Chelsea Manor Street
London
SW3 5SH
Secretary Name | Naaz Gara |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2001(15 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Book Keeper |
Correspondence Address | 15 Regina Road Southall Middlesex UB2 5PL |
Secretary Name | Mrs Kathleen Ann Zumot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | Flat 1 20 Harrington Gardens London SW7 4LS |
Website | www.south-kensington-print.co.uk/ |
---|---|
Telephone | 020 75812604 |
Telephone region | London |
Registered Address | 76 Old Brompton Road South Kensington London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Mr K.g. Zumot 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,347 |
Cash | £106,006 |
Current Liabilities | £96,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 March 2000 | Delivered on: 17 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £85,000 together with interest accrued now or to be held by the bank on an account number 83888853. Outstanding |
---|---|
30 July 1997 | Delivered on: 7 August 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83888853 and earmarked or designated by reference to the company. Outstanding |
21 March 1986 | Delivered on: 3 April 1986 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 f/h & l/h 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 benefit of any licences legal mortgage over- l/h property k/a- 76 old brompton road SW7 and/or the proceeds of sale thereof. Outstanding |
15 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
---|---|
27 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Khalil George Zumot on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Khalil George Zumot on 6 July 2010 (2 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 May 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 February 2008 | Return made up to 09/07/07; full list of members (2 pages) |
18 February 2008 | Return made up to 09/07/06; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 June 2006 | Full accounts made up to 31 March 2006 (11 pages) |
25 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
27 April 2005 | Full accounts made up to 31 March 2005 (11 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
13 May 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | Return made up to 18/07/01; full list of members
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | Secretary resigned (1 page) |
24 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
18 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1998 | Return made up to 18/07/98; full list of members
|
7 August 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 18/07/97; full list of members
|
26 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
30 September 1985 | Incorporation (15 pages) |