Beckenham
BR3 1QZ
Director Name | Mr Richard Spencer Hurle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2013(25 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 4, Gardner Industrial Estate Kent House Lane Beckenham BR3 1QZ |
Director Name | Mr Thomas Farrar Edgelow |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 August 2009) |
Role | Printing And Allied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Gardens London N10 3LD |
Director Name | Vivian Joseph Haigh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2003) |
Role | Printing And Allied |
Correspondence Address | 8 Roffes Lane Chaldon Caterham Surrey CR3 5PS |
Director Name | Mr Michael Edward Irwin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 1997) |
Role | Printing And Allied |
Correspondence Address | 31 Reddons Road Beckenham Kent BR3 1LY |
Secretary Name | Mr Thomas Farrar Edgelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Gardens London N10 3LD |
Secretary Name | Reuben Olaniyan Oni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 2 Billington House Deeley Road London SW8 4XF |
Secretary Name | Mr Thomas Farrar Edgelow |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2009) |
Role | Printing And Allied |
Country of Residence | United Kingdom |
Correspondence Address | 15 Connaught Gardens London N10 3LD |
Website | tadberry-evedale.co.uk |
---|
Registered Address | Unit 4, Gardner Industrial Estate Kent House Lane Beckenham BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
2 at £1 | Alan Richard Hurle 33.33% Ordinary |
---|---|
1 at £1 | Alan Richard Hurle 16.67% Ordinary D |
1 at £1 | Alan Richard Hurle 16.67% Ordinary E |
1 at £1 | Alan Richard Hurle 16.67% Ordinary H |
1 at £1 | Sheila Francies Hurle 16.67% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £387,929 |
Cash | £261,260 |
Current Liabilities | £388,351 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
1 August 1997 | Delivered on: 7 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 September 2021 | Director's details changed for Mr Alan Richard Hurle on 20 September 2021 (2 pages) |
4 June 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (24 pages) |
20 June 2013 | Appointment of Mr Richard Spencer Hurle as a director (2 pages) |
20 June 2013 | Appointment of Mr Richard Spencer Hurle as a director (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
1 September 2009 | Appointment terminated director thomas edgelow (1 page) |
1 September 2009 | Appointment terminated director thomas edgelow (1 page) |
1 September 2009 | Appointment terminated secretary thomas edgelow (1 page) |
1 September 2009 | Appointment terminated secretary thomas edgelow (1 page) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
6 August 2008 | Return made up to 06/05/08; full list of members (6 pages) |
6 August 2008 | Return made up to 06/05/08; full list of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Return made up to 06/05/05; full list of members (10 pages) |
1 June 2005 | Return made up to 06/05/05; full list of members (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
24 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members (10 pages) |
16 May 2003 | Return made up to 06/05/03; full list of members (10 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (10 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 May 2001 | Return made up to 06/05/01; full list of members (10 pages) |
14 May 2001 | Return made up to 06/05/01; full list of members (10 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
13 June 2000 | Return made up to 06/05/00; full list of members (10 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Return made up to 06/05/98; full list of members
|
13 May 1998 | Return made up to 06/05/98; full list of members
|
6 April 1998 | £ ic 12/11 31/07/97 £ sr 1@1=1 (1 page) |
6 April 1998 | £ ic 12/11 31/07/97 £ sr 1@1=1 (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
11 February 1998 | Auditor's resignation (1 page) |
11 February 1998 | Auditor's resignation (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
1 November 1995 | Director's particulars changed (2 pages) |
24 August 1995 | Return made up to 06/05/95; change of members
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Return made up to 06/05/95; change of members
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
5 June 1987 | Incorporation (15 pages) |
5 June 1987 | Incorporation (15 pages) |