Company number 01024685
Status Active
Incorporation Date 20 September 1971
Company Type Private Limited Company
Address JEFF LERMER & ASSOCIATES LLP, 42 LYTTON ROAD, NEW BARNET, BARNET, HERTFORDSHIRE, EN5 5BY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 6,933.3
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GRAPHIC TREND (HOLDINGS)LIMITED are www.graphictrend.co.uk, and www.graphic-trend.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Graphic Trend Holdings Limited is a Private Limited Company.
The company registration number is 01024685. Graphic Trend Holdings Limited has been working since 20 September 1971.
The present status of the company is Active. The registered address of Graphic Trend Holdings Limited is Jeff Lermer Associates Llp 42 Lytton Road New Barnet Barnet Hertfordshire En5 5by. . DAVIS, Sheila Margaret is a Secretary of the company. DAVIS, Derek is a Director of the company. DAVIS, Sheila Margaret is a Director of the company. Secretary GLIDEWORTH SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIS, Timothy Derek has been resigned. The company operates in "Activities of other holding companies n.e.c.".
graphic trend Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
GLIDEWORTH SECRETARIAL SERVICES LIMITED
Resigned: 11 March 1993
Persons With Significant Control
Graphex Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRAPHIC TREND (HOLDINGS)LIMITED Events
16 August 2012
Mortgage
Delivered: 29 August 2012
Status: Satisfied
on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 119 southgate road, potters bar, hertfordshire, t/no:…
4 August 2010
Debenture
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 1996
Legal charge
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 11 vanguard trading centre 16 marshgate lane stratford…
19 August 1987
Trust deed
Delivered: 9 September 1987
Status: Satisfied
on 29 June 1990
Persons entitled: Mrs J W Thompson
Mr F G a Flynn
Description: The f/h property of the company situate at 30/31…
19 August 1987
Legal charge
Delivered: 22 August 1987
Status: Satisfied
on 29 June 1990
Persons entitled: Mrs J W Thompson
Mr F G a Flynn
Description: F/H propery of the company situate at 30/31 clerkenwell…
14 April 1982
Legal charge
Delivered: 15 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 30/31 clerkenwell green islington t no 324258.