Company NameArgent Litho Limited
DirectorKenneth Charles Varnham
Company StatusLiquidation
Company Number01591344
CategoryPrivate Limited Company
Incorporation Date14 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Charles Varnham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(27 years after company formation)
Appointment Duration15 years, 6 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5EH
Director NameMr Brian Harwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 10 December 2014)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 West Avenue
Penn
Bucks
HP10 8AE
Director NameMrs Susan Harwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 10 December 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 West Avenue
Penn
Bucks
HP10 8AE
Secretary NameMrs Susan Harwood
NationalityBritish
StatusResigned
Appointed28 June 1991(9 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 West Avenue
Penn
Bucks
HP10 8AE
Director NameMrs Irene Jean Murphy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(33 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bucks Avenue
Watford
Hertfordshire
WD19 4AR

Contact

Websiteargentlitho.co.uk
Email address[email protected]
Telephone020 84240866
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 Matches3 other UK companies use this postal address

Shareholders

100 at £1Ar Prints Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£181,665
Cash£63,379
Current Liabilities£119,701

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2022 (1 year, 10 months ago)
Next Return Due12 July 2023 (overdue)

Charges

30 September 2019Delivered on: 7 October 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
7 June 2010Delivered on: 23 June 2010
Persons entitled: Mr Brian Harwood and Mrs Susan Harwood

Classification: Fixed & floating charge without written instrument
Secured details: £270,000 due or to become due from the company to the chargee.
Particulars: All of the chargor's assets and undertakings, property, assets, right and revenues, whatever and wherever in the world, present and future, and includes each or any of them.
Outstanding
14 September 2005Delivered on: 15 September 2005
Satisfied on: 26 September 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1998 heidelberg sm 74 five colour perfecting press s/no 623389,1992 heidelberg GT0Z 52 two colour press s/no 706827,1992 heidelberg GT0V 52 four colour press s/no 703958 (for details of further chattels charged please refer to form 395) all and singular the chattels plant machinery and thing described in the schedule hereto or any part thereof.
Fully Satisfied
28 February 1985Delivered on: 7 March 1985
Satisfied on: 26 August 2005
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.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 October 2019Registration of charge 015913440004, created on 30 September 2019 (39 pages)
27 September 2019Satisfaction of charge 3 in full (1 page)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
30 June 2019Change of details for Ar Prints Limited as a person with significant control on 28 June 2019 (2 pages)
25 June 2019Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 November 2017Change of details for Ar Prints Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
6 November 2017Change of details for Ar Prints Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
30 June 2017Notification of Ar Prints Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Ar Prints Limited as a person with significant control on 6 April 2016 (1 page)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 4 Ribston Close Shenley Radlett Hertfordshire WD7 9JW to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 11 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 February 2015Termination of appointment of Susan Harwood as a director on 10 December 2014 (2 pages)
10 February 2015Termination of appointment of Susan Harwood as a director on 10 December 2014 (2 pages)
9 February 2015Termination of appointment of Susan Harwood as a secretary on 10 December 2014 (2 pages)
9 February 2015Termination of appointment of Brian Harwood as a director on 10 December 2014 (2 pages)
9 February 2015Termination of appointment of Susan Harwood as a secretary on 10 December 2014 (2 pages)
9 February 2015Appointment of Mrs Irene Jean Murphy as a director on 10 December 2014 (3 pages)
9 February 2015Termination of appointment of Brian Harwood as a director on 10 December 2014 (2 pages)
9 February 2015Appointment of Mrs Irene Jean Murphy as a director on 10 December 2014 (3 pages)
13 January 2015Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
13 January 2015Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
26 September 2013Satisfaction of charge 2 in full (4 pages)
16 August 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013 (1 page)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
5 December 2008Director appointed kenneth charles varnham (2 pages)
5 December 2008Director appointed kenneth charles varnham (2 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 July 2008Return made up to 28/06/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Return made up to 28/06/06; full list of members (7 pages)
28 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 28/06/05; full list of members (7 pages)
5 September 2005Return made up to 28/06/05; full list of members (7 pages)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 July 2004Return made up to 28/06/04; full list of members (7 pages)
28 July 2004Return made up to 28/06/04; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Return made up to 28/06/03; full list of members (7 pages)
9 August 2003Return made up to 28/06/03; full list of members (7 pages)
19 March 2003Return made up to 28/06/02; full list of members (7 pages)
19 March 2003Return made up to 28/06/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 28/06/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 July 2001Return made up to 28/06/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
30 June 2000Return made up to 28/06/00; full list of members (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 28/06/99; no change of members (4 pages)
18 August 1999Return made up to 28/06/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 28/06/98; full list of members (6 pages)
29 July 1998Return made up to 28/06/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
24 July 1996Return made up to 28/06/96; no change of members (4 pages)
25 July 1995Return made up to 28/06/95; full list of members (6 pages)
25 July 1995Return made up to 28/06/95; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 October 1981Certificate of incorporation (1 page)
14 October 1981Certificate of incorporation (1 page)