Company NameImega Print (London) Limited
DirectorGerald Lynn Tosh
Company StatusLiquidation
Company Number01569810
CategoryPrivate Limited Company
Incorporation Date24 June 1981(42 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gerald Lynn Tosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(10 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Barn
1 Bucks Avenue
Watford
Hertfordshire
WD1 4AR
Secretary NameMiss Moira Mulvihill
NationalityBritish
StatusResigned
Appointed20 April 1992(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address61 Chester Road
Watford
Hertfordshire
WD1 7DG
Secretary NameIrene Jean Murphy
NationalityBritish
StatusResigned
Appointed05 April 1995(13 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressRose Barn
1 Bucks Avenue
Watford
Hertfordshire
WD1 4AR

Contact

Telephone020 84240611
Telephone regionLondon

Location

Registered Address5/7 Ravensbourne Road
Bromley
Kent
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gerald Lynn Tosh
100.00%
Ordinary

Financials

Year2014
Net Worth£251,739
Cash£15,652
Current Liabilities£255,483

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 July 2022 (1 year, 9 months ago)
Next Return Due12 August 2023 (overdue)

Charges

15 November 2019Delivered on: 19 November 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £400,000.00 and all other monies due or to become due.
Particulars: 1 x 1997 heidelberg carton press (5 colour) chassis no: 539669 and 1 x 2001 heidelberg carton press (6 colour) chassis no: 543499 together with all accessories and component parts. See the mortgage charge document for full details.
Outstanding
23 October 1995Delivered on: 7 November 1995
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited 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. See the mortgage charge document for full details.
Outstanding
16 July 1984Delivered on: 1 August 1984
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.
Outstanding

Filing History

31 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
19 November 2019Registration of charge 015698100004, created on 15 November 2019 (44 pages)
3 October 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 April 2019Satisfaction of charge 2 in full (1 page)
12 April 2019Satisfaction of charge 1 in full (1 page)
12 April 2019Satisfaction of charge 3 in full (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages)
26 May 2011Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Gerald Lynn Tosh on 4 January 2011 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
22 July 2009Return made up to 20/06/09; full list of members (7 pages)
29 April 2009Appointment terminated secretary irene murphy (1 page)
29 April 2009Appointment terminated secretary irene murphy (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 20/04/08; no change of members (6 pages)
28 July 2008Return made up to 20/04/08; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 December 2007Return made up to 20/04/07; full list of members (6 pages)
23 December 2007Return made up to 20/04/07; full list of members (6 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
18 May 2006Return made up to 20/04/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 August 2005Aud resig (1 page)
9 August 2005Aud resig (1 page)
12 July 2005Return made up to 20/04/05; full list of members (2 pages)
12 July 2005Return made up to 20/04/05; full list of members (2 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 20/04/04; full list of members (6 pages)
30 April 2004Return made up to 20/04/04; full list of members (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 May 2002Return made up to 20/04/02; full list of members (6 pages)
21 May 2002Return made up to 20/04/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 July 2001Return made up to 20/04/01; full list of members (6 pages)
13 July 2001Return made up to 20/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
2 March 2001Full accounts made up to 31 March 2000 (13 pages)
6 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
6 August 1999Return made up to 20/04/99; full list of members
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1998Full accounts made up to 31 March 1998 (12 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 June 1996Return made up to 20/04/96; change of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 June 1996Return made up to 20/04/96; change of members (6 pages)
1 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 February 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
25 February 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
16 May 1995Return made up to 20/04/95; full list of members (6 pages)
16 May 1995Return made up to 20/04/95; full list of members (6 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (13 pages)
13 April 1995Registered office changed on 13/04/95 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page)
13 April 1995Registered office changed on 13/04/95 from: alton house 66/68 high street northwood middlesex HA6 1BL (1 page)
13 December 1991Memorandum and Articles of Association (8 pages)
13 December 1991Memorandum and Articles of Association (8 pages)
24 June 1981Certificate of incorporation (1 page)
24 June 1981Certificate of incorporation (1 page)
24 June 1981Incorporation (12 pages)