GRAPHITI LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 00558940
Status Active
Incorporation Date 20 December 1955
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016. The most likely internet sites of GRAPHITI LIMITED are www.graphiti.co.uk, and www.graphiti.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graphiti Limited is a Private Limited Company. The company registration number is 00558940. Graphiti Limited has been working since 20 December 1955. The present status of the company is Active. The registered address of Graphiti Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary SMITH, Mark William has been resigned. Secretary TOLLISS, Thomas George has been resigned. Director CRADDOCK, Judith Anne has been resigned. Director HIGGINS, Peter George has been resigned. Director JACK, Andrew has been resigned. Director LEVY, Russell has been resigned. Director MATTHEWS, Dennis has been resigned. Director PERCIVAL, Catherine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 25 April 2002
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 11 December 2003
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 30 December 1999

Secretary
SMITH, Mark William
Resigned: 19 November 2001

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Director
CRADDOCK, Judith Anne
Resigned: 31 May 2001
83 years old

Director
HIGGINS, Peter George
Resigned: 11 December 2003
76 years old

Director
JACK, Andrew
Resigned: 21 December 2001
Appointed Date: 01 November 2001
62 years old

Director
LEVY, Russell
Resigned: 06 August 1999
Appointed Date: 25 June 1996
67 years old

Director
MATTHEWS, Dennis
Resigned: 06 August 1999
Appointed Date: 25 June 1996
80 years old

Director
PERCIVAL, Catherine
Resigned: 25 April 2002
Appointed Date: 30 December 1999
66 years old

Persons With Significant Control

Property And Office Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAPHITI LIMITED Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 103 more events
25 Aug 1987
Full accounts made up to 31 December 1986

25 Aug 1987
Return made up to 23/06/87; full list of members

08 May 1987
Director resigned

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 21/05/86; full list of members

GRAPHITI LIMITED Charges

19 May 1997
Mortgage debenture
Delivered: 27 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 June 1986
Deed of set off
Delivered: 16 June 1986
Status: Satisfied on 21 September 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any future account of…
11 June 1981
Letter of set-off
Delivered: 26 June 1980
Status: Satisfied on 21 September 1989
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of the account of the…