Company NameBSC Print Limited
DirectorIan John Desmond
Company StatusActive
Company Number01039902
CategoryPrivate Limited Company
Incorporation Date26 January 1972(52 years, 3 months ago)
Previous NameBSC Graphics Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian John Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(42 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address58 Weir Road
Wimbledon
London
SW19 8UG
Director NameMarie Bliss
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 November 2001)
RoleSecretary
Correspondence AddressChatsworth
Church Close
Fetcham Leatherhead
Surrey
KT22 9BQ
Director NamePeter William Leo Bliss
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 November 2001)
RoleChairman
Correspondence AddressChatsworth Church Close
Fetcham
Leatherhead
Surrey
KT22 9BQ
Director NameRoger Keith Pigott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 November 2001)
RoleManaging Director
Correspondence Address31 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameAlan Frederick Scarbrow
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2001)
RoleAccountant
Correspondence AddressDeers Leap 9 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameMarie Bliss
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressChatsworth
Church Close
Fetcham Leatherhead
Surrey
KT22 9BQ
Director NameEdwin David Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 2001)
RoleSales Director
Correspondence Address1 Emmetts Close
Horsell
Woking
Surrey
GU21 4RL
Director NameMichael Robert Severn
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 December 2006)
RoleGeneral Manager
Correspondence Address23 Cardinals Walk
Hampton
Middlesex
TW12 2TR
Director NameMr Roger David Severn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(29 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Broad Lane
Hampton
Middlesex
TW12 3BW
Secretary NameMr Roger David Severn
NationalityBritish
StatusResigned
Appointed02 November 2001(29 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Broad Lane
Hampton
Middlesex
TW12 3BW
Director NameMr John Edwin Desmond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(42 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address58 Weir Road
London
SW19 8UG

Contact

Websiteaquatintbsc.co.uk

Location

Registered Address6 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Desmond Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

7 August 2014Delivered on: 13 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 November 2001Delivered on: 10 November 2001
Persons entitled: National Westminster 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: L/H property k/a 48 weir road wimbledon t/no TGL98361 all plant machinery fixtures and fittings now and in the future all furniture furnishings equipment tools and other chattels now and in the future the goodwill and proceeds of any insurance from time to time.
Outstanding
11 July 2011Delivered on: 12 July 2011
Satisfied on: 19 August 2014
Persons entitled: Rbs Invoice Finance LTD

Classification: Legal charge
Secured details: All monies due or to become due from the client to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 weir road wimbledon t/no. TGL98361 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 2001Delivered on: 8 November 2001
Satisfied on: 25 July 2014
Persons entitled: National Westminster 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
9 November 1994Delivered on: 24 November 1994
Satisfied on: 23 July 2014
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: 48 weir road wimbledon l/b of merton title no TGL98361.
Fully Satisfied

