Belvedere
Kent
DA17 6AH
Director Name | Lee Roy Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Belvedere Business Park Crabtree Manorway S Belvedere Kent DA17 6AH |
Secretary Name | Mr Ian Custance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Retreat Shoreham Lane Halstead Kent TN14 7BY |
Secretary Name | Lee Roy Taylor |
---|---|
Status | Resigned |
Appointed | 31 March 2010(2 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2020) |
Role | Company Director |
Correspondence Address | Unit 1 Belvedere Business Park Crabtree Manorway S Belvedere Kent DA17 6AH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.printlogic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0774110 |
Telephone region | Unknown |
Registered Address | Unit 1 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
50 at £1 | Max Lennie Custance 25.00% Ordinary A |
---|---|
50 at £1 | Max Lennie Custance 25.00% Ordinary B |
5 at £1 | Michelle Taylor 2.50% Ordinary A |
25 at £1 | Frances Spring 12.50% Ordinary B |
25 at £1 | Holly Custance 12.50% Ordinary A |
25 at £1 | Lee Roy Taylor 12.50% Ordinary B |
20 at £1 | Lee Roy Taylor 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £68,439 |
Cash | £20,294 |
Current Liabilities | £160,104 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 June 2023 (10 months ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
24 May 2017 | Delivered on: 1 June 2017 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
24 August 2009 | Delivered on: 27 August 2009 Satisfied on: 9 September 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
5 July 2021 | Confirmation statement made on 17 June 2021 with updates (6 pages) |
30 June 2021 | Purchase of own shares. (3 pages) |
30 June 2021 | Cancellation of shares. Statement of capital on 17 June 2021
|
17 June 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
4 March 2021 | Cancellation of shares. Statement of capital on 26 September 2020
|
4 March 2021 | Purchase of own shares.
|
6 January 2021 | Satisfaction of charge 062033600002 in full (1 page) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 November 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
30 September 2020 | Termination of appointment of Lee Roy Taylor as a director on 17 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Lee Roy Taylor as a secretary on 17 September 2020 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
10 September 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
24 August 2017 | Cessation of Lee Taylor as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Cessation of Holly Custance as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Cessation of Holly Custance as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
24 August 2017 | Cessation of Lee Taylor as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Cessation of Lee Taylor as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Change of details for Mr Max Custance as a person with significant control on 1 June 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
24 August 2017 | Change of details for Mr Max Custance as a person with significant control on 1 June 2017 (2 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
24 August 2017 | Cessation of Holly Custance as a person with significant control on 8 August 2016 (1 page) |
24 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
28 June 2017 | Secretary's details changed for Lee Roy Taylor on 19 June 2017 (1 page) |
28 June 2017 | Secretary's details changed for Lee Roy Taylor on 19 June 2017 (1 page) |
27 June 2017 | Director's details changed for Max Custance on 19 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Lee Roy Taylor on 19 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Unit 11, Beckenham Busines Centre Cricket Lane Beckenham Kent BR3 1LB to Unit 1 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Max Custance on 19 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Unit 11, Beckenham Busines Centre Cricket Lane Beckenham Kent BR3 1LB to Unit 1 Belvedere Business Park Crabtree Manorway South Belvedere Kent DA17 6AH on 27 June 2017 (1 page) |
27 June 2017 | Director's details changed for Lee Roy Taylor on 19 June 2017 (2 pages) |
1 June 2017 | Registration of charge 062033600002, created on 24 May 2017 (17 pages) |
1 June 2017 | Registration of charge 062033600002, created on 24 May 2017 (17 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
31 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
13 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
18 September 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 September 2013 | Satisfaction of charge 1 in full (4 pages) |
9 September 2013 | Satisfaction of charge 1 in full (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Change of share class name or designation (2 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2010 | Director's details changed for Max Custance on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Max Custance on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Max Custance on 7 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Lee Roy Taylor on 7 August 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
15 April 2010 | Appointment of Lee Roy Taylor as a secretary (1 page) |
15 April 2010 | Appointment of Lee Roy Taylor as a secretary (1 page) |
5 March 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 March 2010 (1 page) |
21 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Lee Roy Taylor on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Max Custance on 7 December 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 6/7 oasthouse way orpington kent BR5 3PT (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 6/7 oasthouse way orpington kent BR5 3PT (1 page) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
30 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from lynwood house, crofton road orpington kent BR6 8QE (1 page) |
28 July 2009 | Director appointed max custance (1 page) |
28 July 2009 | Appointment terminated secretary ian custance (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from lynwood house, crofton road orpington kent BR6 8QE (1 page) |
28 July 2009 | Appointment terminated secretary ian custance (1 page) |
28 July 2009 | Director appointed max custance (1 page) |
18 July 2009 | Company name changed printlogic digital print LIMITED\certificate issued on 20/07/09 (2 pages) |
18 July 2009 | Company name changed printlogic digital print LIMITED\certificate issued on 20/07/09 (2 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
21 May 2009 | Total exemption full accounts made up to 30 November 2008 (5 pages) |
29 August 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
29 August 2008 | Total exemption full accounts made up to 30 November 2007 (5 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 04/04/08; full list of members (6 pages) |
12 July 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
16 May 2007 | Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Ad 04/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Incorporation (13 pages) |
4 April 2007 | Incorporation (13 pages) |