Sidcup
Kent
DA14 5EF
Director Name | Mr Luke Christopher Hastings |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr Paul Stephen Hastings |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr Richard Albert Hastings |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sandringham Drive Bexley Park Dartford Kent DA2 7WB |
Website | reflections.co.uk |
---|---|
Telephone | 020 83056333 |
Telephone region | London |
Registered Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
98 at £1 | Rosemary Karen Hastings 49.49% Cumulative Preference |
---|---|
49 at £1 | Luke Christopher Hastings 24.75% Ordinary |
49 at £1 | Paul Stephen Hastings 24.75% Ordinary |
2 at £1 | Rosemary Karen Hastings 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,065,031 |
Cash | £1,006 |
Current Liabilities | £676,398 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
9 March 2007 | Delivered on: 16 March 2007 Persons entitled: Begg (Nominees) Limited Classification: Rent deposit deed 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: The deposit balance being the balance from time to time standing to the credit of the deposit account,. See the mortgage charge document for full details. Outstanding |
---|---|
9 March 2007 | Delivered on: 16 March 2007 Persons entitled: Begg (Nominees) Limited Classification: Rent deposit deed 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: The deposit balance. See the mortgage charge document for full details. Outstanding |
23 August 2005 | Delivered on: 25 August 2005 Persons entitled: Hitachi Capital (UK) PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2002 ford transit 350 lwb reg BX52 ezs serial number WFOLXXGBFL201067,2000 nissan forklift truck serial number PJ01E700577,2004/05 natgraph screen processing including 3 washout booths serial number 859-05-02 (for details of further chattels charged please refer to form 395) together with the proceeds of all policies of insurance nor or in the future taken by the company in respect of the above equipment and the benefit of all options and rights under any insurance policy. See the mortgage charge document for full details. Outstanding |
25 September 2001 | Delivered on: 25 September 2001 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels plant and machinery over (I) billhofer ek 76/114 laminating machine; (ii) automatic stream feeder a-10 s/no 25109; (iii) laminating unit with integrated drying system,s/no 6945 plus other items listed. See the mortgage charge document for full details. Outstanding |
13 May 1999 | Delivered on: 22 May 1999 Persons entitled: P&O Property Holdings Limited Classification: Lease Secured details: The rents reserved by and other sums due to p&o property holdings limited under the terms of a lease dated 13 may 1999 between (1) p&o property holdings limited and (2) reflections print lamination limited. Particulars: The deposit of £1,799.22 deposited by reflections print lamination limited with p&o property holdings limited. Outstanding |
19 March 1997 | Delivered on: 21 March 1997 Persons entitled: P & O Property Holdings Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date. Particulars: The deposit of £3,347 deposited by reflections print lamination limited with p&o property holdings limited. Outstanding |
4 April 1996 | Delivered on: 15 April 1996 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. See the mortgage charge document for full details. Outstanding |
20 June 2011 | Delivered on: 28 June 2011 Persons entitled: Bibby Financial Services Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 January 2008 | Delivered on: 17 January 2008 Persons entitled: Blockfoil Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Original heidelberg sbdz steuer PZ90 640MM x 890MM automatic cylinder foil blocking machine no 32824; beddis kenley phoenix artfoil model b 730MM x 1,040MM automatic cylinder foil blocking machine no 055; original heidelberg sbdz steuer PZ90 640MM x 890MM automatic cylinder foil blocking machine no 1154/34111 (for further details of chattels charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
9 June 1995 | Delivered on: 13 June 1995 Persons entitled: P&0 Property Holdings Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 9TH june 1995. Particulars: The deposit of £3,305. Outstanding |
31 October 2006 | Delivered on: 13 November 2006 Satisfied on: 26 July 2011 Persons entitled: Rbs If Limited Classification: Fixed and floating charge 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. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
25 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 November 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2015 (6 pages) |
22 September 2015 | Notice of completion of voluntary arrangement (6 pages) |
22 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2015 (6 pages) |
22 September 2015 | Notice of completion of voluntary arrangement (6 pages) |
10 July 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-07-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 (9 pages) |
31 December 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2013 (9 pages) |
14 November 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2013 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2012 (9 pages) |
31 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2012 (9 pages) |
1 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 30 September 2011 (21 pages) |
19 September 2012 | Full accounts made up to 30 September 2011 (21 pages) |
13 June 2012 | Registered office address changed from Hi Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Hi Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page) |
30 December 2011 | Full accounts made up to 30 September 2010 (23 pages) |
30 December 2011 | Full accounts made up to 30 September 2010 (23 pages) |
20 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page) |
19 July 2011 | Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page) |
19 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
4 April 2011 | Full accounts made up to 30 September 2009 (21 pages) |
4 April 2011 | Full accounts made up to 30 September 2009 (21 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
3 February 2010 | Resolutions
|
3 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
3 February 2010 | Change of share class name or designation (2 pages) |
3 February 2010 | Statement of company's objects (2 pages) |
3 February 2010 | Resolutions
|
3 February 2010 | Statement of company's objects (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (21 pages) |
15 June 2009 | Director's change of particulars / luke hastings / 12/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / paul hastings / 12/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / luke hastings / 12/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / paul hastings / 12/06/2009 (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
21 April 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
21 April 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
16 March 2007 | Particulars of mortgage/charge (7 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
13 November 2006 | Particulars of mortgage/charge (5 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
24 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 16/09/04; full list of members (6 pages) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
3 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
25 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
25 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
16 June 2003 | Amended accounts made up to 30 September 2002 (18 pages) |
16 June 2003 | Amended accounts made up to 30 September 2002 (18 pages) |
28 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
28 February 2003 | Accounts for a medium company made up to 30 September 2002 (17 pages) |
4 October 2002 | Return made up to 16/09/02; full list of members (5 pages) |
4 October 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Return made up to 16/09/02; full list of members (5 pages) |
4 October 2002 | Secretary's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: unit 2 5 orion business centre surrey canal road london SE14 5RT (1 page) |
13 September 2000 | Return made up to 15/09/00; no change of members (4 pages) |
13 September 2000 | Return made up to 15/09/00; no change of members (4 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: unit 2 5 orion business centre surrey canal road london SE14 5RT (1 page) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 September 1999 | Return made up to 16/09/99; full list of members (5 pages) |
21 September 1999 | Return made up to 16/09/99; full list of members (5 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Resolutions
|
15 January 1999 | Resolutions
|
13 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
21 September 1998 | Return made up to 16/09/98; full list of members (5 pages) |
21 September 1998 | Location of register of members (1 page) |
21 September 1998 | Location of register of members (1 page) |
21 September 1998 | Return made up to 16/09/98; full list of members (5 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
11 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
29 December 1997 | Resolutions
|
17 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
17 September 1997 | Return made up to 16/09/97; full list of members (6 pages) |
8 September 1997 | Location of register of members (1 page) |
8 September 1997 | Location of register of members (1 page) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
16 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 16/09/96; full list of members (6 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 19,orion business centre surrey canal road london. SE14 5RT. (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 19,orion business centre surrey canal road london. SE14 5RT. (1 page) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
18 September 1995 | Return made up to 16/09/95; full list of members (12 pages) |
18 September 1995 | Return made up to 16/09/95; full list of members (12 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
27 February 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 February 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 September 1993 | Incorporation (14 pages) |
16 September 1993 | Incorporation (14 pages) |