Company Name2D: 3D Limited
DirectorRobert Christopher Edkins
Company StatusActive
Company Number03003985
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Christopher Edkins
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address100a Brondesbury Park
London
NW2 5JR
Secretary NameMrs Madeline Sarah Edkins
NationalityBritish
StatusCurrent
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a Brondesbury Park
London
NW2 5JR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(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
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Website2d3d.co.uk

Location

Registered Address263 Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Robert Christopher Edkins
60.00%
Ordinary
40 at £1Madeline Edkins
40.00%
Ordinary

Financials

Year2014
Net Worth£7,771
Cash£41,456
Current Liabilities£575,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

13 February 2008Delivered on: 1 March 2008
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 June 2002Delivered on: 29 June 2002
Persons entitled: Quattrocento Limited

Classification: Rent deposit deed
Secured details: £19,375 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,375.
Outstanding
12 June 2002Delivered on: 19 June 2002
Persons entitled: Quattrocento Limited

Classification: Rent deposit deed
Secured details: The sum of £19,375.00 due or to become due from the company to the chargee.
Particulars: The property known as 263 abbeydale road, wembley, middlesex.
Outstanding
12 February 2020Delivered on: 14 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 16 December 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
18 November 2019Delivered on: 20 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 February 2011Delivered on: 1 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
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: 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
27 March 2007Delivered on: 31 March 2007
Satisfied on: 20 March 2008
Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 2006Delivered on: 13 September 2006
Satisfied on: 1 March 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 17 October 2008
Persons entitled: Sme Invoice Finance 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 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
6 December 2004Delivered on: 8 December 2004
Satisfied on: 17 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 2004Delivered on: 12 June 2004
Satisfied on: 15 July 2006
Persons entitled: Enterprise Finance Europe (UK) 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: All property, assets, business, undertaking and rights, fixed or floating, including legally or equitably mortgaged property, plant and machinery, property rights, debts, trust accounts, securities, intellectual property, goodwill, contracts, insolvency act realisations, vat recoveries, cash and stock in trade.
Fully Satisfied
2 July 1996Delivered on: 11 July 1996
Satisfied on: 26 June 2004
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

22 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 August 2020Satisfaction of charge 10 in full (1 page)
14 February 2020Registration of charge 030039850013, created on 12 February 2020 (6 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
16 December 2019Registration of charge 030039850012, created on 12 December 2019 (25 pages)
20 November 2019Registration of charge 030039850011, created on 18 November 2019 (6 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
28 January 2009Return made up to 21/12/08; full list of members (3 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Declaration of mortgage charge released/ceased (1 page)
16 May 2007Declaration of mortgage charge released/ceased (1 page)
31 March 2007Particulars of mortgage/charge (5 pages)
31 March 2007Particulars of mortgage/charge (5 pages)
6 January 2007Return made up to 21/12/06; full list of members (6 pages)
6 January 2007Return made up to 21/12/06; full list of members (6 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
13 September 2006Particulars of mortgage/charge (7 pages)
15 July 2006Declaration of mortgage charge released/ceased (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2006Declaration of mortgage charge released/ceased (1 page)
15 July 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 16/12/05; full list of members (6 pages)
19 January 2006Return made up to 16/12/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
20 January 2005Return made up to 21/12/04; full list of members (6 pages)
20 January 2005Return made up to 21/12/04; full list of members (6 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 January 2003Return made up to 21/12/02; full list of members (6 pages)
10 January 2003Return made up to 21/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: 36 eden grove london N7 8EJ (1 page)
25 July 2002Registered office changed on 25/07/02 from: 36 eden grove london N7 8EJ (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
8 February 2002Return made up to 21/12/01; full list of members (6 pages)
8 February 2002Return made up to 21/12/01; full list of members (6 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 December 2000Return made up to 21/12/00; full list of members (6 pages)
29 December 2000Return made up to 21/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
25 January 2000Return made up to 21/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
14 January 1999Return made up to 21/12/98; no change of members (4 pages)
14 January 1999Return made up to 21/12/98; no change of members (4 pages)
16 December 1998Full accounts made up to 31 December 1997 (10 pages)
16 December 1998Full accounts made up to 31 December 1997 (10 pages)
9 January 1998Return made up to 21/12/97; full list of members (6 pages)
9 January 1998Return made up to 21/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
30 January 1997Return made up to 21/12/96; full list of members (6 pages)
30 January 1997Return made up to 21/12/96; full list of members (6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 21/12/95; full list of members (7 pages)
21 May 1996Return made up to 21/12/95; full list of members (7 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (11 pages)
16 January 1995Secretary resigned;new secretary appointed (2 pages)
16 January 1995Secretary resigned;new secretary appointed (2 pages)
21 December 1994Incorporation (12 pages)
21 December 1994Incorporation (12 pages)