Hatch End
Pinner
Middlesex
HA5 4EP
Secretary Name | Mr Asvinkumar Manibhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1997(21 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cornwall Road Hatch End Middlesex HA5 4LP |
Director Name | Richard Frank Bird |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 1997) |
Role | Company Director |
Correspondence Address | 23 Porcupine Close London SE9 3AE |
Director Name | Shantaben Manibhai Patel |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Director Name | Manibhai Talshibhai Patel |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Secretary Name | Manibhai Talshibhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Avenue Hatch End Pinner Middlesex HA5 4EP |
Website | leightonprinting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76073335 |
Telephone region | London |
Registered Address | 15 Palmers Place London N7 8DH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
49 at £1 | A.m. Patel 49.00% Ordinary |
---|---|
49 at £1 | Girishkumar M. Patel 49.00% Ordinary |
1 at £1 | M.t. Patel 1.00% Ordinary |
1 at £1 | Shantaban M. Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,012 |
Current Liabilities | £367,990 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
21 August 1991 | Delivered on: 28 August 1991 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: 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. Outstanding |
---|---|
21 August 1991 | Delivered on: 28 August 1991 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: 434 and 436 liverpool road and 15 & 16 palmer place, islington title no ngl 302710 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 1988 | Delivered on: 18 November 1988 Persons entitled: Allied Irish Bank P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 palmer place, london N.7.. 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 |
17 October 1985 | Delivered on: 18 October 1985 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 434 & 436 liverpool road, and 15 & 16 palmer place, t/n ngl 302710 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1982 | Delivered on: 30 September 1982 Satisfied on: 5 July 1990 Persons entitled: Syndicate Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as 15 palmer place, london N7 title no. Ngl 302710 fixed & floating charges over the undertaking and all property and assets present and future including book debts (and other debts owing to the company) and fixed plant & machinery & uncalled capital. Fully Satisfied |
26 May 1981 | Delivered on: 3 June 1981 Satisfied on: 5 July 1990 Persons entitled: Barclays 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: F/H 434/436 liverpool rd 15/16 palmer place islington N7. Title no ngl 302710. Fully Satisfied |
4 January 2021 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 December 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 December 2018 | Termination of appointment of Manibhai Talshibhai Patel as a director on 20 September 2017 (1 page) |
23 December 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 November 2017 | Notification of Grishkumar Patel as a person with significant control on 29 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
13 November 2017 | Notification of Grishkumar Patel as a person with significant control on 29 October 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
26 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
3 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
7 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Termination of appointment of Shantaben Patel as a director (1 page) |
7 March 2012 | Termination of appointment of Shantaben Patel as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
18 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 January 2010 | Director's details changed for Manibhai Talshibhai Patel on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Shantaben Manibhai Patel on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Girishkumar Manibhai Patel on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Shantaben Manibhai Patel on 30 January 2010 (2 pages) |
30 January 2010 | Director's details changed for Manibhai Talshibhai Patel on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Director's details changed for Girishkumar Manibhai Patel on 30 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
5 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
9 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
14 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
4 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (8 pages) |
7 February 2001 | Return made up to 30/11/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
22 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members
|
1 December 1997 | Return made up to 30/11/97; no change of members
|
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
26 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |
28 March 1995 | Full accounts made up to 31 August 1994 (8 pages) |