GISELA GRAHAM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 1LR

Company number 01682501
Status Active
Incorporation Date 30 November 1982
Company Type Private Limited Company
Address 12 COLWORTH GROVE, BROWNING STREET, LONDON, SE17 1LR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 348,755 ; Cancellation of shares. Statement of capital on 25 January 2016 GBP 348,755 . The most likely internet sites of GISELA GRAHAM LIMITED are www.giselagraham.co.uk, and www.gisela-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Beckenham Hill Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 6 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gisela Graham Limited is a Private Limited Company. The company registration number is 01682501. Gisela Graham Limited has been working since 30 November 1982. The present status of the company is Active. The registered address of Gisela Graham Limited is 12 Colworth Grove Browning Street London Se17 1lr. . GRAHAM, John Richard William is a Secretary of the company. CROKE, Piers Leblount is a Director of the company. GRAHAM, Andreas William Karl is a Director of the company. GRAHAM, Gisela Luise is a Director of the company. GRAHAM, John Richard William is a Director of the company. MOODY, Graeme Alan is a Director of the company. MOONSAMY, Pearl Constance is a Director of the company. STANLEY, Michael David is a Director of the company. WOLFE, Julie is a Director of the company. Secretary WOLFE, Julie has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRAHAM, John Richard William
Appointed Date: 31 December 1996

Director

Director
GRAHAM, Andreas William Karl
Appointed Date: 27 November 1996
56 years old

Director
GRAHAM, Gisela Luise

85 years old

Director

Director
MOODY, Graeme Alan
Appointed Date: 01 July 2009
64 years old

Director
MOONSAMY, Pearl Constance
Appointed Date: 05 November 2002
68 years old

Director
STANLEY, Michael David
Appointed Date: 05 November 2002
68 years old

Director
WOLFE, Julie
Appointed Date: 01 January 1993
98 years old

Resigned Directors

Secretary
WOLFE, Julie
Resigned: 31 December 1996

GISELA GRAHAM LIMITED Events

15 Mar 2017
Group of companies' accounts made up to 30 June 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 348,755

07 Mar 2016
Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 348,755

24 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

24 Feb 2016
Purchase of own shares.
...
... and 116 more events
08 Oct 1987
Accounts made up to 30 June 1986

28 Sep 1987
Return made up to 31/12/85; full list of members

02 Jun 1987
First gazette

01 Jun 1987
New director appointed

30 Nov 1982
Incorporation

GISELA GRAHAM LIMITED Charges

24 December 2010
Rent deposit deed
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited
Description: The deposit.
26 September 2003
Legal charge
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 12 colworth grove and 5 browning street…
12 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 12 colworth grove, browning street…
12 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 colworth grove, southwark, greater…
12 January 1995
Legal mortgage
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 browning street, southwark, greater…
29 October 1991
Mortgage debenture
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1991
Legal charge
Delivered: 19 June 1991
Status: Satisfied on 1 November 1994
Persons entitled: Bank Fuer Gemeinwirtschaft Ag
Description: 5 browning street london SE17 1LR.
2 February 1991
Legal charge
Delivered: 12 February 1991
Status: Satisfied on 1 November 1994
Persons entitled: Bank Fuer Gemeinwirtschaft Ag.
Description: 11 colworth grove (now k/a 10 colworth grove) browning…
9 August 1990
Mortgage debenture
Delivered: 17 August 1990
Status: Satisfied on 1 November 1994
Persons entitled: Bank Fuer Gemeinwirtschaft A.G.
Description: Fixed and floating charge over the undertaking and all…
1 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 1 November 1994
Persons entitled: Bank Fuer Gemeinwirtschaft Ag
Description: F/H 12 colworth grove l/b of southwark title no. Sgl…
6 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 7 May 1992
Persons entitled: Exeter Trust Limited
Description: F/H land formerly the rear part of 185 walworth road london…
3 June 1986
Debenture
Delivered: 19 June 1986
Status: Satisfied
Persons entitled: Scholefield Goodman & Sons Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1984
Debenture
Delivered: 5 July 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1983
Debenture
Delivered: 30 August 1983
Status: Satisfied
Persons entitled: Cobra Finance LTD
Description: Undertaking and all property and assets present and future…