Blackburn
Lancashire
BB1 2QR
Secretary Name | Mr Mark Scott Farrimond |
---|---|
Status | Closed |
Appointed | 16 August 2013(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Duttons Way Shadsworth Business Park Blackburn Lancashire BB1 2QR |
Director Name | Suzanne Frankel |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 January 1995) |
Role | Teacher |
Correspondence Address | 34c Chiltern Avenue Bushey Hertfordshire WD23 4QB |
Director Name | Michael Alan Shafran |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Longbourne 11 Totteridge Common London N20 8LR |
Secretary Name | Suzanne Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1996) |
Role | Teacher |
Correspondence Address | 34c Chiltern Avenue Bushey Hertfordshire WD23 4QB |
Secretary Name | Mrs Christina Margaret Shafran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Longbourne 11 Totteridge Common London N20 8LR |
Director Name | Mr Michael Rubenstein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Midholm London NW11 6LN |
Director Name | Mr Simon Ilan Fisher |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Mossford Lane Ilford Essex IG6 2LR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.ace-envelopes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01282 444923 |
Telephone region | Burnley |
Registered Address | The Clock Tower Bridge Street Walton-On-Thames Surrey KT12 1AY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
115 at £1 | Envelope Works LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,196 |
Cash | £41,871 |
Current Liabilities | £171,891 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 July 2015 | Delivered on: 7 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
27 April 2015 | Delivered on: 27 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 March 2015 | Delivered on: 24 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 October 2013 | Delivered on: 16 October 2013 Satisfied on: 1 October 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 September 2010 | Delivered on: 1 October 2010 Satisfied on: 16 August 2013 Persons entitled: Bank of Scotland 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 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. Fully Satisfied |
27 February 1996 | Delivered on: 4 March 1996 Satisfied on: 17 August 2010 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. Fully Satisfied |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
8 October 2018 | Notification of The Envelope Works Limited as a person with significant control on 6 April 2016 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 October 2017 | Director's details changed for Mr Mark Scott Farrimond on 13 October 2017 (2 pages) |
13 October 2017 | Secretary's details changed for Mr Mark Scott Farrimond on 13 October 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Mark Scott Farrimond on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Secretary's details changed for Mr Mark Scott Farrimond on 13 October 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mr Mark Scott Farrimond on 1 September 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mr Mark Scott Farrimond on 1 September 2016 (2 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Satisfaction of charge 029784800003 in full (1 page) |
1 October 2015 | Satisfaction of charge 029784800003 in full (1 page) |
7 July 2015 | Registration of charge 029784800006, created on 6 July 2015 (13 pages) |
7 July 2015 | Registration of charge 029784800006, created on 6 July 2015 (13 pages) |
7 July 2015 | Registration of charge 029784800006, created on 6 July 2015 (13 pages) |
27 April 2015 | Registration of charge 029784800005, created on 27 April 2015 (24 pages) |
27 April 2015 | Registration of charge 029784800005, created on 27 April 2015 (24 pages) |
24 March 2015 | Registration of charge 029784800004, created on 24 March 2015 (23 pages) |
24 March 2015 | Registration of charge 029784800004, created on 24 March 2015 (23 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
16 October 2013 | Registration of charge 029784800003 (8 pages) |
16 October 2013 | Registration of charge 029784800003 (8 pages) |
16 August 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 16 August 2013 (1 page) |
16 August 2013 | Termination of appointment of Christina Shafran as a secretary (1 page) |
16 August 2013 | Termination of appointment of Michael Shafran as a director (1 page) |
16 August 2013 | Appointment of Mr Mark Scott Farrimond as a secretary (2 pages) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Termination of appointment of Michael Shafran as a director (1 page) |
16 August 2013 | Termination of appointment of Christina Shafran as a secretary (1 page) |
16 August 2013 | Termination of appointment of Michael Rubenstein as a director (1 page) |
16 August 2013 | Appointment of Mr Mark Scott Farrimond as a secretary (2 pages) |
16 August 2013 | Appointment of Mr Mark Scott Farrimond as a director (2 pages) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Appointment of Mr Mark Scott Farrimond as a director (2 pages) |
16 August 2013 | Termination of appointment of Michael Rubenstein as a director (1 page) |
16 August 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 16 August 2013 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Termination of appointment of Simon Fisher as a director (1 page) |
2 April 2013 | Termination of appointment of Simon Fisher as a director (1 page) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 October 2011 | Director's details changed for Simon Fisher on 30 September 2011 (2 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Director's details changed for Simon Fisher on 30 September 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 October 2010 | Director's details changed for Simon Fisher on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Rubenstein on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Simon Fisher on 30 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Michael Rubenstein on 30 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Return made up to 30/09/08; full list of members; amend (7 pages) |
19 March 2009 | Return made up to 30/09/08; full list of members; amend (7 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / simon fisher / 19/06/2008 (1 page) |
6 November 2008 | Director's change of particulars / simon fisher / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / michael rubenstein / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / michael rubenstein / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / simon fisher / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / simon fisher / 19/06/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 June 2008 | Director's change of particulars / simon fisher / 23/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / simon fisher / 23/06/2008 (1 page) |
12 March 2008 | Ad 29/02/08\gbp si 13@1=13\gbp ic 102/115\ (2 pages) |
12 March 2008 | Ad 29/02/08\gbp si 13@1=13\gbp ic 102/115\ (2 pages) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of register of members (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: hillside house 2-6 friern park london N12 9BY (1 page) |
23 October 2007 | Location of debenture register (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: hillside house 2-6 friern park london N12 9BY (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members
|
20 October 2004 | Return made up to 30/09/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members
|
15 October 2003 | Return made up to 30/09/03; full list of members
|
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
27 October 1999 | Ad 04/05/99--------- £ si 2@2 (2 pages) |
27 October 1999 | Ad 04/05/99--------- £ si 2@2 (2 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 December 1996 | Registered office changed on 20/12/96 from: 238 temple chambers temple avenue london EC4Y0ER (1 page) |
20 December 1996 | Registered office changed on 20/12/96 from: 238 temple chambers temple avenue london EC4Y0ER (1 page) |
17 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | Secretary resigned;director resigned (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
19 October 1995 | Return made up to 30/09/95; full list of members
|
19 October 1995 | Return made up to 30/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
2 December 1994 | Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 1994 | Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |