London
SW1P 2PN
Director Name | Mr Kenneth Arthur Budgen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Michael James Budgen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Richard Stanley Budgen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Mr Michael James Budgen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Director Name | Mr Neil Spencer Beck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Janina Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 59 Midland Court Cirencester Gloucestershire GL7 1JZ Wales |
Secretary Name | Elizabeth Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 43 Shears Road Bishopstoke Eastleigh Hampshire SO50 6FZ |
Secretary Name | Mrs Marjory Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Storrington Goatsfield Road Tatsfield Westerham Kent TN16 2BU |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,937,103 |
Gross Profit | £1,752,981 |
Net Worth | £2,079,356 |
Cash | £490,736 |
Current Liabilities | £1,935,404 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
5 September 2017 | Delivered on: 12 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Plot A6 redlands coulsdon CR5 2HT as the same is registered at the land registry under title number SGL163898. Outstanding |
15 August 2012 | Delivered on: 4 September 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Cash over cash deposit Secured details: All monies due or to become due from the company to clydesdale bank (trading as both clydesdale bank and yorkshire bank) on any account whatsoever. Particulars: First fixed charge its entire right title interest (both present and future) in and to all deposits see image for full details. Outstanding |
31 January 2006 | Delivered on: 16 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 52 unit C1 ullswater industrial estate coulsdon surrey t/n SGL121858. Outstanding |
31 January 2006 | Delivered on: 16 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 gloucester road crotdon t/n SGL468977. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
3 November 1995 | Delivered on: 10 November 1995 Satisfied on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43A gloucester road and 36 milton avenue l/b of croydon t/n SGL468976. Fully Satisfied |
29 November 1994 | Delivered on: 7 December 1994 Satisfied on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
29 November 1991 | Delivered on: 5 December 1991 Satisfied on: 5 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 gloucester rd croydon surrey t/nosgl 468977. Fully Satisfied |
20 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
---|---|
25 November 2019 | Group of companies' accounts made up to 30 April 2019 (40 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 January 2019 | Group of companies' accounts made up to 30 April 2018 (40 pages) |
21 August 2018 | Satisfaction of charge 023578640008 in full (1 page) |
29 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
15 January 2018 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
15 January 2018 | Group of companies' accounts made up to 30 April 2017 (39 pages) |
20 September 2017 | Registration of charge 023578640009, created on 18 September 2017 (23 pages) |
20 September 2017 | Registration of charge 023578640009, created on 18 September 2017 (23 pages) |
12 September 2017 | Registration of charge 023578640008, created on 5 September 2017 (8 pages) |
12 September 2017 | Registration of charge 023578640008, created on 5 September 2017 (8 pages) |
15 May 2017 | Satisfaction of charge 7 in full (1 page) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
15 May 2017 | Satisfaction of charge 7 in full (1 page) |
15 May 2017 | Satisfaction of charge 5 in full (1 page) |
15 May 2017 | Satisfaction of charge 4 in full (1 page) |
15 May 2017 | Satisfaction of charge 5 in full (1 page) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
16 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
16 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
6 April 2016 | Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Kenneth Arthur Budgen on 6 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Director's details changed for Mr Richard Stanley Budgen on 19 March 2013 (2 pages) |
9 March 2016 | Director's details changed for Mr Richard Stanley Budgen on 19 March 2013 (2 pages) |
9 March 2016 | Secretary's details changed for Mr Michael James Budgen on 28 November 2015 (1 page) |
9 March 2016 | Director's details changed for Mr Michael James Budgen on 28 November 2015 (2 pages) |
9 March 2016 | Director's details changed for Mr Michael James Budgen on 28 November 2015 (2 pages) |
9 March 2016 | Secretary's details changed for Mr Michael James Budgen on 28 November 2015 (1 page) |
6 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
6 October 2015 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Neil Spencer Beck as a director on 1 July 2015 (2 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
17 September 2014 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
17 September 2014 | Group of companies' accounts made up to 30 April 2014 (24 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
11 November 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
11 November 2013 | Group of companies' accounts made up to 30 April 2013 (26 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
28 September 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
10 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
16 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (5 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 April 2008 | Return made up to 09/03/08; no change of members (8 pages) |
17 April 2008 | Return made up to 09/03/08; no change of members (8 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
1 April 2007 | Return made up to 09/03/07; full list of members (9 pages) |
1 April 2007 | Return made up to 09/03/07; full list of members (9 pages) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 August 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 09/03/06; full list of members (8 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 August 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
17 March 2005 | Return made up to 09/03/05; full list of members (8 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | New secretary appointed;new director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
27 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
27 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
10 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 August 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
26 March 2002 | Return made up to 09/03/02; full list of members
|
26 March 2002 | Return made up to 09/03/02; full list of members
|
18 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
9 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 09/03/99; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
25 June 1997 | Accounts for a small company made up to 30 April 1997 (9 pages) |
14 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
18 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 July 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
8 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
8 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
9 March 1989 | Incorporation (16 pages) |