About

Registered Number: 04538915
Date of Incorporation: 18/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 1 Malden Park, New Malden, KT3 6AS,

 

Graffiti Classics Ltd was registered on 18 September 2002. We don't currently know the number of employees at the company. The companies directors are listed as O'duill, Sian, O Duill, Cathal, Pratley, Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O DUILL, Cathal 17 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
O'DUILL, Sian 30 January 2018 - 1
PRATLEY, Alice 17 October 2002 01 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 20 June 2018
TM02 - Termination of appointment of secretary 02 May 2018
MR01 - N/A 28 April 2018
MR01 - N/A 28 April 2018
AP03 - Appointment of secretary 30 January 2018
CS01 - N/A 25 September 2017
AD01 - Change of registered office address 14 September 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 23 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 17 January 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
CERTNM - Change of name certificate 17 December 2002
CERTNM - Change of name certificate 05 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.