Filing History

14 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (8 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
12 August 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
22 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000
(4 pages)
6 July 2015Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG England to 58 Weir Road London SW19 8UG on 6 July 2015 (1 page)
3 July 2015Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Bsc House 48 Weir Road Wimbledon London SW19 8UG to 58 Weir Road Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 3 July 2015 (1 page)
4 September 2014Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages)
4 September 2014Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages)
4 September 2014Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page)
4 September 2014Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page)
4 September 2014Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page)
4 September 2014Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages)
4 September 2014Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page)
4 September 2014Appointment of Mr John Edwin Desmond as a director on 7 August 2014 (2 pages)
4 September 2014Termination of appointment of Roger David Severn as a secretary on 8 August 2014 (1 page)
4 September 2014Termination of appointment of Roger David Severn as a director on 8 August 2014 (1 page)
4 September 2014Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages)
4 September 2014Appointment of Mr Ian John Desmond as a director on 7 August 2014 (2 pages)
19 August 2014Satisfaction of charge 4 in full (4 pages)
19 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Registration of charge 010399020005 (8 pages)
13 August 2014Registration of charge 010399020005 (8 pages)
25 July 2014Satisfaction of charge 2 in full (4 pages)
25 July 2014Satisfaction of charge 2 in full (4 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Return made up to 31/05/05; full list of members (7 pages)
5 July 2005Return made up to 31/05/05; full list of members (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (9 pages)
7 May 2004Accounts for a small company made up to 31 December 2002 (9 pages)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2003Return made up to 31/05/03; full list of members (7 pages)
8 March 2003Full accounts made up to 31 December 2001 (16 pages)
8 March 2003Full accounts made up to 31 December 2001 (16 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 April 2002Return made up to 31/10/01; full list of members (7 pages)
5 April 2002Return made up to 31/10/01; full list of members (7 pages)
10 December 2001Declaration of assistance for shares acquisition (7 pages)
10 December 2001Declaration of assistance for shares acquisition (7 pages)
6 December 2001Registered office changed on 06/12/01 from: 77-81 station road hampton middlesex TW12 2BJ (1 page)
6 December 2001Registered office changed on 06/12/01 from: 77-81 station road hampton middlesex TW12 2BJ (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 48 weir road wimbledon london SW19 8UG (1 page)
9 November 2001Secretary resigned;director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Registered office changed on 09/11/01 from: 48 weir road wimbledon london SW19 8UG (1 page)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
6 July 2001Full accounts made up to 31 March 2001 (15 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 February 1999Return made up to 31/10/98; full list of members (8 pages)
17 February 1999Return made up to 31/10/98; full list of members (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
4 February 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1995New director appointed (2 pages)
12 January 1995New director appointed (2 pages)
12 January 1995Registered office changed on 12/01/95 from: bsc house ravensbury terrace london SW18 4RL (1 page)
12 January 1995Registered office changed on 12/01/95 from: bsc house ravensbury terrace london SW18 4RL (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1994Return made up to 31/10/94; no change of members (4 pages)
14 December 1994Return made up to 31/10/94; no change of members (4 pages)
24 November 1994Particulars of mortgage/charge (3 pages)
24 November 1994Particulars of mortgage/charge (3 pages)
23 February 1994Full accounts made up to 31 March 1993 (13 pages)
23 February 1994Full accounts made up to 31 March 1993 (13 pages)
7 December 1993Return made up to 31/10/93; full list of members (5 pages)
7 December 1993Return made up to 31/10/93; full list of members (5 pages)
15 December 1992Full accounts made up to 31 March 1992 (13 pages)
15 December 1992Return made up to 31/10/92; no change of members (4 pages)
15 December 1992Return made up to 31/10/92; no change of members (4 pages)
15 December 1992Full accounts made up to 31 March 1992 (13 pages)
7 January 1992Return made up to 31/10/91; full list of members (6 pages)
7 January 1992Full accounts made up to 31 March 1991 (16 pages)
7 January 1992Return made up to 31/10/91; full list of members (6 pages)
7 January 1992Full accounts made up to 31 March 1991 (16 pages)
28 February 1991New director appointed (2 pages)
28 February 1991New director appointed (2 pages)
17 January 1991Full group accounts made up to 31 March 1990 (13 pages)
17 January 1991Full group accounts made up to 31 March 1990 (13 pages)
17 January 1991Return made up to 10/10/90; no change of members (6 pages)
17 January 1991Return made up to 10/10/90; no change of members (6 pages)
30 March 1990Return made up to 31/10/89; full list of members (4 pages)
30 March 1990Return made up to 31/10/89; full list of members (4 pages)
30 January 1990Full group accounts made up to 31 March 1989 (14 pages)
30 January 1990Full group accounts made up to 31 March 1989 (14 pages)
25 September 1989Full group accounts made up to 31 March 1988 (14 pages)
25 September 1989Full group accounts made up to 31 March 1988 (14 pages)
15 June 1989Return made up to 28/11/88; full list of members (4 pages)
15 June 1989Return made up to 28/11/88; full list of members (4 pages)
7 March 1988Full accounts made up to 31 March 1987 (12 pages)
7 March 1988Full accounts made up to 31 March 1987 (12 pages)
28 January 1988Return made up to 29/12/87; full list of members (4 pages)
28 January 1988Return made up to 29/12/87; full list of members (4 pages)
17 April 1987Return made up to 01/01/87; full list of members (4 pages)
17 April 1987Full accounts made up to 31 March 1986 (12 pages)
17 April 1987Return made up to 01/01/87; full list of members (4 pages)
17 April 1987Full accounts made up to 31 March 1986 (12 pages)
17 September 1986New director appointed (2 pages)
17 September 1986New director appointed (2 pages)
28 January 1972Incorporation (13 pages)
28 January 1972Incorporation (13 pages)