Staffa Road
Leyton
London
E10 7QX
Director Name | Mrs Rosie Mary Elliott |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 February 2013(12 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX |
Secretary Name | Mrs Rosie Mary Elliott |
---|---|
Status | Current |
Appointed | 01 November 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX |
Director Name | Elizabeth Coen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 20 Prebend Street London N1 8PT |
Director Name | Robert William Ellis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Nightingale Avenue Highams Park London E4 9RG |
Director Name | Ian Robinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Printer |
Correspondence Address | 18b Falmouth Road London SE1 4JQ |
Director Name | Philip Woodcock |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 8 Cupid Green Lane Hemel Hempstead Hertfordshire HP2 7HH |
Secretary Name | Robert William Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 1 Nightingale Avenue Highams Park London E4 9RG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | bobeightpop.com |
---|---|
Telephone | 020 89883335 |
Telephone region | London |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Gary John Elliott 50.00% Ordinary |
---|---|
500 at £1 | Rosie Mary Elliott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,089 |
Cash | £7,758 |
Current Liabilities | £37,082 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 April 2016 | Delivered on: 13 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 October 2013 | Delivered on: 1 November 2013 Persons entitled: Close Brothers Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 October 2010 | Delivered on: 9 October 2010 Satisfied on: 30 October 2013 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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 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. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
6 August 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
18 December 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
21 October 2019 | Registered office address changed from Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX England to 34-40 High Street Wanstead London E11 2RJ on 21 October 2019 (1 page) |
3 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
12 March 2019 | Change of name notice (2 pages) |
12 March 2019 | Satisfaction of charge 041626600002 in full (4 pages) |
12 March 2019 | Satisfaction of charge 041626600003 in full (4 pages) |
12 March 2019 | Resolutions
|
27 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (8 pages) |
13 January 2017 | Director's details changed for Mr Gary John Elliott on 9 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Gary John Elliott on 9 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017 (2 pages) |
26 August 2016 | Change of name notice (2 pages) |
26 August 2016 | Company name changed bep screen printing & display LIMITED\certificate issued on 26/08/16
|
26 August 2016 | Company name changed bep screen printing & display LIMITED\certificate issued on 26/08/16
|
26 August 2016 | Change of name notice (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Registration of charge 041626600003, created on 12 April 2016 (23 pages) |
13 April 2016 | Registration of charge 041626600003, created on 12 April 2016 (23 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 November 2015 | Registered office address changed from Units 22/23 Fairways Business Park, Lammas Road London E10 7QB to Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Units 22/23 Fairways Business Park, Lammas Road London E10 7QB to Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX on 13 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page) |
12 November 2015 | Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages) |
12 November 2015 | Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
1 November 2013 | Registration of charge 041626600002 (46 pages) |
1 November 2013 | Registration of charge 041626600002 (46 pages) |
30 October 2013 | Satisfaction of charge 1 in full (3 pages) |
30 October 2013 | Satisfaction of charge 1 in full (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Termination of appointment of Elizabeth Coen as a director (1 page) |
16 May 2013 | Termination of appointment of Philip Woodcock as a director (1 page) |
16 May 2013 | Termination of appointment of Philip Woodcock as a director (1 page) |
16 May 2013 | Termination of appointment of Elizabeth Coen as a director (1 page) |
16 May 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
16 May 2013 | Termination of appointment of Robert Ellis as a director (1 page) |
30 April 2013 | Appointment of Mr Gary John Elliott as a director (2 pages) |
30 April 2013 | Appointment of Mr Gary John Elliott as a director (2 pages) |
30 April 2013 | Appointment of Mrs Rosie Mary Elliott as a director (2 pages) |
30 April 2013 | Appointment of Mrs Rosie Mary Elliott as a director (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 February 2010 | Director's details changed for Robert William Ellis on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert William Ellis on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Philip Woodcock on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Philip Woodcock on 1 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Philip Woodcock on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Robert William Ellis on 1 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 19/02/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: unit 8 waterside 44-48 wharf road london N1 7UX (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: unit 8 waterside 44-48 wharf road london N1 7UX (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 19/02/06; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 34-40 high street wanstead london E11 2RJ (1 page) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 34-40 high street wanstead london E11 2RJ (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
7 March 2002 | Return made up to 19/02/02; full list of members
|
7 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
1 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
1 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 February 2001 | Incorporation (16 pages) |
19 February 2001 | Incorporation (16 pages) |