Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAPHITE LETTINGS LIMITED
Company Information for

GRAPHITE LETTINGS LIMITED

FIRST FLOOR NORTH, 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2EE,
Company Registration Number
06692625
Private Limited Company
Active

Company Overview

About Graphite Lettings Ltd
GRAPHITE LETTINGS LIMITED was founded on 2008-09-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Graphite Lettings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRAPHITE LETTINGS LIMITED
 
Legal Registered Office
FIRST FLOOR NORTH
40 OXFORD ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP11 2EE
Other companies in SW19
 
Previous Names
MARRA LIMITED03/10/2008
Filing Information
Company Number 06692625
Company ID Number 06692625
Date formed 2008-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 18:19:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAPHITE LETTINGS LIMITED
The accountancy firm based at this address is SEYMOUR TAYLOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAPHITE LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TRIPP
Company Secretary 2008-09-12
JASON JAY BROWN
Director 2011-01-07
PAUL FRANCIS JOHN FITZGERALD
Director 2011-01-07
KENTON BRYAN GEOFFREY JUDSON
Director 2011-01-07
STEPHEN TRIPP
Director 2008-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-09-09 2008-09-12
WATERLOW NOMINEES LIMITED
Director 2008-09-09 2008-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JAY BROWN CHUCKI LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
JASON JAY BROWN ARKENDALE DEVELOPMENTS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Liquidation
PAUL FRANCIS JOHN FITZGERALD 7-12 ALWYNE MANSIONS RTM COMPANY LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
PAUL FRANCIS JOHN FITZGERALD JUNIFER SYSTEMS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
PAUL FRANCIS JOHN FITZGERALD 1-6 ALWYNE MANSIONS LIMITED Director 2008-02-10 CURRENT 2007-12-28 Active
PAUL FRANCIS JOHN FITZGERALD ARKENDALE DEVELOPMENTS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Liquidation
KENTON BRYAN GEOFFREY JUDSON JUNIFER SYSTEMS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
KENTON BRYAN GEOFFREY JUDSON ARKENDALE DEVELOPMENTS LIMITED Director 2007-04-16 CURRENT 2007-04-16 Liquidation
STEPHEN TRIPP BUSTER LANG LTD Director 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05REGISTERED OFFICE CHANGED ON 05/12/23 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom
2023-12-05Director's details changed for Mr Kenton Bryan Geoffrey Judson on 2023-12-05
2023-12-05Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2023-12-05
2023-12-05Director's details changed for Mr Paul Francis John Fitzgerald on 2023-12-05
2023-12-05Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2023-12-05
2023-09-29CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-10Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2016-04-06
2022-11-10Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2016-04-06
2022-11-10PSC04Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2016-04-06
2022-11-08CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-12-13Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2021-12-13
2021-12-13Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2021-12-13
2021-12-13PSC04Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-06PSC04Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2020-01-06
2020-01-06CH01Director's details changed for Mr Kenton Bryan Geoffrey Judson on 2020-01-06
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-10-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-01-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN FITZGERALD / 18/09/2017
2017-10-19PSC04PSC'S CHANGE OF PARTICULARS / MR KENTON BRYAN GEOFFREY JUDSON / 18/09/2017
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-19AR0109/09/15 ANNUAL RETURN FULL LIST
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-04AR0109/09/14 ANNUAL RETURN FULL LIST
2014-11-10AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05SH0105/09/14 STATEMENT OF CAPITAL GBP 10
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AR0109/09/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0109/09/12 ANNUAL RETURN FULL LIST
2011-12-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AR0109/09/11 ANNUAL RETURN FULL LIST
2011-01-16AR0109/09/10 ANNUAL RETURN FULL LIST
2011-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRIPP / 31/10/2009
2011-01-12AP01DIRECTOR APPOINTED MR PAUL FRANCIS JOHN FITZGERALD
2011-01-12AP01DIRECTOR APPOINTED MR JASON JAY BROWN
2011-01-12AP01DIRECTOR APPOINTED MR KENTON BRYAN GEOFFREY JUDSON
2010-11-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM C/O ASHWORTHS SOLICITORS, THE OLD EXCHANGE, 12 COMPTON ROAD LONDON SW19 7QD UNITED KINGDOM
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2010-02-04AA01PREVSHO FROM 30/09/2009 TO 30/04/2009
2010-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2010 FROM C/O ASHWORTHS WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2010-02-03AR0109/09/09 FULL LIST
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2008-10-09288aDIRECTOR AND SECRETARY APPOINTED STEPHEN TRIPP
2008-10-03CERTNMCOMPANY NAME CHANGED MARRA LIMITED CERTIFICATE ISSUED ON 03/10/08
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2008-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GRAPHITE LETTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GRAPHITE LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-03-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-02-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAPHITE LETTINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRAPHITE LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAPHITE LETTINGS LIMITED
Trademarks
We have not found any records of GRAPHITE LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAPHITE LETTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GRAPHITE LETTINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GRAPHITE LETTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAPHITE LETTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAPHITE LETTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.