Company NameThe Graphical Tree Limited
DirectorsDouglas Brian Kent and Simon Morris
Company StatusActive
Company Number06294461
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Douglas Brian Kent
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address21 Great Titchfield Street
London
W1W 8BA
Director NameSimon Morris
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Titchfield Street
London
W1W 8BA
Secretary NameAnnmarie Taylor-Kent
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Great Titchfield Street
London
W1W 8BA

Contact

Websitewww.thegraphicaltree.com/
Telephone020 75804405
Telephone regionLondon

Location

Registered Address21 Great Titchfield Street
London
W1W 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Douglas Kent
50.00%
Ordinary
50 at £1Simon Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£122,138
Cash£156,348
Current Liabilities£622,076

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

6 April 2021Delivered on: 8 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 October 2010Delivered on: 15 October 2010
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account in accordance with the provisions of a rent deposit deed see image for full details.
Outstanding

Filing History

5 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
1 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 30 June 2021 (12 pages)
15 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
23 April 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
8 April 2021Registration of charge 062944610002, created on 6 April 2021 (42 pages)
7 September 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
5 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
6 July 2017Notification of Simon Mcclelland Morris as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 July 2017Notification of Simon Mcclelland Morris as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Simon Mcclelland Morris as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Douglas Kent as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Douglas Kent as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Douglas Kent as a person with significant control on 5 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 November 2010Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ on 25 November 2010 (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 29 June 2010 (1 page)
29 June 2010Director's details changed for Douglas Kent on 1 October 2009 (2 pages)
29 June 2010Secretary's details changed for Annmarie Taylor-Kent on 1 October 2009 (1 page)
29 June 2010Director's details changed for Simon Morris on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Douglas Kent on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Simon Morris on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Douglas Kent on 1 October 2009 (2 pages)
29 June 2010Registered office address changed from Suite 2, 1St Floor Park House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 29 June 2010 (1 page)
29 June 2010Director's details changed for Simon Morris on 1 October 2009 (2 pages)
9 June 2010Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 117 Whitchurch Gardens Edgware Middlesex HA8 6PG United Kingdom on 9 June 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 November 2009Registered office address changed from 58-59 Margaret Street London W1W 8SN Uk on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 58-59 Margaret Street London W1W 8SN Uk on 10 November 2009 (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Ad 28/06/07-28/06/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 February 2009Return made up to 27/06/08; full list of members (4 pages)
3 February 2009Ad 28/06/07-28/06/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
3 February 2009Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
3 February 2009Return made up to 27/06/08; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 June 2007Incorporation (15 pages)
27 June 2007Incorporation (15 pages)