About

Registered Number: 04425316
Date of Incorporation: 26/04/2002 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Graham Kitchens Bathrooms & Bedrooms Ltd was founded on 26 April 2002, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The current directors of the company are Graham, Julian Charles, Graham, Patricia Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Julian Charles 26 April 2002 - 1
GRAHAM, Patricia Margaret 26 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ02 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 13 May 2019
MR04 - N/A 20 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 04 May 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA01 - Change of accounting reference date 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 12 September 2012
CERTNM - Change of name certificate 17 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 11 May 2003
395 - Particulars of a mortgage or charge 12 June 2002
395 - Particulars of a mortgage or charge 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
225 - Change of Accounting Reference Date 17 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Debenture 04 January 2013 Fully Satisfied

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Legal charge 24 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.