Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director Name | Mr Alexander Thomas Medrecki |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(22 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 25 The I O Centre Armstrong Road Royal Arsenal, Woolwich London SE18 6RS |
Director Name | Mr Stephen Ernest Foreman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Salcombe Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Director Name | Edward David Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 26 Avondale Road Benfleet Essex SS7 1EJ |
Director Name | Catherine Teresa O`Shea |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whinyates Road Eltahm London SE9 6NN |
Director Name | Mr John Wood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Printer |
Correspondence Address | Tudor Cottage Riverside Walk Wickford Essex SS12 0DU |
Director Name | Paul James Goodridge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Secretary Name | Edward David Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Role | SAD |
Correspondence Address | 26 Avondale Road Benfleet Essex SS7 1EJ |
Secretary Name | Mr John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2001) |
Role | Printer |
Correspondence Address | Tudor Cottage Riverside Walk Wickford Essex SS12 0DU |
Director Name | Nigel Andrew Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2017) |
Role | Graphics Director |
Country of Residence | England |
Correspondence Address | 6 Mallards Rise Church Langley Harlow Essex CM17 9PJ |
Director Name | Stephen Jack Lucien Green |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 December 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Niton Road Richmond Surrey TW9 4LH |
Secretary Name | Mr Ian Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Froissart Road London SE9 6QW |
Secretary Name | Stephen Green |
---|---|
Status | Resigned |
Appointed | 02 September 2010(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 December 2020) |
Role | Company Director |
Correspondence Address | Unit 28 I O Centre, Royal Arsenal, Armstrong Road Woolwich London SE18 6RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995 |
Appointment Duration | 1 day (resigned 26 May 1995) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995 |
Appointment Duration | 1 day (resigned 26 May 1995) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | tfwprinters.co.uk |
---|
Registered Address | Unit 25 The I O Centre Armstrong Road Royal Arsenal, Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
2.5k at £1 | Paul James Goodridge 99.88% Ordinary |
---|---|
1 at £1 | Mark Anthony Barry 0.04% Ordinary |
1 at £1 | Nigel Andrew Hughes 0.04% Ordinary |
1 at £1 | Stephen Jack Lucien Green 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,516 |
Cash | £190,785 |
Current Liabilities | £771,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
7 August 1995 | Delivered on: 15 August 1995 Persons entitled: Barclays 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 |
---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
20 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
15 July 2022 | Amended total exemption full accounts made up to 31 December 2021 (11 pages) |
7 July 2022 | Registered office address changed from Unit 28 I O Centre, Royal Arsenal, Armstrong Road Woolwich London SE18 6RS to Unit 25 the I O Centre Armstrong Road Royal Arsenal, Woolwich London SE18 6RS on 7 July 2022 (1 page) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 April 2021 | Cessation of A Person with Significant Control as a person with significant control on 9 December 2020 (1 page) |
1 April 2021 | Second filing of Confirmation Statement dated 30 March 2021 (3 pages) |
31 March 2021 | Cessation of Stephen Jack Lucien Green as a person with significant control on 9 December 2020 (1 page) |
31 March 2021 | Notification of Mark Anthony Barry as a person with significant control on 24 August 2020 (2 pages) |
31 March 2021 | Notification of Alexander Thomas Medrecki as a person with significant control on 24 August 2020 (2 pages) |
30 March 2021 | Termination of appointment of Stephen Jack Lucien Green as a director on 19 December 2020 (1 page) |
30 March 2021 | Cessation of Paul James Goodridge as a person with significant control on 24 August 2020 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with updates
|
30 March 2021 | Termination of appointment of Stephen Green as a secretary on 19 December 2020 (1 page) |
11 March 2021 | Purchase of own shares. (3 pages) |
11 March 2021 | Cancellation of shares. Statement of capital on 9 December 2020
|
23 February 2021 | Resolutions
|
9 January 2021 | Resolutions
|
20 November 2020 | Termination of appointment of Paul James Goodridge as a director on 31 October 2020 (1 page) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Paul James Goodridge as a person with significant control on 26 May 2017 (2 pages) |
27 May 2020 | Cessation of Mark Anthony Barry as a person with significant control on 26 May 2017 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
29 May 2018 | Cessation of Nigel Andrew Hughes as a person with significant control on 31 December 2017 (1 page) |
29 May 2018 | Appointment of Mr Alexander Thomas Medrecki as a director on 1 April 2018 (2 pages) |
29 May 2018 | Termination of appointment of Nigel Andrew Hughes as a director on 31 December 2017 (1 page) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
30 May 2012 | Director's details changed for Stephen Jack Lucien Green on 26 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Director's details changed for Stephen Jack Lucien Green on 26 May 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
15 March 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 October 2010 | Appointment of Stephen Green as a secretary (1 page) |
13 October 2010 | Termination of appointment of Ian Selby as a secretary (1 page) |
13 October 2010 | Termination of appointment of Ian Selby as a secretary (1 page) |
13 October 2010 | Appointment of Stephen Green as a secretary (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
11 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
29 June 2009 | Capitals not rolled up (2 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / stephen green / 01/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / stephen green / 01/06/2008 (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 28 I o centre the royal arsenal, armstrong road woolwich london SE18 6RS (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
25 June 2007 | Location of debenture register (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 28 I o centre the royal arsenal, armstrong road woolwich london SE18 6RS (1 page) |
25 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 June 2005 | Ad 01/01/05--------- £ si 3@3 (2 pages) |
27 June 2005 | Ad 01/01/05--------- £ si 3@3 (2 pages) |
24 June 2005 | Return made up to 26/05/05; full list of members
|
24 June 2005 | Return made up to 26/05/05; full list of members
|
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 28 tidal basin road silvertown london E16 1AD (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 28 tidal basin road silvertown london E16 1AD (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 June 2004 | Return made up to 26/05/04; full list of members
|
28 June 2004 | Return made up to 26/05/04; full list of members
|
17 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
17 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
3 July 2003 | Return made up to 26/05/02; full list of members; amend (9 pages) |
3 July 2003 | Ad 01/02/01--------- £ si 2500@1 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | £ sr 10000@1 04/04/03 (1 page) |
3 July 2003 | Return made up to 26/05/02; full list of members; amend (9 pages) |
3 July 2003 | Ad 01/02/01--------- £ si 2500@1 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | £ sr 10000@1 04/04/03 (1 page) |
13 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
13 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
17 June 2002 | Return made up to 26/05/02; full list of members
|
17 June 2002 | Return made up to 26/05/02; full list of members
|
2 August 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
2 August 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
21 June 2001 | Return made up to 26/05/01; full list of members
|
21 June 2001 | Return made up to 26/05/01; full list of members
|
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
14 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
14 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 26/05/99; full list of members (8 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
5 June 1998 | Return made up to 26/05/98; no change of members
|
5 June 1998 | Return made up to 26/05/98; no change of members
|
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
6 June 1997 | New director appointed (2 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
27 March 1997 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 May 1996 | Return made up to 26/05/96; full list of members (8 pages) |
24 May 1996 | Return made up to 26/05/96; full list of members (8 pages) |
24 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 November 1995 | Accounting reference date notified as 31/12 (1 page) |
8 November 1995 | Accounting reference date notified as 31/12 (1 page) |
12 September 1995 | £ nc 100/100000 18/07/95 (1 page) |
12 September 1995 | Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 September 1995 | £ nc 100/100000 18/07/95 (1 page) |
12 September 1995 | Ad 18/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New secretary appointed;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1995 | Incorporation (18 pages) |
26 May 1995 | Incorporation (18 pages) |