Loughton
IG10 4PL
Director Name | Mr Cameron Thomson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 6 Cloisters House Battersea Park Road London SW8 4BG |
Director Name | Mr Derek Owen Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 6 Cloisters House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG |
Secretary Name | Mr Derek Owen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Role | Painter |
Country of Residence | England |
Correspondence Address | Unit 6 Cloisters House Cloisters Business Centre 8 Battersea Park Road London SW8 4BG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | mayfield-press.co.uk |
---|
Registered Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mayfield Press (Oxford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,420 |
Cash | £58,188 |
Current Liabilities | £259,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 June 2018 | Delivered on: 18 June 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
17 May 2018 | Delivered on: 18 May 2018 Persons entitled: Mayfield Press (Oxford) Limited Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 7 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 November 2017 | Director's details changed for Mr Cameron Thomson on 26 November 2017 (2 pages) |
---|---|
30 November 2017 | Director's details changed for Mr Derek Owen Williams on 26 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Registration of charge 060110830001, created on 2 April 2015 (23 pages) |
7 April 2015 | Registration of charge 060110830001, created on 2 April 2015 (23 pages) |
23 February 2015 | Company name changed mayfield press (london) LIMITED\certificate issued on 23/02/15
|
2 February 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
12 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
18 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Derek Owen Williams on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Cameron Thomson on 16 December 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (1 page) |
27 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 November 2007 (1 page) |
7 March 2008 | Return made up to 27/11/07; full list of members (3 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
27 November 2006 | Incorporation (14 pages) |