Sanderstead
South Croydon
Surrey
CR2 0SB
Director Name | Mr Graham Mark Collins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2006(39 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 Redlands Coulsdon Surrey CR5 2HT |
Secretary Name | Mr Graham Mark Collins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2006(39 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 Redlands Coulsdon Surrey CR5 2HT |
Director Name | John Kenneth Bissell |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1995) |
Role | Engineer |
Correspondence Address | Breakaways Arthur Road Biggin Hill Westerham Kent TN16 3DD |
Director Name | Terence Donald Diamond |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Sales Director |
Correspondence Address | 17 St Marys Road Bluntisham Huntingdon Cambridgeshire PE17 3XA |
Director Name | William George Kelly |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2004) |
Role | Company Director |
Correspondence Address | Buckhurst 37 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Director Name | Mr Peter Tingle |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Grosvenor Gardens Kingston Upon Thames Surrey KT2 5BE |
Secretary Name | Mr Peter Tingle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Grosvenor Gardens Kingston Upon Thames Surrey KT2 5BE |
Director Name | Ms Beverley Shelagh Hutchins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Davidson Road Croydon Surrey CR0 6DF |
Director Name | Mr Timothy Mark Lemon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Godstone Road Kenley Surrey CR8 5AG |
Secretary Name | William George Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2002(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2004) |
Role | Company Director |
Correspondence Address | Buckhurst 37 West Hill Sanderstead South Croydon Surrey CR2 0SB |
Secretary Name | Ms Beverley Shelagh Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2004(38 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Davidson Road Croydon Surrey CR0 6DF |
Website | modernlabellingmethods.co.uk |
---|
Registered Address | Unit A6 Redlands Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15.4k at £1 | Jean Pamela Kelly 99.99% Ordinary |
---|---|
1 at £1 | Graham Mark Collins 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £216,786 |
Cash | £1,562 |
Current Liabilities | £549,740 |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
19 February 2016 | Delivered on: 22 February 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 38 fullerton road, croydon, CR0 6JD as the same is registered at the land registry under title number SGL170741. Outstanding |
---|---|
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 38 fullerton road, croydon, surrey, CR0 6JD (land registry title number SGL170741). Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 February 2016 | Delivered on: 22 February 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: All that freehold property known as 38 fullerton road, croydon, CR0 6JD as the same is registered at the land registry under title number SGL170741. Outstanding |
30 March 1999 | Delivered on: 2 April 1999 Satisfied on: 3 April 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 fullerton road croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 March 1999 | Delivered on: 1 April 1999 Satisfied on: 3 April 2014 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
24 September 1984 | Delivered on: 11 October 1984 Satisfied on: 12 April 2014 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 |
4 December 1981 | Delivered on: 11 December 1981 Satisfied on: 28 March 1998 Persons entitled: Williams & Glyn's Banks Limited Classification: Debenture Secured details: Further securing the monies secured by a debenture dated 27TH may 1977. Particulars: First fixed charge on all the book debts and other debts of the company both present and future. Fully Satisfied |
27 May 1977 | Delivered on: 2 June 1977 Satisfied on: 28 March 1998 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property with fixtures (including trade fixtures) fixed plant and machinery goodwill, uncalled capital, and all other freehold and lease - hold property vested from time to time in the future in the company. Floating charge on all the undertaking and other property and assets both present and future (see doc m 31) freehold property 38 fullerton road croydon surrey title no. Sgl 170741. Fully Satisfied |
28 September 1973 | Delivered on: 4 October 1973 Satisfied on: 28 March 1998 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in title nos:- sy 49414 & sy 45284 known as land north west of morland rd, croydon,. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 September 2020 | Total exemption full accounts made up to 27 February 2020 (8 pages) |
---|---|
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
30 October 2019 | Change of details for Mr Graham Mark Collins as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Graham Mark Collins on 29 October 2019 (2 pages) |
29 October 2019 | Secretary's details changed for Mr Graham Mark Collins on 29 October 2019 (1 page) |
29 October 2019 | Change of details for Mr Graham Mark Collins as a person with significant control on 29 October 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 27 February 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 27 February 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 27 February 2017 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 27 February 2017 (12 pages) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 27 February 2016 (4 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
6 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
25 February 2016 | Satisfaction of charge 008860070008 in full (1 page) |
25 February 2016 | Satisfaction of charge 008860070008 in full (1 page) |
22 February 2016 | Registration of charge 008860070009, created on 19 February 2016 (35 pages) |
22 February 2016 | Registration of charge 008860070009, created on 19 February 2016 (35 pages) |
22 February 2016 | Registration of charge 008860070010, created on 19 February 2016 (48 pages) |
22 February 2016 | Registration of charge 008860070010, created on 19 February 2016 (48 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 January 2015 | Registration of charge 008860070008, created on 14 January 2015 (7 pages) |
15 January 2015 | Registration of charge 008860070008, created on 14 January 2015 (7 pages) |
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
27 October 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 July 2014 | Registration of charge 008860070007 (5 pages) |
3 July 2014 | Registration of charge 008860070007 (5 pages) |
7 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
7 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
12 April 2014 | Satisfaction of charge 4 in full (4 pages) |
12 April 2014 | Satisfaction of charge 4 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (4 pages) |
3 April 2014 | Satisfaction of charge 5 in full (4 pages) |
3 April 2014 | Satisfaction of charge 6 in full (4 pages) |
16 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
18 May 2012 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
10 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Statement of company's objects (2 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
10 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2012 | Resolutions
|
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Director's details changed for Jean Pamela Kelly on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Graham Mark Collins on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Graham Mark Collins on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Jean Pamela Kelly on 27 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
22 September 2009 | Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages) |
22 September 2009 | Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages) |
22 September 2009 | Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages) |
22 September 2009 | Director and secretary's change of particulars / graham collins / 22/09/2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
11 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page) |
5 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
2 May 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
5 February 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
5 February 2007 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
19 September 2006 | Return made up to 27/08/06; full list of members
|
19 September 2006 | Return made up to 27/08/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 38, fullerton road croydon surrey CR0 6JD (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 38, fullerton road croydon surrey CR0 6JD (1 page) |
19 May 2006 | Company name changed modern labelling methods LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed modern labelling methods LIMITED\certificate issued on 19/05/06 (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
28 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
28 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members; amend (9 pages) |
11 October 2004 | Return made up to 27/08/04; full list of members; amend (9 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | Secretary resigned;director resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 October 2002 | £ sr 1714@1 29/07/02 (1 page) |
11 October 2002 | £ sr 1714@1 29/07/02 (1 page) |
27 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
27 September 2002 | Return made up to 27/08/02; full list of members (8 pages) |
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
29 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
23 January 2002 | New secretary appointed (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members
|
31 August 2000 | Return made up to 27/08/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
19 October 1998 | Return made up to 27/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
30 October 1997 | Return made up to 27/08/97; full list of members (6 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
2 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 September 1995 | Return made up to 13/09/95; no change of members
|
15 September 1995 | Return made up to 13/09/95; no change of members
|
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
23 November 1977 | Memorandum and Articles of Association (9 pages) |
23 November 1977 | Memorandum and Articles of Association (9 pages) |