Goodmayes
Essex
IG3 8SF
Director Name | Surjeet Sita Samplay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fraser Close Beckton London E6 4TB |
Secretary Name | Surjeet Sita Samplay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fraser Close Beckton London E6 4TB |
Secretary Name | Anne Frances Wenderlish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 32a Churchfields South Woodford London E18 2QZ |
Secretary Name | Sarah Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 9 Meadow Bank Close West Kingsdown Sevenoaks Kent TN15 6UB |
Director Name | Sarah Henderson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2008) |
Role | Manager |
Correspondence Address | 84 Swanley Lane Swanley Kent BR8 7JG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.sohoprintstore.com |
---|
Registered Address | 2-127 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Jagdish Samplay 81.00% Ordinary |
---|---|
19 at £1 | Sarah Henderson 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,481 |
Current Liabilities | £95,322 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
13 May 2009 | Delivered on: 15 May 2009 Persons entitled: Paras Estates Limited and Stamford Properties Limited Classification: Rent deposit deed 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: £11,250.00. Outstanding |
---|---|
16 March 1998 | Delivered on: 20 March 1998 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. Outstanding |
9 March 1998 | Delivered on: 11 March 1998 Persons entitled: Tokanda Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 25 november 1987. Particulars: £20,000. Outstanding |
7 June 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 December 2022 | Director's details changed for Mr. Jagdish Samplay on 1 October 2022 (2 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
2 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 July 2017 | Termination of appointment of Sarah Henderson as a secretary on 30 June 2017 (2 pages) |
26 July 2017 | Termination of appointment of Sarah Henderson as a secretary on 30 June 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
28 April 2015 | Previous accounting period extended from 31 July 2014 to 31 January 2015 (3 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
26 March 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
20 September 2011 | Director's details changed for Mr Jagdish Samplay on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Jagdish Samplay on 19 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
12 October 2010 | Annual return made up to 22 August 2010 (14 pages) |
12 October 2010 | Annual return made up to 22 August 2010 (14 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
11 November 2009 | Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page) |
11 November 2009 | Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page) |
11 November 2009 | Secretary's details changed for Sarah Henderson on 1 June 2009 (1 page) |
3 November 2009 | Annual return made up to 22 August 2009 (5 pages) |
3 November 2009 | Annual return made up to 22 August 2009 (5 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 2-127 high road loughton essex IG10 4LT (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 2-127 high road loughton essex IG10 4LT (1 page) |
13 November 2008 | Return made up to 22/08/08; full list of members
|
13 November 2008 | Return made up to 22/08/08; full list of members
|
19 June 2008 | Appointment terminated director sarah henderson (1 page) |
19 June 2008 | Appointment terminated director sarah henderson (1 page) |
23 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
23 November 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
9 November 2007 | Return made up to 22/08/07; no change of members (7 pages) |
9 November 2007 | Return made up to 22/08/07; no change of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
6 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
3 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 22/08/05; full list of members (6 pages) |
17 October 2005 | Return made up to 22/08/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
4 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
11 April 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
15 October 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members
|
13 September 2001 | Return made up to 22/08/01; full list of members
|
31 October 2000 | Accounts made up to 31 July 2000 (7 pages) |
31 October 2000 | Accounts made up to 31 July 2000 (7 pages) |
9 October 2000 | Return made up to 22/08/00; full list of members
|
9 October 2000 | Return made up to 22/08/00; full list of members
|
27 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
27 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
22 September 1999 | Accounts made up to 31 July 1999 (9 pages) |
22 September 1999 | Accounts made up to 31 July 1999 (9 pages) |
17 June 1999 | Accounts made up to 31 August 1998 (8 pages) |
17 June 1999 | Accounts made up to 31 August 1998 (8 pages) |
21 February 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
21 February 1999 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
21 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
29 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 22/08/97; full list of members (6 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Return made up to 22/08/97; full list of members (6 pages) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 June 1997 | Resolutions
|
24 June 1997 | Resolutions
|
16 December 1996 | Return made up to 22/08/96; full list of members
|
16 December 1996 | Return made up to 22/08/96; full list of members
|
27 September 1995 | Company name changed K.C.E. LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Company name changed K.C.E. LIMITED\certificate issued on 28/09/95 (4 pages) |
22 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1995 | Accounting reference date notified as 31/08 (1 page) |
22 September 1995 | Accounting reference date notified as 31/08 (1 page) |
22 September 1995 | Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Director resigned;new director appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: suite 11874 72 new bond street london W1Y 9DD (1 page) |
21 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: suite 11874 72 new bond street london W1Y 9DD (1 page) |
22 August 1995 | Incorporation (30 pages) |
22 August 1995 | Incorporation (30 pages) |