Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0LD
Secretary Name | Kathleen Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1992(18 years, 11 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nortoft Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LD |
Director Name | Mr Guy Harvey Anderson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2002(28 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Leap Springwell Lane Harefield Middx UB9 6PG |
Director Name | Mr Patrick Harvey Anderson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nortoft Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0LD |
Website | overprint.co.uk |
---|---|
Telephone | 01895 824090 |
Telephone region | Uxbridge |
Registered Address | 1 Canal Way Summerhouse Business Park Harefield Middlesex UB9 6TH |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Harefield |
Year | 2012 |
---|---|
Net Worth | £57,712 |
Cash | £407 |
Current Liabilities | £137,725 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
19 February 2021 | Delivered on: 25 February 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold property known as unit 1 summerhouse business park, 28 canal way, harefield UB9 6TH more particularly described at land registry as 28 canal way, harefield UB9 6TH registered under title number AGL101867. Outstanding |
---|---|
14 March 2012 | Delivered on: 21 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 November 1996 | Delivered on: 2 December 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Outstanding |
14 May 1992 | Delivered on: 27 May 1992 Satisfied on: 25 July 1997 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 |
13 May 1991 | Delivered on: 17 May 1991 Satisfied on: 9 April 2002 Persons entitled: Bunbar Bank PLC Classification: Assignment of construction contract Secured details: All monies due or to become due from patrick harvey anderson and kathleen anderson to the chargee. Pursuant to the terms of a facility letter dated 20-11-90 any related security document and/or this charge. Particulars: All right title and interest in and to a construction contract dated 5.11.90. see form 395 (ref 256) for full details. Fully Satisfied |
13 May 1991 | Delivered on: 17 May 1991 Satisfied on: 29 July 1992 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge undertaking and assets present and future whatsoever and wheresoever. Fully Satisfied |
24 July 1989 | Delivered on: 28 July 1989 Satisfied on: 9 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account, (please see doc 395/m/247/l/28/7 for complete details). Fully Satisfied |
24 July 1989 | Delivered on: 27 July 1989 Satisfied on: 9 April 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 May 1987 | Delivered on: 29 May 1987 Satisfied on: 8 March 1997 Persons entitled: National Westminster 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/Hold property k/a avenue house, the avenue, amersham buckinghamshire also k/a 127 station road amersham buckinghamshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2020 | Director's details changed for Mr Guy Harvey Anderson on 27 November 2020 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 November 2020 | Satisfaction of charge 8 in full (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
22 November 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
1 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Mr Patrick Harvey Anderson as a director (2 pages) |
8 August 2012 | Appointment of Mr Patrick Harvey Anderson as a director (2 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 February 2012 | Director's details changed for Guy Harvey Anderson on 16 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Guy Harvey Anderson on 16 February 2012 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Guy Harvey Anderson on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Kathleen Anderson on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Guy Harvey Anderson on 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Kathleen Anderson on 30 September 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
6 November 2007 | Return made up to 30/09/07; no change of members (5 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
4 September 2007 | Total exemption full accounts made up to 31 January 2007 (15 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
29 November 2005 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members
|
18 November 2005 | Return made up to 30/09/05; full list of members
|
3 November 2005 | Registered office changed on 03/11/05 from: unit 1 thame road haddenham aylesbury buckinghamshire HP17 8BY (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: unit 1 thame road haddenham aylesbury buckinghamshire HP17 8BY (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
24 November 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (16 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (16 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
21 May 2002 | Total exemption full accounts made up to 31 January 2002 (16 pages) |
21 May 2002 | Total exemption full accounts made up to 31 January 2002 (16 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 September 2001 | Re-registration of Memorandum and Articles (4 pages) |
5 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2001 | Application for reregistration from PLC to private (2 pages) |
5 September 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 September 2001 | Re-registration of Memorandum and Articles (4 pages) |
5 September 2001 | Application for reregistration from PLC to private (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
24 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
24 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
7 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 December 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
17 April 2000 | Auditor's resignation (1 page) |
17 April 2000 | Auditor's resignation (1 page) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
2 September 1999 | Full accounts made up to 31 January 1999 (17 pages) |
17 November 1998 | Return made up to 30/09/98; full list of members (4 pages) |
17 November 1998 | Return made up to 30/09/98; full list of members (4 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
20 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1996 | Return made up to 30/09/96; no change of members
|
5 December 1996 | Return made up to 30/09/96; no change of members
|
2 December 1996 | Particulars of mortgage/charge (6 pages) |
2 December 1996 | Particulars of mortgage/charge (6 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 January 1996 (12 pages) |
3 June 1996 | Accounting reference date extended from 31/10/95 to 31/01/96 (1 page) |
3 June 1996 | Accounting reference date extended from 31/10/95 to 31/01/96 (1 page) |
1 February 1996 | Auditor's resignation (1 page) |
1 February 1996 | Auditor's resignation (1 page) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (17 pages) |