Company NameInk N Toner UK Retail Limited
DirectorsDavid Russell Caine and Elizabeth Rebecca Caine
Company StatusActive
Company Number05280617
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameHaricaine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Russell Caine
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Elizabeth Rebecca Caine
StatusCurrent
Appointed01 January 2013(8 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Elizabeth Rebecca Caine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Steven John Hari
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr David Russell Caine
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Nicola Kim Hari
StatusResigned
Appointed01 January 2013(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 January 2015)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteinkntoneruk.co.uk
Email address[email protected]
Telephone020 82165571
Telephone regionLondon

Location

Registered Address61 East Barnet Road
Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1David Russell Caine
40.00%
Ordinary A
40 at £1Steven John Hari
40.00%
Ordinary A
10 at £1Elizabeth Rebecca Caine
10.00%
Ordinary B
10 at £1Nicola Kim Hari
10.00%
Ordinary B

Financials

Year2014
Net Worth-£127,500
Cash£1,195
Current Liabilities£149,926

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due29 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

28 April 2014Delivered on: 29 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 February 2005Delivered on: 16 February 2005
Persons entitled: National Westminster 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: The ground floor,70 east barnet rd,new barnet,hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2005Delivered on: 7 January 2005
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
3 July 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
30 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
17 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 November 2018Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 61 East Barnet Road Barnet Hertfordshire EN4 8RN on 12 November 2018 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
16 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 February 2016Appointment of Mrs Elizabeth Rebecca Caine as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Elizabeth Rebecca Caine as a director on 1 February 2016 (2 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Termination of appointment of a secretary (1 page)
5 June 2015Termination of appointment of a secretary (1 page)
4 June 2015Termination of appointment of Steven John Hari as a director on 27 January 2015 (1 page)
4 June 2015Termination of appointment of Steven John Hari as a director on 27 January 2015 (1 page)
29 January 2015Termination of appointment of Nicola Kim Hari as a secretary on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Nicola Kim Hari as a secretary on 28 January 2015 (1 page)
5 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Enter into a purchase agreement 18/12/2014
(2 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 April 2014Registration of charge 052806170003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
29 April 2014Registration of charge 052806170003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
8 November 2013Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr David Russell Caine on 1 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Steven John Hari on 1 November 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages)
7 June 2013Appointment of Mrs Nicola Kim Hari as a secretary (2 pages)
7 June 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 June 2013Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages)
7 June 2013Appointment of Mrs Nicola Kim Hari as a secretary (2 pages)
7 June 2013Appointment of Mrs Elizabeth Rebecca Caine as a secretary (2 pages)
7 June 2013Termination of appointment of David Caine as a secretary (1 page)
7 June 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
7 June 2013Termination of appointment of David Caine as a secretary (1 page)
7 June 2013Appointment of Mrs Elizabeth Rebecca Caine as a secretary (2 pages)
7 June 2013Secretary's details changed for Mr David Russell Caine on 1 January 2013 (2 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
12 March 2013Change of share class name or designation (2 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 February 2009Return made up to 08/11/08; full list of members (4 pages)
16 February 2009Return made up to 08/11/08; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 70 east barnet road barnet hertfordshire EN4 8RQ (1 page)
9 February 2009Registered office changed on 09/02/2009 from 70 east barnet road barnet hertfordshire EN4 8RQ (1 page)
4 November 2008Company name changed haricaine LIMITED\certificate issued on 04/11/08 (2 pages)
4 November 2008Company name changed haricaine LIMITED\certificate issued on 04/11/08 (2 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 April 2008Return made up to 08/11/07; full list of members (4 pages)
11 April 2008Return made up to 08/11/07; full list of members (4 pages)
2 August 2007Return made up to 23/12/06; no change of members (2 pages)
2 August 2007Return made up to 23/12/06; no change of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 January 2007Registered office changed on 19/01/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
19 January 2007Registered office changed on 19/01/07 from: 19-20 bourne court, southend road, woodford green essex IG8 8HD (1 page)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
2 December 2005Return made up to 08/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 70 east barnet road barnet hertfordshire EN4 8RQ (1 page)
2 December 2005Return made up to 08/11/05; full list of members (2 pages)
2 December 2005Registered office changed on 02/12/05 from: 70 east barnet road barnet hertfordshire EN4 8RQ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 February 2005Registered office changed on 23/02/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004Ad 08/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2004Registered office changed on 10/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
10 December 2004New secretary appointed;new director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Ad 08/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
10 December 2004New secretary appointed;new director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
8 November 2004Incorporation (19 pages)
8 November 2004Incorporation (19 pages)