UKBizDB.co.uk

GRAFFHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graffham Limited. The company was founded 24 years ago and was given the registration number 03884867. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAFFHAM LIMITED
Company Number:03884867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 November 1999
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Krystal Builing, One Union Square, Chattanooga, United States,

Director31 December 2004Active
C/O 1000 Volunteer Building, 832 Georgia Avenue, Chattanooga, United States,

Director31 December 2004Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Secretary23 November 1999Active
128 West Watkins Street, Lookout Mountain, Usa,

Secretary31 January 2000Active
Somerfield House, 59 London Road, Maidstone, United Kingdom, ME16 8JH

Corporate Secretary26 November 2001Active
254 Old Church Road, Chingford, London, E4 8BT

Director23 November 1999Active
1100 West Brow Road, Lookout Mountain, Usa, 37350

Director14 January 2000Active
18 Dean Overlook, Atlanta, Usa, FOREIGN

Director14 January 2000Active

People with Significant Control

Mr Andrew Cope
Notified on:01 July 2016
Status:Active
Date of birth:July 1941
Nationality:American
Address:Somerfield House, Maidstone, ME16 8JH
Nature of control:
  • Significant influence or control
Summerfield K Johnston Jr
Notified on:01 July 2016
Status:Active
Date of birth:August 1932
Nationality:American
Country of residence:United Kingdom
Address:Somerfield House, 59 London Road, Maidstone, United Kingdom, ME16 8JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-07-20Address

Change sail address company with new address.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-22Gazette

Gazette filings brought up to date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-08-12Accounts

Accounts with accounts type micro entity.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-01Accounts

Accounts with accounts type micro entity.

Download
2014-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.