London
SW14 7LX
Director Name | Mr John Kenneth Prince |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 16 March 2021) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
Secretary Name | Mr David Hugh Caldwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 St Leonards Road London SW14 7LX |
Director Name | Mr Brian Arthur Collett |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1995(13 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 16 March 2021) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Forest Road Sutton Surrey SM3 9NS |
Director Name | Mrs Shirley Iris Collett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
Director Name | Ms Helena Patricia Memory |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
Director Name | Mrs Margaret Ann Prince |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
Director Name | Mr Brian Arthur Collett |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Forest Road Sutton Surrey SM3 9NS |
Registered Address | 32 Banstead Road South Sutton Surrey SM2 5LG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
33 at £1 | David Caldwell & Helena Memory 33.00% Ordinary |
---|---|
33 at £1 | John Kenneth Prince & Margaret Prince 33.00% Ordinary |
33 at £1 | Shirley Collett 33.00% Ordinary |
1 at £1 | J.k. Prince & B. Collett & D. Caldwell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,225 |
Cash | £100,290 |
Current Liabilities | £77,792 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 August 1994 | Delivered on: 7 September 1994 Satisfied on: 16 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from caldwell prince limited to the chargee on any account whatsoever. Particulars: F/H property k/a 3/4 sandgate trading estate sandgate street old kent road london SE15 ile title number sgl 480975. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
29 November 1993 | Delivered on: 30 November 1993 Persons entitled: 3I 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 |
26 September 1986 | Delivered on: 30 September 1986 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & premises situate at and k/a units 3 & 4 sandgate trading estate sandgate street london SE15 together with all buildings & fixtures (including trade fixtures) & fixed plant and machinery. Outstanding |
21 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (10 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
30 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Appointment of Mrs Shirley Iris Collett as a director on 30 December 2013 (2 pages) |
30 November 2014 | Appointment of Mrs Margaret Ann Prince as a director on 30 December 2013 (2 pages) |
30 November 2014 | Appointment of Miss Helena Patricia Memory as a director on 30 December 2013 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 November 2009 | Director's details changed for Brian Collett on 20 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Caldwell on 20 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
29 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
24 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members
|
29 March 1999 | Full accounts made up to 31 August 1998 (9 pages) |
24 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | Full accounts made up to 31 August 1997 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: unit 4 sandgate trading estate sandgate street london SE15 1LE (1 page) |
21 January 1998 | Return made up to 31/10/97; no change of members (7 pages) |
21 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 August 1996 (7 pages) |
14 December 1995 | Full accounts made up to 31 August 1995 (7 pages) |
12 June 1981 | Incorporation (16 pages) |