General information

Name:

Grahams Hi-fi Ltd

Office Address:

Unit 1 Canonbury Yard 190a New North Rd N1 7BS London

Number: 01390915

Incorporation date: 1978-09-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Grahams Hi-fi Limited has existed in the business for 46 years. Started with registration number 01390915 in the year 1978, the firm have office at Unit 1 Canonbury Yard, London N1 7BS. The enterprise's Standard Industrial Classification Code is 47430 meaning Retail sale of audio and video equipment in specialised stores. Grahams Hi-fi Ltd released its account information for the period up to June 30, 2022. The latest annual confirmation statement was submitted on July 14, 2023.

Darren H., Suzanne H., William H. and 3 others listed below are the firm's directors and have been monitoring progress towards achieving the objectives and policies for two years. In addition, the managing director's tasks are often assisted with by a secretary - Suzanne H., who joined the following business in 1992.

Executives with significant control over the firm are: Suzanne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Darren H.

Role: Director

Appointed: 05 April 2022

Latest update: 26 January 2024

Suzanne H.

Role: Director

Appointed: 27 February 2015

Latest update: 26 January 2024

William H.

Role: Director

Appointed: 25 October 2012

Latest update: 26 January 2024

Paul J.

Role: Director

Appointed: 01 January 1994

Latest update: 26 January 2024

Suzanne H.

Role: Secretary

Appointed: 12 June 1992

Latest update: 26 January 2024

David G.

Role: Director

Appointed: 12 June 1992

Latest update: 26 January 2024

Jack R.

Role: Director

Appointed: 12 June 1992

Latest update: 26 January 2024

People with significant control

Suzanne H.
Notified on 12 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David G.
Notified on 13 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
John G.
Notified on 13 June 2016
Ceased on 13 April 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

The Paris Partnership Llp

Address:

Russell House 140 High Street

Post code:

HA8 7LW

City / Town:

Edgware

Search other companies

Services (by SIC Code)

  • 47430 : Retail sale of audio and video equipment in specialised stores
45
Company Age

Similar companies nearby

Closest companies