About

Registered Number: 03788747
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Leigh, Christou & Co Leofric House, 18b Binley Road, Coventry, Warwickshire, CV3 1JN

 

Founded in 1999, Henry Graham Ltd are based in Warwickshire, it has a status of "Active". The current directors of the business are listed as Browne, Alison Jane, Browne, Graham, Trull, Henry at Companies House. We do not know the number of employees at Henry Graham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRULL, Henry 14 June 1999 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Alison Jane 31 March 2001 - 1
BROWNE, Graham 14 June 1999 31 March 2001 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 05 August 2019
AA - Annual Accounts 11 June 2019
AA01 - Change of accounting reference date 02 May 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH03 - Change of particulars for secretary 24 August 2016
CH01 - Change of particulars for director 24 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 23 April 2010
AD01 - Change of registered office address 13 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 28 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 23 June 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 06 February 2001
225 - Change of Accounting Reference Date 15 December 2000
123 - Notice of increase in nominal capital 28 July 2000
RESOLUTIONS - N/A 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 06 August 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.