (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Director resigned (1 page)
26 January 1999Incorporation (16 pages)