Carpenders Park
Watford
Hertfordshire
WD19 5EH
Director Name | Mr Brian Harwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 10 December 2014) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 West Avenue Penn Bucks HP10 8AE |
Director Name | Mrs Susan Harwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 10 December 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Avenue Penn Bucks HP10 8AE |
Secretary Name | Mrs Susan Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 West Avenue Penn Bucks HP10 8AE |
Director Name | Mrs Irene Jean Murphy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bucks Avenue Watford Hertfordshire WD19 4AR |
Website | argentlitho.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84240866 |
Telephone region | London |
Registered Address | 5-7 Ravensbourne Road Bromley Kent BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ar Prints Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,665 |
Cash | £63,379 |
Current Liabilities | £119,701 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
30 September 2019 | Delivered on: 7 October 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
7 June 2010 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 |
31 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 October 2019 | Registration of charge 015913440004, created on 30 September 2019 (39 pages) |
27 September 2019 | Satisfaction of charge 3 in full (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
30 June 2019 | Change of details for Ar Prints Limited as a person with significant control on 28 June 2019 (2 pages) |
25 June 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
6 November 2017 | Change of details for Ar Prints Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Registered 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 2017 | Change of details for Ar Prints Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Registered 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 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Ar Prints Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Notification of Ar Prints Limited as a person with significant control on 6 April 2016 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 February 2015 | Termination of appointment of Susan Harwood as a director on 10 December 2014 (2 pages) |
10 February 2015 | Termination of appointment of Susan Harwood as a director on 10 December 2014 (2 pages) |
9 February 2015 | Termination of appointment of Susan Harwood as a secretary on 10 December 2014 (2 pages) |
9 February 2015 | Termination of appointment of Brian Harwood as a director on 10 December 2014 (2 pages) |
9 February 2015 | Termination of appointment of Susan Harwood as a secretary on 10 December 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Irene Jean Murphy as a director on 10 December 2014 (3 pages) |
9 February 2015 | Termination of appointment of Brian Harwood as a director on 10 December 2014 (2 pages) |
9 February 2015 | Appointment of Mrs Irene Jean Murphy as a director on 10 December 2014 (3 pages) |
13 January 2015 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
13 January 2015 | Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages) |
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
26 September 2013 | Satisfaction of charge 2 in full (4 pages) |
16 August 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 16 August 2013 (1 page) |
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 July 2010 | Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Kenneth Charles Varnham on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mrs Susan Harwood on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mr Brian Harwood on 1 October 2009 (2 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
5 December 2008 | Director appointed kenneth charles varnham (2 pages) |
5 December 2008 | Director appointed kenneth charles varnham (2 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 28/06/05; full list of members (7 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 August 2003 | Return made up to 28/06/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/06/02; full list of members (7 pages) |
19 March 2003 | Return made up to 28/06/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
25 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 28/06/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 October 1981 | Certificate of incorporation (1 page) |
14 October 1981 | Certificate of incorporation (1 page) |