London
SW19 5AJ
Director Name | Sandra Anne Curtis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Welford Place London SW19 5AJ |
Secretary Name | Sandra Anne Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(5 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Welford Place 13 Welford Place London SW19 5AJ |
Director Name | Ms Allison Bourdice |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lavinia Lodge Strayfield Road Enfield Middlesex EN2 9JF |
Website | www.themayfairprintingco.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74911973 |
Telephone region | London |
Registered Address | 13 - 14 Queen Street London W1J 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500 at £1 | Allison Bourdice 25.00% Ordinary A |
---|---|
500 at £1 | Claude Curtis 25.00% Ordinary A |
380 at £1 | Claude Curtis 19.00% Ordinary |
380 at £1 | Sandra Ann Curtis 19.00% Ordinary |
240 at £1 | Allison Bourdice 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,311 |
Cash | £62,898 |
Current Liabilities | £180,888 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
4 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
11 November 1985 | Delivered on: 15 November 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital. Outstanding |
29 December 2017 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX to 13 - 14 Queen Street London W1J 5PS on 29 December 2017 (1 page) |
---|---|
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middx HA5 1QR on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middx HA5 1QR on 9 December 2013 (1 page) |
13 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Claude Paul Curtis on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Allison Bourdice on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Sandra Anne Curtis on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Claude Paul Curtis on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Sandra Anne Curtis on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Allison Bourdice on 1 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 October 2007 | Return made up to 17/08/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (3 pages) |
17 April 2006 | Return made up to 17/08/05; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 September 2004 | Return made up to 17/08/04; no change of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (9 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members
|
4 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 September 2001 | Return made up to 17/08/01; full list of members (9 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 October 2000 | Return made up to 17/08/00; full list of members
|
27 July 2000 | Return made up to 17/08/99; full list of members (6 pages) |
28 April 2000 | Resolutions
|
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 17/08/97; full list of members (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 August 1995 | Return made up to 17/08/95; full list of members
|
26 July 1995 | Resolutions
|
26 July 1995 | Nc inc already adjusted 24/03/95 (1 page) |
26 July 1995 | £ nc 10000/5000 24/03/95 (1 page) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Ad 24/03/95--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
26 July 1995 | Resolutions
|