About

Registered Number: 03622339
Date of Incorporation: 26/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 158a Graham Road, Hackney, London, E8 1BS

 

Founded in 1998, 158 Graham Road Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Driessen, Ellert Jacques, Ferns, Stephen Antony Dunbar, Johnston, Mark Andrew, Elliott, Benjamin, Farrand, Timothy Mark, Thorogood, Fiona Britt. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIESSEN, Ellert Jacques 26 August 1998 - 1
FERNS, Stephen Antony Dunbar 01 October 2009 - 1
JOHNSTON, Mark Andrew 19 December 2014 - 1
ELLIOTT, Benjamin 01 April 2012 19 December 2014 1
FARRAND, Timothy Mark 26 August 1998 15 January 1999 1
THOROGOOD, Fiona Britt 15 January 1999 01 October 2005 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 June 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 14 July 2000
RESOLUTIONS - N/A 04 July 2000
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.