Company NameCall Print Co-Operative Limited
DirectorsHadi Khoshkbari and Foroutan Parand
Company StatusActive
Company Number01838661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Hadi Khoshkbari
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address3 Gainsborough Gardens
Isleworth
Middlesex
TW7 7PE
Director NameMr Foroutan Parand
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleEconomics Consultant
Country of ResidenceEngland
Correspondence AddressHawthorn Cottage
Old Farm Road
Hampton
Middlesex
TW12 3QT
Secretary NameRoughangiz Shiranipour
NationalityBritish
StatusCurrent
Appointed05 August 1991(7 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHawthorn Cottage
Old Farm Road
Hampton
Middlesex
TW12 3QT

Contact

Websitecall-print.co.uk
Email address[email protected]
Telephone020 89489138
Telephone regionLondon

Location

Registered Address61 Kew Road
Richmond
Surrey
TW9 2NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,272
Current Liabilities£44,297

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

27 July 1990Delivered on: 25 August 1990
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: 61 kew road, richmond l/b of richmond upon thames.
Outstanding
6 September 1984Delivered on: 11 September 1984
Satisfied on: 28 April 1989
Persons entitled: Gleb Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all plant machinery & equipment floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Hady Khoshkbari on 14 March 2023 (2 pages)
14 March 2023Director's details changed for Mr Hadi Khoshkbari on 14 March 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
15 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
16 March 2020Satisfaction of charge 2 in full (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
2 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 October 2015Annual return made up to 5 August 2015 no member list (4 pages)
25 October 2015Annual return made up to 5 August 2015 no member list (4 pages)
25 October 2015Annual return made up to 5 August 2015 no member list (4 pages)
31 March 2015Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
31 March 2015Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
5 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
5 October 2014Annual return made up to 5 August 2014 no member list (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2013Annual return made up to 5 August 2013 no member list (4 pages)
19 October 2013Annual return made up to 5 August 2013 no member list (4 pages)
19 October 2013Annual return made up to 5 August 2013 no member list (4 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 November 2012Annual return made up to 5 August 2012 no member list (4 pages)
2 November 2012Annual return made up to 5 August 2012 no member list (4 pages)
2 November 2012Annual return made up to 5 August 2012 no member list (4 pages)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2012Compulsory strike-off action has been suspended (1 page)
27 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 5 August 2011 no member list (4 pages)
17 October 2011Annual return made up to 5 August 2011 no member list (4 pages)
17 October 2011Annual return made up to 5 August 2011 no member list (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Annual return made up to 5 August 2010 no member list (4 pages)
24 December 2010Director's details changed for Foroutan Parand on 10 March 2010 (2 pages)
24 December 2010Director's details changed for Hadi Khoshkbari on 11 March 2010 (2 pages)
24 December 2010Director's details changed for Foroutan Parand on 10 March 2010 (2 pages)
24 December 2010Annual return made up to 5 August 2010 no member list (4 pages)
24 December 2010Director's details changed for Hadi Khoshkbari on 11 March 2010 (2 pages)
24 December 2010Annual return made up to 5 August 2010 no member list (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
15 November 2009Annual return made up to 5 August 2009 no member list (2 pages)
15 November 2009Annual return made up to 5 August 2009 no member list (2 pages)
15 November 2009Annual return made up to 5 August 2009 no member list (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
15 May 2009Compulsory strike-off action has been suspended (1 page)
23 October 2008Annual return made up to 05/08/08 (2 pages)
23 October 2008Annual return made up to 05/08/08 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2007Annual return made up to 05/08/07 (4 pages)
4 September 2007Annual return made up to 05/08/07 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 September 2006Annual return made up to 05/08/06 (4 pages)
27 September 2006Annual return made up to 05/08/06 (4 pages)
13 January 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2006Total exemption full accounts made up to 31 March 2004 (11 pages)
15 September 2005Annual return made up to 05/08/05 (4 pages)
15 September 2005Annual return made up to 05/08/05 (4 pages)
20 September 2004Annual return made up to 05/08/04 (4 pages)
20 September 2004Annual return made up to 05/08/04 (4 pages)
29 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 July 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 September 2003Annual return made up to 05/08/03 (4 pages)
26 September 2003Annual return made up to 05/08/03 (4 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 August 2002Annual return made up to 05/08/02 (4 pages)
21 August 2002Annual return made up to 05/08/02 (4 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 September 2001Annual return made up to 05/08/01 (3 pages)
20 September 2001Annual return made up to 05/08/01 (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 November 2000Annual return made up to 05/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 November 2000Annual return made up to 05/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 October 1999Annual return made up to 05/08/99 (4 pages)
22 October 1999Annual return made up to 05/08/99 (4 pages)
23 August 1999Full accounts made up to 31 March 1998 (11 pages)
23 August 1999Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Annual return made up to 05/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1998Annual return made up to 05/08/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Full accounts made up to 31 March 1997 (12 pages)
25 February 1998Full accounts made up to 31 March 1997 (12 pages)
24 October 1997Annual return made up to 05/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1997Annual return made up to 05/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
1 April 1997Full accounts made up to 31 March 1996 (12 pages)
14 March 1997Annual return made up to 05/08/96 (4 pages)
14 March 1997Annual return made up to 05/08/96 (4 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (13 pages)
19 September 1995Annual return made up to 05/08/95 (4 pages)
19 September 1995Annual return made up to 05/08/95 (4 pages)
1 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 December 1994Annual return made up to 05/08/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1994Accounts for a small company made up to 31 March 1993 (12 pages)
1 February 1994Annual return made up to 05/08/93 (4 pages)
4 February 1993Full accounts made up to 31 March 1992 (11 pages)
20 November 1992Annual return made up to 05/08/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1991Full accounts made up to 31 March 1991 (9 pages)
4 November 1991Annual return made up to 05/08/91 (4 pages)
10 August 1990New director appointed (1 page)
10 August 1990Annual return made up to 05/08/90 (4 pages)
10 August 1990Full accounts made up to 31 March 1990 (10 pages)
8 August 1990Particulars of mortgage/charge (3 pages)
23 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Annual return made up to 30/05/89 (4 pages)
11 July 1989Registered office changed on 11/07/89 from: ealing cda charles house bridge road southall UB2 4BD (1 page)
10 July 1989New director appointed (1 page)
30 June 1989Full accounts made up to 31 March 1989 (9 pages)
22 June 1989Secretary resigned;director resigned (1 page)
28 April 1989Declaration of satisfaction of mortgage/charge (1 page)
24 August 1988Full accounts made up to 31 March 1988 (10 pages)
24 August 1988Annual return made up to 03/08/88 (5 pages)
21 September 1987Annual return made up to 25/07/87 (4 pages)
27 August 1987Full accounts made up to 31 March 1987 (10 pages)
10 January 1987Full accounts made up to 31 March 1986 (9 pages)
10 January 1987Annual return made up to 31/12/86 (4 pages)