95 Mortimer Street
London
W1W 7ST
Director Name | Miss Terri Bates |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(26 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Senior Administrator |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Ms Lisa Jones |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(26 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Daisyley House Lindsell Great Dunmow CM6 3QL |
Director Name | Mrs Kirsty Jeanne Hitch |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2024(26 years, 7 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fiveways 57-59 Hafield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | Roxanne Kossar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | Universal House High Wych Lane Sawbridgeworth Hertfordshire CM21 0JS |
Secretary Name | Mr Harvey Wayne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Universal House High Wych Lane Sawbridgeworth Hertfordshire CM21 0JS |
Secretary Name | Jeanne Catherine Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Universal House High Wych Hertfordshire CM21 0JS |
Secretary Name | Kirsty Jeanne Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 2 Lion Court Copenhagen Street Islington London N1 0SS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | ccrpaperrolls.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 600000 |
Telephone region | Bishops Stortford |
Registered Address | 3rd Floor 95 Mortimer Street London W1W 7ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Care Consideration & Reliability LTD 59.52% Ordinary |
---|---|
50 at £1 | Elena Palmer 19.84% Ordinary C |
50 at £1 | Harvey Wayne Palmer 19.84% Ordinary |
1 at £1 | Kirsty Palmer 0.40% Ordinary B |
1 at £1 | Terri Anne Norma Bates 0.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,485 |
Cash | £39,451 |
Current Liabilities | £231,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
22 September 2021 | Delivered on: 22 September 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
26 October 2020 | Delivered on: 27 October 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
26 October 2020 | Delivered on: 26 October 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 June 2011 | Delivered on: 15 June 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Particulars of a mortgage or charge. C c r (manufacturing) LTD 03401362 see image for full details. Outstanding |
24 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
27 October 2020 | Registration of charge 034013620004, created on 26 October 2020 (22 pages) |
26 October 2020 | Registration of charge 034013620003, created on 26 October 2020 (22 pages) |
21 October 2020 | Satisfaction of charge 1 in full (1 page) |
21 October 2020 | Satisfaction of charge 2 in full (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
25 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Change of details for Mr Harvey Wayne Palmer as a person with significant control on 17 November 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Harvey Wayne Palmer as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Harvey Wayne Palmer as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
6 March 2012 | Statement of capital following an allotment of shares on 7 June 2011
|
6 March 2012 | Statement of capital following an allotment of shares on 1 November 2010
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Director's details changed for Harvey Palmer on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Harvey Palmer on 1 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Harvey Palmer on 1 October 2009 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 June 2009 | Appointment terminated secretary kirsty palmer (1 page) |
19 June 2009 | Appointment terminated secretary kirsty palmer (1 page) |
11 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 March 2009 | Secretary appointed kirsty jeanne palmer (2 pages) |
4 March 2009 | Secretary appointed kirsty jeanne palmer (2 pages) |
25 February 2009 | Appointment terminated secretary jeanne palmer (1 page) |
25 February 2009 | Appointment terminated secretary jeanne palmer (1 page) |
6 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 November 2008 | Director's change of particulars / harvey palmer / 10/07/2008 (1 page) |
6 November 2008 | Return made up to 10/07/08; full list of members (3 pages) |
6 November 2008 | Director's change of particulars / harvey palmer / 10/07/2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
1 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 10/07/06; full list of members (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: five ways 57/59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
15 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
16 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
8 September 2003 | Secretary resigned (2 pages) |
8 September 2003 | Secretary resigned (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
26 July 2001 | Return made up to 10/07/01; full list of members
|
26 July 2001 | Return made up to 10/07/01; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
11 September 2000 | Return made up to 10/07/00; full list of members
|
11 September 2000 | Return made up to 10/07/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 October 1999 | Return made up to 10/07/99; no change of members
|
6 October 1999 | Return made up to 10/07/99; no change of members
|
13 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
13 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
19 November 1998 | Company name changed megalaunch LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed megalaunch LIMITED\certificate issued on 20/11/98 (2 pages) |
18 November 1998 | Return made up to 10/07/98; full list of members (5 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Return made up to 10/07/98; full list of members (5 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
10 July 1997 | Incorporation (15 pages) |
10 July 1997 | Incorporation (15 pages) |