Southgate
London
N14 6LD
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | David Tekyi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Corhaven House Larner Road Erith Kent DA8 3RH |
Secretary Name | Sarah Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(7 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | Whiteroom Studios 65 High Street Southgate London N14 6LD |
Website | www.structuredprint.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88844244 |
Telephone region | London |
Registered Address | Whiteroom Studios 65 High Street Southgate London N14 6LD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
100 at £1 | Scott Newton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,136 |
Cash | £85,459 |
Current Liabilities | £134,879 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 9 August 2023 (overdue) |
11 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 October 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 January 2022 | Termination of appointment of Sarah Newton as a secretary on 1 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
8 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 October 2019 | Cessation of Scott Newton as a person with significant control on 17 October 2019 (1 page) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 April 2019 | Registered office address changed from Studio House Delamare Road Cheshunt Hertfordshire EN8 9SH to Whiteroom Studios 65 High Street Southgate London N14 6LD on 1 April 2019 (1 page) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Scott Newton as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Scott Newton as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Scott Newton as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Director's details changed for Scott Newton on 29 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sarah Bush on 29 July 2011 (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Secretary's details changed for Sarah Bush on 29 July 2011 (1 page) |
2 August 2011 | Director's details changed for Scott Newton on 29 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Scott Newton on 26 January 2010 (2 pages) |
14 September 2010 | Director's details changed for Scott Newton on 26 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2009 | Return made up to 26/07/09; no change of members (6 pages) |
9 September 2009 | Return made up to 26/07/09; no change of members (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 November 2008 | Return made up to 26/07/08; no change of members (4 pages) |
17 November 2008 | Return made up to 26/07/08; no change of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 26/07/07; full list of members
|
8 August 2007 | Return made up to 26/07/07; full list of members
|
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
8 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
12 September 2005 | Return made up to 26/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 151 high street southgate london N14 6JR (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 151 high street southgate london N14 6JR (1 page) |
1 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 26/07/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
16 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
27 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: studio house delamare road, cheshunt waltham cross hertfordshire EN8 9SH (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: studio house delamare road, cheshunt waltham cross hertfordshire EN8 9SH (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
31 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Incorporation (9 pages) |
26 July 2000 | Incorporation (9 pages) |