Sutton
Surrey
SM1 4LA
Director Name | Mrs Elaine Jeanette Long |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 15 July 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Secretary Name | Mrs Elaine Jeanette Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(41 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 15 July 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Graham Hancock |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 October 1991) |
Role | Company Director |
Correspondence Address | 5 Dunvegan House Christchurch Park Sutton Surrey SM2 5VA |
Secretary Name | Mr Graham Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(41 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 November 1991) |
Role | Company Director |
Correspondence Address | 5 Dunvegan House Christchurch Park Sutton Surrey SM2 5VA |
Website | monumentpaperbag.co.uk |
---|---|
Telephone | 020 85599540 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Theydon Graphics LTD 99.60% Ordinary |
---|---|
101 at £1 | Mr David J. Long 0.20% Ordinary |
67 at £1 | Graham Hancock 0.13% Ordinary |
33 at £1 | Mrs Elaine J. Long 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,215,940 |
Cash | £37,658 |
Current Liabilities | £1,657,550 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 May 2007 | Delivered on: 25 May 2007 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 March 1997 | Delivered on: 4 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building and yard at the rear of 44/46 fowler road, hainault industrial estate ilford l/b of redbridge. Outstanding |
27 March 1997 | Delivered on: 4 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building and yard at the rear of 42 fowler road hainault industrial estate ilford l/b of redbridge. Outstanding |
6 April 1992 | Delivered on: 16 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 fowler road, hainault, ilford, l/b of redbridge. Outstanding |
12 February 2021 | Delivered on: 18 February 2021 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
12 March 2020 | Delivered on: 20 March 2020 Persons entitled: Mb (Syndicates) Limited Classification: A registered charge Particulars: By way of debenture all those objects referred to at clause 3.1 of the instrument. Outstanding |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
23 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2011 | Delivered on: 23 December 2011 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cmf ponyflex special 600MM width flexographic web fed press s/n 1490, schiavi padane 1 zodiac 136 1, 100MM width flexographic web fed press s/n 1296, bielloni castello saba 6V hto 1, 100MM width web fed press and various parts (for details of further chattels charged, please refer to the form MG01). See image for full details. Outstanding |
6 July 2000 | Delivered on: 22 July 2000 Satisfied on: 30 March 2007 Persons entitled: Close Brothers Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the loan agreement. Particulars: Chattel being 1993 schievi zodiac 6 colour flexographic press s/n 1296 and all existing and future guarantees warranties and servicing and maintenance agreements and all insurances. Fully Satisfied |
8 June 1998 | Delivered on: 26 June 1998 Satisfied on: 5 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and theydon graphics limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 1992 | Delivered on: 12 June 1992 Satisfied on: 30 March 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 08/02/90 Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: All right title and interest in or arising out of a factoring or invoice discounting deed dated 20/01/92 and all book and other debts. Fully Satisfied |
8 February 1990 | Delivered on: 27 February 1990 Satisfied on: 30 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2010 | Delivered on: 6 April 2010 Satisfied on: 19 April 2013 Persons entitled: Ecf Asset Finance PLC Classification: Debenture Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 March 2010 | Delivered on: 27 March 2010 Satisfied on: 18 April 2013 Persons entitled: Ecf Asset Finance PLC Classification: Mortgage Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 1990 cmf ponyflex 6 colour stack press s/no 1490 1997 schiavi padane 6 colour common impression printing press s/no 1296 2000 bialoni sabaa 6 colour common impression printing press s/no UZO228 and 2003 windmoller & holscher/garant triumph 2B servo block bottom bag making machine s/no 4068G. Fully Satisfied |
22 August 2007 | Delivered on: 29 August 2007 Satisfied on: 19 April 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,073,819.05 and all other monies due or to become due. Particulars: Combi type 23BB sos machine s/n 20067316. stringer type 12N s/n 20060390. single end bottomer type 106B s/n 20060394 and tubing machine type MC120 s/n 20067305001. see the mortgage charge document for full details. Fully Satisfied |
14 March 1988 | Delivered on: 21 March 1988 Satisfied on: 30 March 2007 Persons entitled: Moorgate Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to form 395 for full details. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
---|---|
8 August 2017 | Satisfaction of charge 13 in full (2 pages) |
3 August 2017 | Satisfaction of charge 6 in full (1 page) |
3 August 2017 | Satisfaction of charge 3 in full (1 page) |
3 August 2017 | Satisfaction of charge 5 in full (1 page) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 March 2016 | Registration of charge 004810990014, created on 23 February 2016 (26 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 December 2013 | Auditor's resignation (1 page) |
6 August 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
19 April 2013 | Satisfaction of charge 12 in full (3 pages) |
19 April 2013 | Satisfaction of charge 10 in full (3 pages) |
18 April 2013 | Satisfaction of charge 11 in full (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (8 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page) |
6 April 2011 | Director's details changed for Mr David John Long on 1 November 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (1 page) |
6 April 2011 | Director's details changed for Mr David John Long on 1 November 2010 (2 pages) |
6 April 2011 | Director's details changed for Mrs Elaine Jeanette Long on 1 November 2010 (2 pages) |
23 September 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
25 May 2010 | Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr David John Long on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David John Long on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Elaine Jeanette Long on 1 March 2010 (2 pages) |
6 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2009 | Auditor's resignation (1 page) |
8 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 July 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
4 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/03/06; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 May 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members
|
30 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
11 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
6 June 2003 | Accounts for a small company made up to 28 February 2002 (8 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 January 2002 | Accounts for a small company made up to 28 February 2001 (9 pages) |
8 May 2001 | Return made up to 31/03/00; full list of members (7 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 29 February 2000 (9 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 28 February 1998 (9 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1998 | Return made up to 31/03/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (10 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
1 May 1996 | Return made up to 31/03/96; change of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members
|
17 April 1950 | Incorporation (11 pages) |