Church Lane, Wicklewood
Wymondham
Norfolk
NR18 9QH
Secretary Name | Mrs Louise Ann Meacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Lane, Wicklewood Wymondham Norfolk NR18 9QH |
Director Name | Mrs Louise Ann Meacock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(23 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Church Lane, Wicklewood Wymondham Norfolk NR18 9QH |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Peter Thomas Meacock 50.00% Ordinary |
---|---|
50 at £1 | Mrs Louise Meacock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,464,390 |
Cash | £38,052 |
Current Liabilities | £84,263 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
29 November 2012 | Delivered on: 1 December 2012 Persons entitled: The Co-Operative Bank P.L.C Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 134 and 136 lauriston road, hackney, london t/no EGL178272 together with all buildings, structures and fixtures, all plant, machinery, vehicles, all goodwill and uncalled capital, all book debts, floating charge see image for full details. Outstanding |
---|---|
29 November 2012 | Delivered on: 1 December 2012 Persons entitled: The Co-Operative Bank P.L.C Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 and 136 lauriston road, hackney, london t/no EGL178272. Outstanding |
21 December 2007 | Delivered on: 28 December 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £133,000.00 due or to become due from the company to. Particulars: 22 connaught road norwich norfolk by way of fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
28 February 2006 | Delivered on: 8 March 2006 Satisfied on: 2 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 connaught road, norwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 September 1994 | Delivered on: 6 October 1994 Satisfied on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 May 1989 | Delivered on: 22 May 1989 Satisfied on: 9 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 lauriston road london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1988 | Delivered on: 25 April 1988 Satisfied on: 5 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 and 136 lauriston road, hackney, london borough of hackney title no egl 178272. Fully Satisfied |
4 February 1985 | Delivered on: 19 February 1985 Satisfied on: 5 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 lauriston road victoria park, l/b of hackney (title no ngl 500674). Fully Satisfied |
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
18 October 2019 | Registered office address changed from 56 Church Lane Wicklewood Wymondham Norfolk NR18 9QH to 590 Green Lanes London N13 5RY on 18 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
22 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Company name changed aardvark printing company LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed aardvark printing company LIMITED\certificate issued on 07/08/12
|
18 June 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 407 Green Lanes Palmers Green London N13 4JD on 18 June 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mrs Louise Meacock on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Thomas Meacock on 1 October 2009 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
25 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
19 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
19 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
19 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
9 February 2006 | Return made up to 21/11/05; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
29 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
1 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
2 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
22 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 21/11/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
6 February 2001 | Return made up to 21/11/00; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 134 lauriston road victoria park london E9 7LH (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 134 lauriston road victoria park london E9 7LH (1 page) |
6 February 2001 | Return made up to 21/11/00; full list of members
|
27 September 2000 | Full accounts made up to 31 August 1999 (7 pages) |
27 September 2000 | Full accounts made up to 31 August 1999 (7 pages) |
15 December 1999 | Return made up to 21/11/99; full list of members
|
15 December 1999 | Return made up to 21/11/99; full list of members
|
1 October 1999 | Full accounts made up to 31 August 1998 (8 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (8 pages) |
21 January 1999 | Return made up to 21/11/98; no change of members
|
21 January 1999 | Return made up to 21/11/98; no change of members
|
30 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
12 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
12 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
26 September 1997 | Full accounts made up to 31 August 1996 (6 pages) |
26 September 1997 | Full accounts made up to 31 August 1996 (6 pages) |
31 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
31 December 1996 | Return made up to 21/11/96; full list of members (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
28 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
28 December 1995 | Return made up to 21/11/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |