Company NameAce Envelopes Limited
Company StatusDissolved
Company Number02978480
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Mark Scott Farrimond
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuttons Way Shadsworth Business Park
Blackburn
Lancashire
BB1 2QR
Secretary NameMr Mark Scott Farrimond
StatusClosed
Appointed16 August 2013(18 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressDuttons Way Shadsworth Business Park
Blackburn
Lancashire
BB1 2QR
Director NameSuzanne Frankel
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1995)
RoleTeacher
Correspondence Address34c Chiltern Avenue
Bushey
Hertfordshire
WD23 4QB
Director NameMichael Alan Shafran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 weeks, 1 day after company formation)
Appointment Duration18 years, 9 months (resigned 16 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLongbourne 11 Totteridge Common
London
N20 8LR
Secretary NameSuzanne Frankel
NationalityBritish
StatusResigned
Appointed10 November 1994(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1996)
RoleTeacher
Correspondence Address34c Chiltern Avenue
Bushey
Hertfordshire
WD23 4QB
Secretary NameMrs Christina Margaret Shafran
NationalityBritish
StatusResigned
Appointed31 January 1996(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 August 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLongbourne 11 Totteridge Common
London
N20 8LR
Director NameMr Michael Rubenstein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Midholm
London
NW11 6LN
Director NameMr Simon Ilan Fisher
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Mossford Lane
Ilford
Essex
IG6 2LR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.ace-envelopes.co.uk/
Email address[email protected]
Telephone01282 444923
Telephone regionBurnley

Location

Registered AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

115 at £1Envelope Works LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,196
Cash£41,871
Current Liabilities£171,891

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 April 2015Delivered on: 27 April 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 March 2015Delivered 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 2013Delivered 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 2010Delivered 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 1996Delivered 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

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
7 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
8 October 2018Notification of The Envelope Works Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 October 2017Director's details changed for Mr Mark Scott Farrimond on 13 October 2017 (2 pages)
13 October 2017Secretary's details changed for Mr Mark Scott Farrimond on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Mark Scott Farrimond on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Secretary's details changed for Mr Mark Scott Farrimond on 13 October 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Mr Mark Scott Farrimond on 1 September 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Director's details changed for Mr Mark Scott Farrimond on 1 September 2016 (2 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 115
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 115
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Satisfaction of charge 029784800003 in full (1 page)
1 October 2015Satisfaction of charge 029784800003 in full (1 page)
7 July 2015Registration of charge 029784800006, created on 6 July 2015 (13 pages)
7 July 2015Registration of charge 029784800006, created on 6 July 2015 (13 pages)
7 July 2015Registration of charge 029784800006, created on 6 July 2015 (13 pages)
27 April 2015Registration of charge 029784800005, created on 27 April 2015 (24 pages)
27 April 2015Registration of charge 029784800005, created on 27 April 2015 (24 pages)
24 March 2015Registration of charge 029784800004, created on 24 March 2015 (23 pages)
24 March 2015Registration of charge 029784800004, created on 24 March 2015 (23 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 115
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 115
(4 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 115
(4 pages)
26 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 115
(4 pages)
16 October 2013Registration of charge 029784800003 (8 pages)
16 October 2013Registration of charge 029784800003 (8 pages)
16 August 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 16 August 2013 (1 page)
16 August 2013Termination of appointment of Christina Shafran as a secretary (1 page)
16 August 2013Termination of appointment of Michael Shafran as a director (1 page)
16 August 2013Appointment of Mr Mark Scott Farrimond as a secretary (2 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Termination of appointment of Michael Shafran as a director (1 page)
16 August 2013Termination of appointment of Christina Shafran as a secretary (1 page)
16 August 2013Termination of appointment of Michael Rubenstein as a director (1 page)
16 August 2013Appointment of Mr Mark Scott Farrimond as a secretary (2 pages)
16 August 2013Appointment of Mr Mark Scott Farrimond as a director (2 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Appointment of Mr Mark Scott Farrimond as a director (2 pages)
16 August 2013Termination of appointment of Michael Rubenstein as a director (1 page)
16 August 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 16 August 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Termination of appointment of Simon Fisher as a director (1 page)
2 April 2013Termination of appointment of Simon Fisher as a director (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Director's details changed for Simon Fisher on 30 September 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 October 2011Director's details changed for Simon Fisher on 30 September 2011 (2 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 October 2010Director's details changed for Simon Fisher on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Michael Rubenstein on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Simon Fisher on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Michael Rubenstein on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 March 2009Return made up to 30/09/08; full list of members; amend (7 pages)
19 March 2009Return made up to 30/09/08; full list of members; amend (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
6 November 2008Director's change of particulars / simon fisher / 19/06/2008 (1 page)
6 November 2008Director's change of particulars / simon fisher / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / michael rubenstein / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / michael rubenstein / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / simon fisher / 01/09/2008 (1 page)
6 November 2008Director's change of particulars / simon fisher / 19/06/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Director's change of particulars / simon fisher / 23/06/2008 (1 page)
30 June 2008Director's change of particulars / simon fisher / 23/06/2008 (1 page)
12 March 2008Ad 29/02/08\gbp si 13@1=13\gbp ic 102/115\ (2 pages)
12 March 2008Ad 29/02/08\gbp si 13@1=13\gbp ic 102/115\ (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Registered office changed on 23/10/07 from: hillside house 2-6 friern park london N12 9BY (1 page)
23 October 2007Location of debenture register (1 page)
23 October 2007Registered office changed on 23/10/07 from: hillside house 2-6 friern park london N12 9BY (1 page)
4 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
10 October 2006Return made up to 30/09/06; full list of members (3 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
4 October 2005Registered office changed on 04/10/05 from: 1ST floor 84 fetter lane london EC4A 1EQ (1 page)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Return made up to 30/09/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Ad 04/05/99--------- £ si 2@2 (2 pages)
27 October 1999Ad 04/05/99--------- £ si 2@2 (2 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 December 1996Registered office changed on 20/12/96 from: 238 temple chambers temple avenue london EC4Y0ER (1 page)
20 December 1996Registered office changed on 20/12/96 from: 238 temple chambers temple avenue london EC4Y0ER (1 page)
17 October 1996Return made up to 30/09/96; full list of members (6 pages)
17 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996Secretary resigned;director resigned (1 page)
18 February 1996New secretary appointed (2 pages)
18 February 1996New secretary appointed (2 pages)
19 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 December 1994Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1994Ad 10/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)