Redhill
Surrey
RH1 2NL
Director Name | Mrs Margot Anne Prendergast |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Church Road Purley Surrey CR8 3QQ |
Director Name | Martin Prendergast |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Church Road Purley Surrey CR8 3QQ |
Secretary Name | Mr Dominic Prendegast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 The Gallop South Sutton Surrey SM2 5RY |
Director Name | Mr Peter Robert South |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yockley Garden House Yockley Close Camberley Surrey GU15 1QQ |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | John Richard McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underfield Beacon Road Ditchling Hassocks West Sussex BN6 8UZ |
Director Name | John Richard McEvoy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(9 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underfield Beacon Road Ditchling Hassocks West Sussex BN6 8UZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.yourimageltd.com |
---|---|
Telephone | 01424 717379 |
Telephone region | Hastings |
Registered Address | Tk House 69 Banstead Road Carshalton Surrey SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,449 |
Cash | £72,554 |
Current Liabilities | £390,203 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
21 December 2011 | Delivered on: 22 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
---|---|
28 April 2005 | Delivered on: 5 May 2005 Persons entitled: Hsbc 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. Outstanding |
14 March 2002 | Delivered on: 20 March 2002 Satisfied on: 27 March 2007 Persons entitled: First National Invoice Finance Limited Classification: Fixed charge on all debts and related rights and floating charge on all other property 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: By way of fixed charge all specified debts being any book debts (purchased or purported to be purchased by the security holder pursuant to the agreement) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever by way of floating charge all the property (being the undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including the company's stock in trade and it's uncalled capital). See the mortgage charge document for full details. Fully Satisfied |
14 May 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
13 May 2020 | Termination of appointment of John Richard Mcevoy as a director on 1 May 2020 (1 page) |
13 May 2020 | Termination of appointment of John Richard Mcevoy as a secretary on 1 May 2020 (1 page) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
5 August 2019 | Amended accounts made up to 30 June 2018 (8 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
15 February 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to Tk House, 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Secretary's details changed for John Richard Mcevoy on 17 October 2014 (1 page) |
9 July 2015 | Director's details changed for John Richard Mcevoy on 17 October 2014 (2 pages) |
9 July 2015 | Secretary's details changed for John Richard Mcevoy on 17 October 2014 (1 page) |
9 July 2015 | Director's details changed for John Richard Mcevoy on 17 October 2014 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
10 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Laurie Paul Hale on 22 December 2010 (2 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Laurie Paul Hale on 22 December 2010 (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Director's details changed for Laurie Paul Hale on 12 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Laurie Paul Hale on 12 December 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Peter Robert South on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Peter Robert South on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Richard Mcevoy on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Laurie Paul Hale on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for John Richard Mcevoy on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Laurie Paul Hale on 29 December 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 April 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
8 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
8 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 22/12/03; full list of members (7 pages) |
16 July 2004 | Return made up to 22/12/03; full list of members (7 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 28-30 holmethorpe avenue redhill RH1 2NL (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 28-30 holmethorpe avenue redhill RH1 2NL (1 page) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
17 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
17 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: graphic house 4 stanley park road wallington surrey SM6 0EU (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: graphic house 4 stanley park road wallington surrey SM6 0EU (1 page) |
22 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
5 March 2001 | Return made up to 22/12/00; full list of members
|
5 March 2001 | Return made up to 22/12/00; full list of members
|
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
17 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
19 April 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
19 April 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
29 March 2000 | Company name changed transfer paper company LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed transfer paper company LIMITED\certificate issued on 30/03/00 (2 pages) |
7 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 22/12/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page) |
23 December 1997 | Return made up to 22/12/97; no change of members
|
23 December 1997 | Return made up to 22/12/97; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 June 1997 | Registered office changed on 29/06/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
29 June 1997 | Registered office changed on 29/06/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |