STABUR GRAPHICS LIMITED
WIMBLEDON

Hellopages » Greater London » Merton » SW19 3UA

Company number 02622598
Status Active
Incorporation Date 20 June 1991
Company Type Private Limited Company
Address UNIT 4 DEER PARK OBSERVATORY, 24, DEER PARK ROAD, WIMBLEDON, LONDON, SW19 3UA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-20 GBP 1 . The most likely internet sites of STABUR GRAPHICS LIMITED are www.staburgraphics.co.uk, and www.stabur-graphics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Barnes Bridge Rail Station is 5.2 miles; to Brentford Rail Station is 7.6 miles; to Barbican Rail Station is 8.7 miles; to Brondesbury Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stabur Graphics Limited is a Private Limited Company. The company registration number is 02622598. Stabur Graphics Limited has been working since 20 June 1991. The present status of the company is Active. The registered address of Stabur Graphics Limited is Unit 4 Deer Park Observatory 24 Deer Park Road Wimbledon London Sw19 3ua. . BURNELL, Jeremy Kristian is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary STAPLETON, Christopher Charles has been resigned. Secretary WILLIAMS, Martin John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BURNELL, Jeremy Kristian
Appointed Date: 20 June 1991
54 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 June 1991
Appointed Date: 20 June 1991

Secretary
STAPLETON, Christopher Charles
Resigned: 31 December 2003
Appointed Date: 20 June 1991

Secretary
WILLIAMS, Martin John
Resigned: 25 June 2014
Appointed Date: 04 February 2004

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 June 1991
Appointed Date: 20 June 1991

STABUR GRAPHICS LIMITED Events

11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

28 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1

27 Feb 2015
Total exemption small company accounts made up to 31 August 2014
25 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1

...
... and 64 more events
22 Apr 1993
Resolutions
  • ELRES ‐ Elective resolution

17 Jul 1992
Return made up to 20/06/92; full list of members

10 Mar 1992
Accounting reference date notified as 31/08

28 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1991
Incorporation

STABUR GRAPHICS LIMITED Charges

12 November 2009
All assets debenture
Delivered: 17 November 2009
Status: Outstanding
Persons entitled: Llloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Jeremy Burnell
Description: Fixed and floating charges over the undertaking and all…
8 August 2001
Mortgage debenture
Delivered: 15 August 2001
Status: Satisfied on 15 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 2001
Charge over credit balances
Delivered: 20 February 2001
Status: Satisfied on 15 November 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of £22,050 together with interest accrued now or to…
31 March 1999
Debenture
Delivered: 10 April 1999
Status: Satisfied on 25 November 2011
Persons entitled: Capital Bank Cashflow Finance Limited
Description: First fixed charge: all discounted debts and the other…