7-12 Tavistock Square
London
WC1H 9BQ
Director Name | David James Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Secretary Name | David James Harrison |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | d2printing.com |
---|---|
Email address | [email protected] |
Telephone | 020 89795544 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | David Harrison 50.00% Ordinary |
---|---|
500 at £1 | David Norman Houghton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,870,305 |
Cash | £1,440,734 |
Current Liabilities | £540,243 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
6 December 2000 | Delivered on: 9 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 6 island farm road west molesey surrey t/n SY144278.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
23 April 1999 | Delivered on: 7 May 1999 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. See the mortgage charge document for full details. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
22 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 February 2017 | Director's details changed for David Norman Houghton on 13 February 2017 (4 pages) |
20 February 2017 | Director's details changed for David Norman Houghton on 13 February 2017 (4 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 May 2016 | Director's details changed for David James Harrison on 1 April 2016 (4 pages) |
4 May 2016 | Director's details changed for David James Harrison on 1 April 2016 (4 pages) |
20 April 2016 | Secretary's details changed for David James Harrison on 1 April 2016 (3 pages) |
20 April 2016 | Secretary's details changed for David James Harrison on 1 April 2016 (3 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Director's details changed for David James Harrison on 15 June 2015 (2 pages) |
15 June 2015 | Secretary's details changed for David James Harrison on 15 June 2015 (1 page) |
15 June 2015 | Director's details changed for David James Harrison on 15 June 2015 (2 pages) |
15 June 2015 | Secretary's details changed for David James Harrison on 15 June 2015 (1 page) |
4 March 2015 | Director's details changed for David James Harrison on 9 February 2015 (4 pages) |
4 March 2015 | Director's details changed for David James Harrison on 9 February 2015 (4 pages) |
4 March 2015 | Director's details changed for David James Harrison on 9 February 2015 (4 pages) |
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Director's details changed for David James Harrison on 15 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David James Harrison on 15 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (10 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 15/01/07; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
9 August 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
7 November 2005 | Full accounts made up to 31 January 2005 (13 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
6 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
7 February 2003 | Return made up to 15/01/03; full list of members
|
7 February 2003 | Return made up to 15/01/03; full list of members
|
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (12 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
5 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
5 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
14 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 15/01/99; full list of members
|
22 January 1999 | Return made up to 15/01/99; full list of members
|
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Registered office changed on 20/01/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
15 January 1998 | Incorporation (14 pages) |
15 January 1998 | Incorporation (14 pages) |