Mitcham
CR4 4HR
Director Name | Miss Jodie Philby |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wates Way Mitcham CR4 4HR |
Director Name | Miss Katie Philby |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wates Way Mitcham CR4 4HR |
Director Name | Mr Geoffrey William House |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1994) |
Role | Printer |
Correspondence Address | 32 The Woodlands Esher Surrey KT10 8DB |
Director Name | Mr Derek William Watkinson |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1994) |
Role | Printer |
Correspondence Address | 85a Doods Road Reigate Surrey RH2 0NT |
Secretary Name | Mr Geoffrey William House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 32 The Woodlands Esher Surrey KT10 8DB |
Director Name | Mr Graeme John Sibley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 28 September 2019) |
Role | Print Salesman |
Country of Residence | England |
Correspondence Address | 78 Norfolk Avenue South Croydon Surrey CR2 8BS |
Secretary Name | Mr Norman Sperling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 13 Park View Road London N17 9AT |
Website | www.triooffset.co.uk |
---|
Registered Address | 44 Wates Way Mitcham CR4 4HR |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £265,350 |
Cash | £16,995 |
Current Liabilities | £358,367 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
23 December 2009 | Delivered on: 24 December 2009 Satisfied on: 20 January 2014 Persons entitled: Hsbc Asset Finance (UK) Limited, Hsbc Equipment Finance (UK) Limited, Together 'Hsbc Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg speedmaster 74 two colour offset press SM74-2-p-h s/no:624244. Heidelberg tdp 66 proline round continuous feeder/vsa 66-d vertical stacker s/no:704696/013870728. Heidelberg stahl tdp 66 proline round continuous feeder, s/no:701773. For details of further chattels charged please refer to form, see image for full details. Fully Satisfied |
---|---|
23 December 1998 | Delivered on: 12 January 1999 Satisfied on: 20 January 2014 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 |
23 December 1998 | Delivered on: 5 January 1999 Satisfied on: 20 January 2014 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: Leasehold property k/a unit 15 mitcham industrial estate streatham road mitcham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 July 1990 | Delivered on: 24 July 1990 Satisfied on: 20 January 2014 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 |
13 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
---|---|
11 April 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
16 June 2022 | Director's details changed for Mr Thomas Philby on 16 June 2022 (2 pages) |
17 March 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
26 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
21 May 2020 | Cessation of Graeme John Sibley as a person with significant control on 28 September 2019 (1 page) |
21 May 2020 | Appointment of Miss Katie Philby as a director on 1 October 2019 (2 pages) |
1 May 2020 | Appointment of Miss Jodie Philby as a director on 1 October 2019 (2 pages) |
27 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 February 2020 | Termination of appointment of Graeme John Sibley as a director on 28 September 2019 (1 page) |
1 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
23 July 2019 | Cancellation of shares. Statement of capital on 30 May 2019
|
8 July 2019 | Purchase of own shares. (3 pages) |
5 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
20 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
6 October 2017 | Termination of appointment of Norman Sperling as a secretary on 31 December 2016 (1 page) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Norman Sperling as a secretary on 31 December 2016 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 January 2017 | Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Unit 15 Mitcham Industrial Estate, Streatham Road Mitcham Surrey CR4 2AP to 44 Wates Way Mitcham CR4 4HR on 18 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Thomas Philby on 1 December 2013 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (2 pages) |
20 January 2014 | Satisfaction of charge 4 in full (2 pages) |
20 January 2014 | Satisfaction of charge 4 in full (2 pages) |
20 January 2014 | Satisfaction of charge 3 in full (1 page) |
20 January 2014 | Satisfaction of charge 3 in full (1 page) |
20 January 2014 | Satisfaction of charge 1 in full (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2009 | Secretary's details changed for Norman Sperling on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Graeme John Sibley on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Graeme John Sibley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Thomas Philby on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Norman Sperling on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Thomas Philby on 11 November 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
29 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
23 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
2 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 30/05/06; full list of members
|
1 August 2006 | Return made up to 30/05/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 January 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 30/05/99; no change of members (4 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
8 August 1997 | Return made up to 30/05/97; full list of members (6 pages) |
8 August 1997 | Return made up to 30/05/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
11 July 1995 | Return made up to 30/05/95; no change of members
|
11 July 1995 | Return made up to 30/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 November 1985 | Incorporation (13 pages) |
12 November 1985 | Incorporation (13 pages) |