6 Downs Avenue
Epsom
Surrey
KT18 5HG
Secretary Name | Angela Jayne Nimmo |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1995(19 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Burano 6 Downs Avenue Epsom Surrey KT18 5HG |
Director Name | Mr Keith Nimmo |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Shopkeer |
Correspondence Address | 7 Colman Close Epsom Downs Epsom Surrey KT18 5UT |
Secretary Name | Mr Keith Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 7 Colman Close Epsom Downs Epsom Surrey KT18 5UT |
Website | printbarn.co.uk |
---|
Registered Address | Bridge House 26 Waterloo Road Epsom Surrey KT19 8EX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
33 at £1 | Alexander Nimmo 33.33% Ordinary |
---|---|
33 at £1 | Elaine Nimmo 33.33% Ordinary |
33 at £1 | Michael Nimmo 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,310,616 |
Cash | £42,791 |
Current Liabilities | £5,039 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
18 November 1988 | Delivered on: 24 November 1988 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: 9-11 vernon road sutton surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 June 1986 | Delivered on: 26 June 1986 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: 33, west barnes lane, raynes park, l/b of merton t/no - sy 230828 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1983 | Delivered on: 7 October 1983 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: 40 upper richmond road, putney, london title no 352716. Outstanding |
3 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Registered office address changed from the Old School House 4 Dorking Road Epsom Surrey KT18 7LX on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from the Old School House 4 Dorking Road Epsom Surrey KT18 7LX on 24 November 2010 (1 page) |
14 May 2010 | Director's details changed for John Nimmo on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for John Nimmo on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for John Nimmo on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
17 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 November 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 November 2008 | Return made up to 22/02/07; full list of members (3 pages) |
10 November 2008 | Secretary's change of particulars / angela nimmo / 04/11/2008 (1 page) |
10 November 2008 | Secretary's change of particulars / angela nimmo / 04/11/2008 (1 page) |
10 November 2008 | Return made up to 22/02/07; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / john nimmo / 20/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / john nimmo / 20/10/2008 (1 page) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: the clock house 4 dorking road epsom surrey KT18 7LX (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: the clock house 4 dorking road epsom surrey KT18 7LX (1 page) |
28 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
8 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
5 March 2002 | Return made up to 22/02/02; full list of members
|
5 March 2002 | Return made up to 22/02/02; full list of members
|
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: brighton house 23-25 high street ewell surrey KT17 1SB (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: brighton house 23-25 high street ewell surrey KT17 1SB (1 page) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 January 2001 | Full accounts made up to 30 April 2000 (9 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 9-11 vernon road sutton surrey SM1 4QX (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 9-11 vernon road sutton surrey SM1 4QX (1 page) |
21 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
21 April 2000 | Return made up to 22/02/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
11 May 1999 | Return made up to 22/02/99; no change of members (4 pages) |
11 May 1999 | Return made up to 22/02/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1995 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1995 (6 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
28 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
28 April 1996 | Return made up to 22/02/96; no change of members (4 pages) |
10 April 1995 | Return made up to 22/02/95; full list of members (6 pages) |
10 April 1995 | Return made up to 22/02/95; full list of members (6 pages) |