Morden
SM4 5BQ
Director Name | Mr Laurie Brian Stokes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 12 London Road Morden SM4 5BQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Mavis Grover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Thakeham Close Sydenham London SE26 6HN |
Secretary Name | Sharon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 85 Granville Road Sidcup Kent DA14 4BT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | ht-i.net |
---|
Registered Address | 12 London Road Morden SM4 5BQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Christian Howard 42.86% Ordinary |
---|---|
2.5k at £1 | Laurie Stokes 35.71% Ordinary |
1.5k at £1 | A. Pinniger 21.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £496,142 |
Cash | £152,467 |
Current Liabilities | £358,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 May 2005 | Delivered on: 11 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 87 gloucester road croydon surrey. Outstanding |
---|
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 November 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Laurie Brian Stokes on 29 December 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Christian Michael Phillip Howard on 29 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Christian Michael Phillip Howard on 29 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Laurie Brian Stokes on 29 December 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 July 2014 | Termination of appointment of Sharon Jones as a secretary (1 page) |
9 July 2014 | Termination of appointment of Sharon Jones as a secretary (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Company name changed hti imaging LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed hti imaging LIMITED\certificate issued on 08/04/13
|
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Resolutions
|
6 August 2010 | Resolutions
|
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Director's details changed for Laurie Brian Stokes on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Laurie Brian Stokes on 28 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Christian Michael Phillip Howard on 28 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Christian Michael Phillip Howard on 28 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 January 2009 | Secretary's change of particulars / sharon jones / 28/12/2008 (1 page) |
15 January 2009 | Secretary's change of particulars / sharon jones / 28/12/2008 (1 page) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 52 high street harrow on the hill middlesex HA1 3LL (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 52 high street harrow on the hill middlesex HA1 3LL (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members
|
17 January 2006 | Return made up to 29/12/05; full list of members
|
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
30 December 2002 | £ ic 9500/7000 27/09/02 £ sr 2500@1=2500 (1 page) |
30 December 2002 | £ ic 9500/7000 27/09/02 £ sr 2500@1=2500 (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Ad 29/12/00--------- £ si 9499@1=9499 £ ic 1/9500 (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 January 2001 | Ad 29/12/00--------- £ si 9499@1=9499 £ ic 1/9500 (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
29 December 2000 | Incorporation (17 pages) |
29 December 2000 | Incorporation (17 pages) |