London
W3 7SH
Secretary Name | Mrs Helena Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Harrow View Road Ealing London W5 1NA |
Secretary Name | Mr Peter John Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 The Avenue Pinner Middlesex HA5 5BJ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | www.t-shirtprintinglondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84261499 |
Telephone region | London |
Registered Address | 13b The Vale London W3 7SH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Mark Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,439 |
Cash | £66,759 |
Current Liabilities | £66,731 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
23 January 2024 | Registered office address changed from 7 Galena Road London W6 0LT England to 13B the Vale London W3 7SH on 23 January 2024 (1 page) |
---|---|
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
28 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Mrs Helena Fuller as a person with significant control on 17 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Mr Mark Fuller on 17 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr Mark Fuller as a person with significant control on 17 September 2021 (2 pages) |
17 September 2021 | Registered office address changed from 13B the Vale London W3 7SH England to 7 Galena Road London W6 0LT on 17 September 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 May 2016 | Secretary's details changed for Mrs Helen Fuller on 23 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Mrs Helen Fuller on 23 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 13B the Vale London W3 7SH on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 13B the Vale London W3 7SH on 19 May 2016 (1 page) |
9 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 9 December 2015 (1 page) |
9 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Registered office address changed from 355a Rayners Lane Pinner Middlesex HA5 5EN to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 355a Rayners Lane Pinner Middlesex HA5 5EN to 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW United Kingdom on 1 December 2011 (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Secretary's details changed for Helen Fuller on 15 September 2010 (1 page) |
7 January 2011 | Director's details changed for Mark Fuller on 15 September 2010 (2 pages) |
7 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Secretary's details changed for Helen Fuller on 15 September 2010 (1 page) |
7 January 2011 | Director's details changed for Mark Fuller on 15 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 106 the avenue pinner middlesex HA5 5BJ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 106 the avenue pinner middlesex HA5 5BJ (1 page) |
2 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
2 December 2008 | Return made up to 15/09/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
14 December 2006 | Return made up to 15/09/06; full list of members (2 pages) |
14 December 2006 | Return made up to 15/09/06; full list of members (2 pages) |
2 November 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
2 November 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 April 2005 | Secretary's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Secretary's particulars changed (1 page) |
21 September 2004 | Return made up to 15/09/04; full list of members
|
21 September 2004 | Return made up to 15/09/04; full list of members
|
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Incorporation (13 pages) |
15 September 2003 | Incorporation (13 pages) |