Company NamePrintwell (UK) Limited
DirectorsHussein Ghor and Nisreen Ghor
Company StatusActive
Company Number02648874
CategoryPrivate Limited Company
Incorporation Date25 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Hussein Ghor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameNisreen Ghor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Side
South Cheam
Surrey
SM2 7EQ
Secretary NameNisreen Ghor
NationalityBritish
StatusCurrent
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Downs Side
South Cheam
Surrey
SM2 7EQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed25 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websiteprintwell.co.uk

Location

Registered AddressWindsor House
26 Willow Lane
Mitcham
Surrey
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Mr Hussein Ghor
50.00%
Ordinary
500 at £1Mrs Nisreen Ghor
50.00%
Ordinary

Financials

Year2014
Net Worth£817,500
Cash£31,933
Current Liabilities£1,257,085

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

5 April 2013Delivered on: 9 April 2013
Persons entitled: Hussein Ghor and Nisreen Ghor

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property being windsor house 26 willow lane mitcham t/n SY202605.
Outstanding
27 July 2010Delivered on: 28 July 2010
Persons entitled: Mr Hussein Ghor and Mrs Nisreen Ghor

Classification: Legal mortgage
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Poperty at 26 willow lane, mitcham t/no: SY202605.
Outstanding
9 April 1999Delivered on: 20 April 1999
Satisfied on: 16 April 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 26 willow lane mitcham surrey; t/no SY202605; all buildings,fixtures,fixed plant/machinery thereon; all right title and interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
23 January 2020Satisfaction of charge 2 in full (1 page)
11 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
19 November 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
6 September 2018Director's details changed for Hussein Ghor on 1 April 2013 (2 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
23 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
13 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 July 2010Director's details changed for Hussein Ghor on 28 May 2010 (2 pages)
27 July 2010Director's details changed for Hussein Ghor on 28 May 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 November 2008Return made up to 25/09/08; full list of members (4 pages)
28 November 2008Return made up to 25/09/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 December 2007Return made up to 25/09/07; full list of members (2 pages)
3 December 2007Return made up to 25/09/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 25/09/06; full list of members (2 pages)
10 October 2006Return made up to 25/09/06; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 October 2005Return made up to 25/09/05; full list of members (2 pages)
18 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
26 November 2004Return made up to 25/09/04; full list of members (7 pages)
26 November 2004Return made up to 25/09/04; full list of members (7 pages)
2 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
2 August 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
4 June 2004Registered office changed on 04/06/04 from: suites 331-339 walmer house 288-292 regent street london W1R 5HF (1 page)
4 June 2004Registered office changed on 04/06/04 from: suites 331-339 walmer house 288-292 regent street london W1R 5HF (1 page)
7 October 2003Return made up to 25/09/03; no change of members (7 pages)
7 October 2003Return made up to 25/09/03; no change of members (7 pages)
15 September 2003Full accounts made up to 30 September 2002 (14 pages)
15 September 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
5 August 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
4 October 2002Return made up to 25/09/02; no change of members (7 pages)
4 October 2002Return made up to 25/09/02; no change of members (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
30 July 2002Full accounts made up to 30 September 2001 (14 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
6 October 2000Return made up to 25/09/00; full list of members (6 pages)
6 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 August 2000Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 2000Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 July 2000Full accounts made up to 30 September 1999 (12 pages)
21 July 2000Full accounts made up to 30 September 1999 (12 pages)
17 September 1999Return made up to 25/09/99; no change of members (4 pages)
17 September 1999Return made up to 25/09/99; no change of members (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
22 March 1999Full accounts made up to 30 September 1998 (13 pages)
22 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998Full accounts made up to 30 September 1997 (13 pages)
22 June 1998Full accounts made up to 30 September 1997 (13 pages)
3 October 1997Return made up to 25/09/97; no change of members (4 pages)
3 October 1997Return made up to 25/09/97; no change of members (4 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Full accounts made up to 30 September 1996 (13 pages)
28 November 1996Return made up to 25/09/96; no change of members (4 pages)
28 November 1996Return made up to 25/09/96; no change of members (4 pages)
10 September 1996Full accounts made up to 30 September 1995 (13 pages)
10 September 1996Full accounts made up to 30 September 1995 (13 pages)
31 January 1996Registered office changed on 31/01/96 from: butler & co fulton house fulton road,wembley park middlesex HA9 0TF (1 page)
31 January 1996Registered office changed on 31/01/96 from: butler & co fulton house fulton road,wembley park middlesex HA9 0TF (1 page)
27 September 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 September 1991Incorporation (12 pages)
25 September 1991Incorporation (12 pages)