Company NameSocial Enterprise Printing Ltd
DirectorJohn Philip Abel
Company StatusActive
Company Number05033690
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Previous NameHand & Eye Letterpress Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Philip Abel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55b Colvestone Crescent
London
E8 2LJ
Secretary NameMr Austen Michael John Kopley
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Farm
Byfield
Northamptonshire
NN11 6YN
Director NameMr Robert Nicholas Money
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehandandeye.co.uk
Telephone020 74889800
Telephone regionLondon

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John Philip Abel
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,466
Cash£2,617
Current Liabilities£33,836

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

8 March 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
8 March 2021Cessation of Social Enterprise Press Ltd as a person with significant control on 20 September 2020 (1 page)
8 March 2021Change of details for John Phillip Abel as a person with significant control on 20 September 2020 (2 pages)
2 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 February 2020Termination of appointment of Robert Nicholas Money as a director on 7 February 2020 (1 page)
28 February 2020Notification of Social Enterprise Press Ltd as a person with significant control on 7 February 2020 (2 pages)
28 February 2020Change of details for John Phillip Abel as a person with significant control on 7 February 2020 (2 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 April 2018Second filing of Confirmation Statement dated 04/02/2018 (5 pages)
9 March 2018Appointment of Mr Robert Nicholas Money as a director on 20 July 2017 (2 pages)
12 February 2018Confirmation statement made on 4 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 12/04/2018.
(4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
(3 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Registered office address changed from 6 Pinchin Street London E1 1SA to 923 Finchley Road London NW11 7PE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 6 Pinchin Street London E1 1SA to 923 Finchley Road London NW11 7PE on 17 March 2016 (1 page)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for John Philip Abel on 1 October 2009 (2 pages)
21 April 2010Director's details changed for John Philip Abel on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for John Philip Abel on 1 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Appointment terminated secretary austen kopley (1 page)
15 September 2009Appointment terminated secretary austen kopley (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 04/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 04/02/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 March 2008Director's change of particulars / john abel / 20/05/2007 (1 page)
11 March 2008Director's change of particulars / john abel / 20/05/2007 (1 page)
5 February 2008Registered office changed on 05/02/08 from: 9 railway street london N1 9EE (1 page)
5 February 2008Registered office changed on 05/02/08 from: 9 railway street london N1 9EE (1 page)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 04/02/07; full list of members (6 pages)
18 February 2007Return made up to 04/02/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Return made up to 04/02/06; full list of members (6 pages)
21 July 2006Return made up to 04/02/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2005Return made up to 04/02/05; full list of members (6 pages)
7 March 2005Return made up to 04/02/05; full list of members (6 pages)
1 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
27 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (16 pages)
4 February 2004Incorporation (16 pages)