Ilford
Essex
IG1 4TG
Director Name | Mr Martin William Brett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Lithographic Plate Maker |
Country of Residence | England |
Correspondence Address | 33 Redhill Wood New Ash Green Longfield Kent DA3 8QP |
Director Name | William Morrison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Lithographic Plate Maker |
Correspondence Address | 11 Dickens Close Hartley Longfield Kent DA3 8DP |
Director Name | Edward Sexton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Lithographic Plate Maker |
Correspondence Address | 9 Beech Tree Glade Chingford London E4 6BG |
Director Name | Gary Webber |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Lithographic Plate Maker |
Country of Residence | England |
Correspondence Address | Westwood The Grove West Kingsdown Kent TN15 6JJ |
Secretary Name | William Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 11 Dickens Close Hartley Longfield Kent DA3 8DP |
Director Name | Mr Paul Anthony Green |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2008) |
Role | Company Director |
Correspondence Address | 1 South Lodge Cottage The Bridle Path Woodford Green Essex IG8 9LX |
Secretary Name | Kaye Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Kaye Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Lodge Cottage The Bridle Path Woodford Green Essex IG8 9LD |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4 at £1 | Mr Paul Michael Green 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2005 | Delivered on: 12 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and letter of set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
28 April 1988 | Delivered on: 11 May 1988 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Voluntary strike-off action has been suspended (1 page) |
27 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Termination of appointment of Kaye Lawrence as a secretary (1 page) |
27 March 2013 | Termination of appointment of Kaye Lawrence as a secretary (1 page) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Company name changed brg finishing LTD\certificate issued on 31/05/12
|
31 May 2012 | Company name changed brg finishing LTD\certificate issued on 31/05/12
|
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Paul Michael Green on 5 March 2011 (2 pages) |
12 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page) |
10 May 2010 | Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page) |
10 May 2010 | Secretary's details changed for Kaye Lawrence on 5 March 2010 (1 page) |
10 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, faber house, 94 wallis road, hackney, london, E9 5LN (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from faber house 94 wallis road hackney london E9 5LN (1 page) |
21 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from, faber house, 94 wallis road, hackney, london, E9 5LN (1 page) |
21 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
15 October 2008 | Director appointed paul michael green (2 pages) |
15 October 2008 | Appointment terminated director paul green (1 page) |
15 October 2008 | Appointment terminated director paul green (1 page) |
15 October 2008 | Director appointed paul michael green (2 pages) |
8 October 2008 | Director appointed kaye lawrence (1 page) |
8 October 2008 | Appointment terminated director kaye lawrence (1 page) |
8 October 2008 | Director appointed kaye lawrence (1 page) |
8 October 2008 | Appointment terminated director kaye lawrence (1 page) |
8 July 2008 | Return made up to 05/03/08; full list of members (6 pages) |
8 July 2008 | Return made up to 05/03/08; full list of members (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
28 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 05/03/07; full list of members (6 pages) |
18 April 2007 | Company name changed faber house london LTD\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed faber house london LTD\certificate issued on 18/04/07 (2 pages) |
29 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
8 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 June 2004 | Company name changed berkeley square london LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed berkeley square london LIMITED\certificate issued on 25/06/04 (2 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
12 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
26 November 2003 | Company name changed faber-house finishing LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed faber-house finishing LIMITED\certificate issued on 26/11/03 (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 249 cranbrook road, ilford, essex IG1 4TG (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 April 2002 | Return made up to 15/03/02; full list of members
|
3 April 2002 | Return made up to 15/03/02; full list of members
|
22 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
22 May 2001 | Company name changed repro factory LIMITED(the)\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed repro factory LIMITED(the)\certificate issued on 22/05/01 (2 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: unit 5 main yard 96 b wallis road london E9 5LN (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: unit 5 main yard, 96 b wallis road, london, E9 5LN (1 page) |
29 September 2000 | Return made up to 31/03/00; full list of members (7 pages) |
29 September 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
6 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
15 April 1996 | Full accounts made up to 31 December 1995 (1 page) |
15 April 1996 | Full accounts made up to 31 December 1995 (1 page) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |