1a Highfield Road
Dartford
Kent
DA1 2JH
Director Name | Mrs Mary Kate Manning |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Printers |
Country of Residence | England |
Correspondence Address | C/O Martin Ives & Co. Ltd The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
Secretary Name | Michael Robert Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Print Finisher |
Correspondence Address | C/O Martin Ives & Co. Ltd Unit 29, The Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | scorpionpress.com |
---|---|
Email address | [email protected] |
Telephone | 020 83014600 |
Telephone region | London |
Registered Address | C/O Martin Ives & Co. Ltd The Hill Hub 1a Highfield Road Dartford Kent DA1 2JH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr M.r. Manning 50.00% Ordinary |
---|---|
1 at £1 | Mrs M.k. Manning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,799 |
Cash | £618 |
Current Liabilities | £146,938 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
23 January 2012 | Delivered on: 27 January 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
17 August 2009 | Delivered on: 21 August 2009 Satisfied on: 22 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
1 February 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
20 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
17 October 2022 | Termination of appointment of Mary Kate Manning as a director on 17 October 2022 (1 page) |
17 October 2022 | Cessation of Mary Kate Manning as a person with significant control on 14 September 2022 (1 page) |
17 October 2022 | Termination of appointment of Michael Robert Manning as a secretary on 17 October 2022 (1 page) |
5 May 2022 | Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
17 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 31 March 2021 (1 page) |
16 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
23 January 2019 | Secretary's details changed for Michael Manning on 23 January 2019 (1 page) |
23 July 2018 | Registered office address changed from Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page) |
19 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 October 2016 | Registered office address changed from Unit 11 the Base Victoria Road Dartford DA1 5FS England to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Unit 11 the Base Victoria Road Dartford DA1 5FS England to Unit 29 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 25 October 2016 (1 page) |
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 September 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to Unit 11 the Base Victoria Road Dartford DA1 5FS on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS to Unit 11 the Base Victoria Road Dartford DA1 5FS on 28 September 2015 (1 page) |
16 April 2015 | Director's details changed for Mary Kate Manning on 10 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Secretary's details changed for Michael Manning on 2 April 2015 (1 page) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Michael Robert Manning on 10 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Michael Robert Manning on 10 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mary Kate Manning on 10 April 2015 (2 pages) |
16 April 2015 | Secretary's details changed for Michael Manning on 2 April 2015 (1 page) |
16 April 2015 | Secretary's details changed for Michael Manning on 2 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mary Kate Manning on 3 April 2014 (2 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Michael Robert Manning on 3 April 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 March 2013 | Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Walderslade Accounting Services Ltd Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 4 March 2013 (1 page) |
11 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
28 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael Robert Manning on 2 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mary Kate Manning on 2 April 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
20 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 April 2008 | Secretary's change of particulars / michael manning / 16/04/2008 (1 page) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
16 April 2008 | Secretary's change of particulars / michael manning / 16/04/2008 (1 page) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (17 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
19 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
19 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
8 November 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
27 March 2004 | Return made up to 02/04/04; full list of members
|
27 March 2004 | Return made up to 02/04/04; full list of members
|
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: unit 20/ hopewell bus. Cent. 105 hopewell drive chatham kent ME5 7NW (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Incorporation (9 pages) |
2 April 2003 | Incorporation (9 pages) |