Company NameYour Image Limited
DirectorLaurie Paul Hale
Company StatusActive
Company Number03004656
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Previous NameTransfer Paper Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurie Paul Hale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-30 Holmethorpe Avenue
Redhill
Surrey
RH1 2NL
Director NameMrs Margot Anne Prendergast
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleManaging Director
Correspondence Address11 Church Road
Purley
Surrey
CR8 3QQ
Director NameMartin Prendergast
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Church Road
Purley
Surrey
CR8 3QQ
Secretary NameMr Dominic Prendegast
NationalityBritish
StatusResigned
Appointed22 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address46 The Gallop
South Sutton
Surrey
SM2 5RY
Director NameMr Peter Robert South
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYockley Garden House
Yockley Close
Camberley
Surrey
GU15 1QQ
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusResigned
Appointed13 November 2000(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameJohn Richard McEvoy
NationalityBritish
StatusResigned
Appointed23 March 2001(6 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderfield Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8UZ
Director NameJohn Richard McEvoy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(9 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderfield Beacon Road
Ditchling
Hassocks
West Sussex
BN6 8UZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.yourimageltd.com
Telephone01424 717379
Telephone regionHastings

Location

Registered AddressTk House
69 Banstead Road
Carshalton
Surrey
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,449
Cash£72,554
Current Liabilities£390,203

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

21 December 2011Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

14 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 May 2020Termination of appointment of John Richard Mcevoy as a director on 1 May 2020 (1 page)
13 May 2020Termination of appointment of John Richard Mcevoy as a secretary on 1 May 2020 (1 page)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
5 August 2019Amended accounts made up to 30 June 2018 (8 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
15 February 2018Registered 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 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
11 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 July 2015Secretary's details changed for John Richard Mcevoy on 17 October 2014 (1 page)
9 July 2015Director's details changed for John Richard Mcevoy on 17 October 2014 (2 pages)
9 July 2015Secretary's details changed for John Richard Mcevoy on 17 October 2014 (1 page)
9 July 2015Director's details changed for John Richard Mcevoy on 17 October 2014 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(6 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
10 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Laurie Paul Hale on 22 December 2010 (2 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Laurie Paul Hale on 22 December 2010 (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Laurie Paul Hale on 12 December 2010 (2 pages)
13 December 2010Director's details changed for Laurie Paul Hale on 12 December 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Peter Robert South on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Peter Robert South on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Richard Mcevoy on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Laurie Paul Hale on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Richard Mcevoy on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Laurie Paul Hale on 29 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 January 2008Return made up to 22/12/07; full list of members (2 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
20 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
29 January 2007Return made up to 22/12/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
18 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
8 February 2005Return made up to 22/12/04; full list of members (7 pages)
8 February 2005Return made up to 22/12/04; full list of members (7 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 July 2004Return made up to 22/12/03; full list of members (7 pages)
16 July 2004Return made up to 22/12/03; full list of members (7 pages)
9 July 2004Registered office changed on 09/07/04 from: 28-30 holmethorpe avenue redhill RH1 2NL (1 page)
9 July 2004Registered office changed on 09/07/04 from: 28-30 holmethorpe avenue redhill RH1 2NL (1 page)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 April 2003Full accounts made up to 30 June 2002 (11 pages)
26 April 2003Full accounts made up to 30 June 2002 (11 pages)
17 March 2003Return made up to 22/12/02; full list of members (7 pages)
17 March 2003Return made up to 22/12/02; full list of members (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: graphic house 4 stanley park road wallington surrey SM6 0EU (1 page)
22 January 2002Registered office changed on 22/01/02 from: graphic house 4 stanley park road wallington surrey SM6 0EU (1 page)
22 January 2002Return made up to 22/12/01; full list of members (6 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
5 March 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(7 pages)
5 March 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(7 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
17 January 2001Secretary's particulars changed (1 page)
17 January 2001Secretary's particulars changed (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
19 April 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
19 April 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
29 March 2000Company name changed transfer paper company LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed transfer paper company LIMITED\certificate issued on 30/03/00 (2 pages)
7 February 2000Return made up to 22/12/99; full list of members (6 pages)
7 February 2000Return made up to 22/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
13 January 1999Return made up to 22/12/98; full list of members (6 pages)
13 January 1999Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 December 1997 (9 pages)
31 December 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Registered office changed on 29/06/98 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page)
29 June 1998Registered office changed on 29/06/98 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page)
23 December 1997Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 June 1997Registered office changed on 29/06/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
29 June 1997Registered office changed on 29/06/97 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 December 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)
17 January 1996Return made up to 22/12/95; full list of members (6 pages)