About

Registered Number: 02796111
Date of Incorporation: 04/03/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY

 

Graham White & Co Ltd was registered on 04 March 1993 and are based in London, it's status at Companies House is "Liquidation". This organisation has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYATT, Francesca 07 July 2016 - 1
MARTINS, Francesca 08 February 2000 02 December 2001 1
PRICE, Alix Elizabeth 01 January 2007 06 July 2016 1
QUIRK, Carla-Louise 07 July 2016 01 July 2020 1
SMITHURST, John Eric 06 April 1993 01 April 1995 1
WHITE, Graham John 06 April 1993 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Graham John 04 March 2002 - 1
PRICE, Christopher John Davies 10 October 1995 09 February 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2020
AM22 - N/A 02 June 2020
AM07 - N/A 22 January 2020
AM03 - N/A 14 January 2020
AM02 - N/A 13 January 2020
AM02 - N/A 23 December 2019
AD01 - Change of registered office address 22 November 2019
AM01 - N/A 21 November 2019
AM01 - N/A 21 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 01 March 2017
AP01 - Appointment of director 12 July 2016
AP01 - Appointment of director 12 July 2016
TM01 - Termination of appointment of director 12 July 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 20 October 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 08 November 2012
AD01 - Change of registered office address 26 October 2012
AR01 - Annual Return 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 04 November 2009
AUD - Auditor's letter of resignation 01 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 15 March 2005
AAMD - Amended Accounts 20 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
363s - Annual Return 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 20 January 2000
363a - Annual Return 20 January 2000
AA - Annual Accounts 30 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 22 April 1998
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 01 February 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 02 June 1996
288 - N/A 13 October 1995
288 - N/A 09 June 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 20 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 28 November 1994
288 - N/A 28 November 1994
363s - Annual Return 21 April 1994
395 - Particulars of a mortgage or charge 23 November 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
CERTNM - Change of name certificate 23 April 1993
CERTNM - Change of name certificate 23 April 1993
287 - Change in situation or address of Registered Office 16 April 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Outstanding

N/A

Debenture 22 March 2000 Fully Satisfied

N/A

Fixed and floating charge 17 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.