Company NameAbsolute Print Limited
DirectorsHakan Huseyin and Engin Mehmet
Company StatusActive
Company Number03109679
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Hakan Huseyin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Court Road
Enfield
Middlesex
EN2 8JP
Director NameMr Engin Mehmet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address45 Munster Gardens
Palmers Green
London
N13 5DU
Secretary NameMr Engin Mehmet
NationalityBritish
StatusCurrent
Appointed03 October 1995(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address45 Munster Gardens
Palmers Green
London
N13 5DU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.absoluteprint.com

Location

Registered AddressBuilding 3 North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Engin Mehmet
50.00%
Ordinary
1 at £1Hakan Huseyin
50.00%
Ordinary

Financials

Year2014
Net Worth£115,902
Current Liabilities£192,714

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

2 April 2004Delivered on: 7 April 2004
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 December 2016Micro company accounts made up to 31 March 2016 (1 page)
25 December 2016Micro company accounts made up to 31 March 2016 (1 page)
7 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
27 December 2015Micro company accounts made up to 31 March 2015 (1 page)
27 December 2015Micro company accounts made up to 31 March 2015 (1 page)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Registered office address changed from C/O Zrs 165 Nunhead Grove London SE15 3LS United Kingdom on 17 October 2013 (1 page)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Registered office address changed from C/O Zrs 165 Nunhead Grove London SE15 3LS United Kingdom on 17 October 2013 (1 page)
17 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 December 2012 (1 page)
7 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from C/O Zrs 1a Town Centre Hatfield Hertfordshire AL10 0JZ United Kingdom on 7 December 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 38a High Street Southgate London N14 6EB on 20 October 2010 (1 page)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Return made up to 26/09/07; full list of members (3 pages)
17 October 2007Return made up to 26/09/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 50 junction road archway london N19 5RD (1 page)
12 April 2007Registered office changed on 12/04/07 from: 50 junction road archway london N19 5RD (1 page)
24 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 December 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2006Return made up to 26/09/06; full list of members
  • 363(287) ‐ Registered office changed on 11/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Registered office changed on 23/08/06 from: accounting direct clevden house 2ND & 3RD floors 453 high house london N22 8JD (1 page)
23 August 2006Registered office changed on 23/08/06 from: accounting direct clevden house 2ND & 3RD floors 453 high house london N22 8JD (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
5 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 October 2004Return made up to 03/10/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 03/10/03; full list of members (7 pages)
8 October 2003Return made up to 03/10/03; full list of members (7 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
11 October 2002Return made up to 03/10/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 April 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
23 April 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
28 September 2001Return made up to 03/10/01; full list of members (6 pages)
28 September 2001Return made up to 03/10/01; full list of members (6 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
4 October 2000Return made up to 03/10/00; full list of members (6 pages)
6 March 2000Full accounts made up to 31 March 1999 (12 pages)
6 March 2000Full accounts made up to 31 March 1999 (12 pages)
16 November 1999Return made up to 03/10/99; full list of members (6 pages)
16 November 1999Return made up to 03/10/99; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 50 junction road archway london N19 5RD (1 page)
11 October 1999Registered office changed on 11/10/99 from: 50 junction road archway london N19 5RD (1 page)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
11 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 October 1998Return made up to 03/10/98; no change of members (4 pages)
20 October 1998Return made up to 03/10/98; no change of members (4 pages)
11 March 1998Full accounts made up to 31 March 1997 (9 pages)
11 March 1998Full accounts made up to 31 March 1997 (9 pages)
11 January 1998Return made up to 03/10/97; no change of members (4 pages)
11 January 1998Return made up to 03/10/97; no change of members (4 pages)
3 October 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
3 October 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
30 September 1996Return made up to 03/10/96; full list of members (6 pages)
30 September 1996Return made up to 03/10/96; full list of members (6 pages)
18 August 1996Registered office changed on 18/08/96 from: 210 princes avenue palmers green london N13 6HN (1 page)
18 August 1996Registered office changed on 18/08/96 from: 210 princes avenue palmers green london N13 6HN (1 page)
6 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 October 1995Registered office changed on 05/10/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
3 October 1995Incorporation (24 pages)
3 October 1995Incorporation (24 pages)