This company is commonly known as Graham Bartholomew Limited. The company was founded 28 years ago and was given the registration number 03125865. The firm's registered office is in SURREY. You can find them at 15 Penrhyn Road, Kingston Upon Thames, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAHAM BARTHOLOMEW LIMITED |
---|---|---|
Company Number | : | 03125865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 30 November 2015 | Active |
33 Raleigh Drive, Claygate, Esher, KT10 9DE | Secretary | 15 October 1996 | Active |
Breslau Raleigh Drive, Claygate, Esher, KT10 9DE | Secretary | 01 April 1996 | Active |
6 Almond Road, Epsom, KT19 9DS | Secretary | 01 June 2009 | Active |
22 Clarence Road, Kew, Richmond, TW9 3NL | Secretary | 11 January 1996 | Active |
41 Fullers Avenue, Surbiton, KT6 7TD | Secretary | 30 October 1999 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 14 November 1995 | Active |
19 Tudor Close, Chessington, KT9 1BL | Director | 01 April 1996 | Active |
33 Raleigh Drive, Claygate, Esher, KT10 9DE | Director | 15 October 1996 | Active |
Breslau Raleigh Drive, Claygate, Esher, KT10 9DE | Director | 11 January 1996 | Active |
15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ | Director | 17 November 2014 | Active |
22 Clarence Road, Kew, Richmond, TW9 3NL | Director | 11 January 1996 | Active |
15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ | Director | 12 July 2011 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 14 November 1995 | Active |
Penrhyn Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2022-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.