The British Academy Of Graphology EPSOM


The British Academy Of Graphology was formally closed on 2022-08-16. The British Academy Of Graphology was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 55 Sunnybank, Woodcote, Epsom, KT18 7DY, Surrey. Its full net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 1985-09-10) was run by 1 director.
Director Alexia F. who was appointed on 10 May 2016.

The company was officially classified as "other professional, scientific and technical activities not elsewhere classified" (74909). The last confirmation statement was filed on 2022-06-16 and last time the annual accounts were filed was on 30 September 2021. 2015-07-26 is the date of the last annual return.

The British Academy Of Graphology Address / Contact

Office Address 55 Sunnybank
Office Address2 Woodcote
Town Epsom
Post code KT18 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945779
Date of Incorporation Tue, 10th Sep 1985
Date of Dissolution Tue, 16th Aug 2022
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 37 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 30th Jun 2023
Last confirmation statement dated Thu, 16th Jun 2022

Company staff

Alexia F.

Position: Director

Appointed: 10 May 2016

Louise B.

Position: Director

Appointed: 23 March 2016

Resigned: 19 May 2022

Caroline M.

Position: Director

Appointed: 01 January 2002

Resigned: 19 May 2022

Savina S.

Position: Director

Appointed: 19 January 2000

Resigned: 08 March 2016

Savina S.

Position: Secretary

Appointed: 19 January 2000

Resigned: 08 March 2016

Gerald B.

Position: Secretary

Appointed: 04 June 1996

Resigned: 19 January 2000

Gerald B.

Position: Director

Appointed: 04 June 1996

Resigned: 19 January 2000

Clive C.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 2002

Gilbert B.

Position: Director

Appointed: 26 July 1991

Resigned: 27 May 1996

Renna N.

Position: Director

Appointed: 26 July 1991

Resigned: 13 January 2014

People with significant control

Caroline M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand10 4698 6978 4986 7755 476 
Current Assets11 0649 0728 498 5 4744 374
Debtors595375    
Net Assets Liabilities6 2775 5065 4994 7074 2743 774
Other
Accrued Liabilities2 4342 3721 2781 0482 074 
Average Number Employees During Period   333
Creditors4 7873 5662 9992 0681 200600
Trade Creditors Trade Payables2 3531 1941 7211 0201 006 
Trade Debtors Trade Receivables595375    
Net Current Assets Liabilities    4 2743 774
Total Assets Less Current Liabilities    4 2743 774

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, February 2022
Free Download (3 pages)

Company search

Advertisements