Orpington
Kent
BR6 8QE
Director Name | Mr Ian Custance |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2001) |
Role | Printer |
Correspondence Address | Hunters Retreat Shoreham Lane Halstead Kent TN14 7BY |
Director Name | Peter Philip Sulley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Role | Printer |
Correspondence Address | 3 Hartfield Crescent West Wickham Kent BR4 9DN |
Director Name | Mr Philip Andrew Yardley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 21 December 2018) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Secretary Name | Mr Ian Custance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2001) |
Role | Printer |
Correspondence Address | Hunters Retreat Shoreham Lane Halstead Kent TN14 7BY |
Secretary Name | Mr Philip Andrew Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upperton Road Sidcup Kent DA14 6AT |
Secretary Name | Denise Marie Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Huw Simon Harcombe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.spmprint.com/ |
---|---|
Telephone | 020 72315330 |
Telephone region | London |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Mr Philip Andrew Yardley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,041 |
Cash | £132,645 |
Current Liabilities | £1,071,455 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
22 February 2019 | Delivered on: 5 March 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
15 October 2002 | Delivered on: 18 October 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Outstanding |
18 October 2010 | Delivered on: 19 October 2010 Satisfied on: 29 November 2012 Persons entitled: Close Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets being 1997 heidelberg speedmaster SM74-5 P2 with perfector 4 back 1 serial number 622518 and 2000 heidelberg speedmaster SM74-5 with cpc 2000 and CIP3 serial number 625001 and all spare parts,replacements and modifications and additions see image for full details. Fully Satisfied |
26 February 2001 | Delivered on: 2 March 2001 Satisfied on: 7 July 2007 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A heidelberg speedmaster 4 colour 72VP perfecting press,ser/no 518772. see the mortgage charge document for full details. Fully Satisfied |
21 November 2000 | Delivered on: 30 November 2000 Satisfied on: 7 July 2007 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. Fully Satisfied |
22 July 2020 | Liquidators' statement of receipts and payments to 20 May 2020 (25 pages) |
---|---|
15 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 February 2020 (16 pages) |
9 July 2019 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 25 Moorgate London EC2R 6AY on 9 July 2019 (2 pages) |
12 June 2019 | Resolutions
|
11 June 2019 | Statement of affairs (11 pages) |
11 June 2019 | Appointment of a voluntary liquidator (3 pages) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
12 March 2019 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
5 March 2019 | Registration of charge 039700340005, created on 22 February 2019 (15 pages) |
27 February 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 February 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
18 January 2019 | Termination of appointment of Denise Marie Yardley as a secretary on 21 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Philip Andrew Yardley as a director on 21 December 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
31 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
8 December 2017 | Secretary's details changed for Denise Marie Yardley on 7 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 6-8 Verney Road London SE16 3DH to Lynwood House Crofton Road Orpington Kent BR6 8QE on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Adam Philip John Frost on 7 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Huw Simon Harcombe on 7 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Philip Andrew Yardley on 7 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mr Adam Philip John Frost on 7 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 6-8 Verney Road London SE16 3DH to Lynwood House Crofton Road Orpington Kent BR6 8QE on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Huw Simon Harcombe on 7 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Denise Marie Yardley on 7 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Philip Andrew Yardley on 7 December 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
25 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Adam Philip John Frost as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Huw Simon Harcombe as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Adam Philip John Frost as a director on 1 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Company name changed s p m lithographics LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Company name changed s p m lithographics LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Change of name notice (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages) |
26 April 2010 | Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Philip Andrew Yardley on 9 April 2010 (3 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Secretary's details changed for Denise Marie Yardley on 9 April 2010 (3 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (5 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (5 pages) |
12 May 2005 | Return made up to 11/04/05; full list of members (5 pages) |
17 March 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
17 March 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | New secretary appointed (1 page) |
9 February 2004 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members (5 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
23 July 2002 | Return made up to 11/04/02; full list of members (7 pages) |
11 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
30 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
30 May 2001 | Ad 04/05/01--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
1 August 2000 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
17 July 2000 | Ad 30/06/00--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Ad 30/06/00--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 April 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (16 pages) |
11 April 2000 | Incorporation (16 pages) |