Hersham
Surrey
KT12 3PU
Director Name | Mr Peter Bennett Vincent Smith |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1994) |
Role | Printer |
Correspondence Address | 25 Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Mr Ronald Campbell Hood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 27 March 2017) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 2 Hatcham Road London SE15 1TW |
Secretary Name | Mr Ronald Campbell Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Coombe Road Croydon Surrey CR0 5SH |
Secretary Name | Helen Crichton Souter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(16 years, 12 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 2 Hatcham Road London SE15 1TW |
Director Name | Mrs Helen Elizabeth Floyd |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(39 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2020) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 19 Lyon Road Hersham Surrey KT12 3PU |
Website | tradewindslondon.com |
---|
Registered Address | 19 Lyon Road Hersham Surrey KT12 3PU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Prospect Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £778,870 |
Cash | £515,683 |
Current Liabilities | £434,953 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 25 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 June 1998 | Delivered on: 1 July 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 1 x heidelberg 1985 speedmaster 102FPP 5 colour convertible double perfector press 5+0/2+3/1+4,ser/no 522666. Outstanding |
30 June 1998 | Delivered on: 1 July 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: The principal sum of £690,000 and all other sums due from the company to the chargee. Particulars: Fixed charge over 1 x heidelberg 102 speedmaster 6 colour offset press model 102SP3,ser/no 537176. Outstanding |
14 August 1989 | Delivered on: 25 August 1989 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: Including trade fixtures. 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 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
24 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
2 August 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
3 August 2020 | Termination of appointment of Helen Elizabeth Floyd as a director on 28 January 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
17 September 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
1 August 2018 | Registration of charge 013569050006, created on 1 August 2018 (9 pages) |
30 July 2018 | Registration of charge 013569050005, created on 30 July 2018 (22 pages) |
6 July 2018 | Notification of Impress Print Services Ltd as a person with significant control on 27 March 2017 (1 page) |
26 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
25 April 2018 | Registration of charge 013569050004, created on 25 April 2018 (43 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 2 Hatcham Road London SE15 1TW to 19 Lyon Road Hersham Surrey KT12 3PU on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 2 Hatcham Road London SE15 1TW to 19 Lyon Road Hersham Surrey KT12 3PU on 29 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Ronald Campbell Hood as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Mrs Helen Elizabeth Floyd as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mrs Helen Elizabeth Floyd as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Ronald Campbell Hood as a director on 27 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Michael Andrew Kille as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Michael Andrew Kille as a director on 27 March 2017 (2 pages) |
18 January 2017 | Termination of appointment of Helen Crichton Souter as a secretary on 30 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Helen Crichton Souter as a secretary on 30 December 2016 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 3 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 August 2013 | Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Director's details changed for Mr Ronald Campbell Hood on 8 August 2013 (2 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages) |
21 June 2010 | Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages) |
21 June 2010 | Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Secretary's details changed for Helen Crichton Souter on 1 June 2010 (3 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Director's details changed for Mr Ronald Campbell Hood on 1 June 2010 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
22 August 2007 | Return made up to 03/06/07; full list of members (5 pages) |
22 August 2007 | Return made up to 03/06/07; full list of members (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (5 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
8 June 2004 | Return made up to 03/06/04; full list of members (5 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
27 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
24 June 2002 | Return made up to 03/06/02; full list of members (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 July 2001 | Return made up to 03/06/01; change of members (5 pages) |
10 July 2001 | Return made up to 03/06/01; change of members (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: meridian house 62 station road north chingford london E4 7BA (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: meridian house 62 station road north chingford london E4 7BA (1 page) |
20 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
8 June 1999 | Return made up to 03/06/99; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
10 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
13 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 06/06/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
30 June 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
14 June 1995 | Return made up to 06/06/95; full list of members
|
14 June 1995 | Return made up to 06/06/95; full list of members
|
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 August 1994 | Return made up to 18/06/94; no change of members (4 pages) |
19 August 1994 | Return made up to 18/06/94; no change of members (4 pages) |
24 June 1993 | Return made up to 18/06/93; full list of members (6 pages) |
24 June 1993 | Return made up to 18/06/93; full list of members (6 pages) |
29 June 1992 | Return made up to 18/06/92; no change of members (4 pages) |
29 June 1992 | Return made up to 18/06/92; no change of members (4 pages) |
21 June 1992 | Resolutions
|
21 June 1992 | Resolutions
|
8 August 1991 | Full accounts made up to 31 March 1991 (15 pages) |
8 August 1991 | Full accounts made up to 31 March 1991 (15 pages) |
1 August 1991 | Return made up to 05/07/91; full list of members (5 pages) |
1 August 1991 | Return made up to 05/07/91; full list of members (5 pages) |
8 April 1991 | Return made up to 31/03/90; no change of members (6 pages) |
8 April 1991 | Return made up to 31/03/90; no change of members (6 pages) |
2 November 1989 | Return made up to 05/07/89; full list of members (4 pages) |
2 November 1989 | Return made up to 05/07/89; full list of members (4 pages) |
2 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 November 1988 | Company name changed pastel press LIMITED\certificate issued on 02/11/88 (2 pages) |
1 November 1988 | Company name changed pastel press LIMITED\certificate issued on 02/11/88 (2 pages) |
30 August 1988 | Return made up to 20/07/88; full list of members (4 pages) |
30 August 1988 | Return made up to 20/07/88; full list of members (4 pages) |
23 October 1987 | Return made up to 24/07/87; full list of members (4 pages) |
23 October 1987 | Return made up to 24/07/87; full list of members (4 pages) |
27 June 1986 | Return made up to 12/06/86; full list of members (5 pages) |
27 June 1986 | Return made up to 12/06/86; full list of members (5 pages) |
30 November 1983 | Accounts made up to 31 March 1982 (1 page) |
30 November 1983 | Accounts made up to 31 March 1982 (1 page) |