London
SW1X 7BY
Director Name | Mr Mark Mitchell Shipman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Hamilton Terrace London NW8 9UJ |
Director Name | Mr Stewart Braddock |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 17 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Frith Street London W1D 4SA |
Secretary Name | Stewart Braddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 7 months (closed 17 September 2020) |
Role | Company Director |
Correspondence Address | 43 Frith Street London W1D 4SA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Mr Mark Mitchell Shipman 40.00% Ordinary |
---|---|
40 at £1 | Mr Peter Elliott Goldstein 40.00% Ordinary |
20 at £1 | Mr Stewart Braddock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £834,527 |
Cash | £69,794 |
Current Liabilities | £41,589 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 May 2008 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
30 November 2017 | Secretary's details changed for Stewart Braddock on 23 November 2017 (1 page) |
---|---|
30 November 2017 | Director's details changed for Stewart Braddock on 23 November 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
12 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 December 2012 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 17 December 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 March 2009 | Director's change of particulars / mark shipman / 31/10/2008 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 February 2006 | Return made up to 26/01/06; full list of members (3 pages) |
20 April 2005 | Return made up to 26/01/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Director's particulars changed (1 page) |
26 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
26 January 2004 | Return made up to 26/01/04; full list of members (3 pages) |
8 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
28 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 February 2003 | Return made up to 26/01/03; full list of members (3 pages) |
22 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
5 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Director's particulars changed (1 page) |
28 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 February 2000 | Return made up to 26/01/00; full list of members (8 pages) |
23 November 1999 | Director's particulars changed (2 pages) |
8 August 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Form 882R shares already alloted (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 16 st john street london EC1M 4AY (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Director resigned (1 page) |
26 January 1999 | Incorporation (16 pages) |