Edison Road
Enfield
Middlesex
EN3 7XF
Director Name | Adrian Thomas Ford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17 Watermill Business Center Edison Road Enfield Middlesex EN3 7XF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.print4uk.com/ |
---|---|
Telephone | 020 30213321 |
Telephone region | London |
Registered Address | Unit 17 Watermill Business Center Edison Road Enfield Middlesex EN3 7XF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
49 at £1 | Adrian Thomas Ford 49.00% Ordinary A |
---|---|
49 at £1 | Christopher John Brady 49.00% Ordinary A |
1 at £1 | David Griffiths 1.00% Ordinary C |
1 at £1 | Tara Brady 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,413 |
Cash | £20,811 |
Current Liabilities | £160,578 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
9 October 2018 | Delivered on: 10 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 January 2019 | Cancellation of shares. Statement of capital on 21 December 2018
|
28 January 2019 | Purchase of own shares. (3 pages) |
25 January 2019 | Resolutions
|
15 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Cancellation of shares. Statement of capital on 21 December 2018
|
15 January 2019 | Resolutions
|
11 January 2019 | Change of details for Mr Christopher John Brady as a person with significant control on 21 December 2018 (2 pages) |
11 January 2019 | Cessation of Adrian Thomas Ford as a person with significant control on 21 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Adrian Thomas Ford as a director on 21 December 2018 (1 page) |
10 October 2018 | Registration of charge 066250800001, created on 9 October 2018 (23 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Christopher John Brady as a person with significant control on 20 June 2016 (2 pages) |
10 July 2017 | Notification of Adrian Thomas Ford as a person with significant control on 20 June 2016 (2 pages) |
10 July 2017 | Notification of Adrian Thomas Ford as a person with significant control on 20 June 2016 (2 pages) |
10 July 2017 | Notification of Christopher John Brady as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Christopher John Brady as a person with significant control on 20 June 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Notification of Adrian Thomas Ford as a person with significant control on 10 July 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
25 March 2015 | Resolutions
|
25 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
25 March 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Director's details changed for Mr Christopher John Brady on 21 February 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Christopher John Brady on 21 February 2013 (2 pages) |
2 September 2013 | Director's details changed for Adrian Thomas Ford on 21 February 2013 (2 pages) |
2 September 2013 | Director's details changed for Adrian Thomas Ford on 21 February 2013 (2 pages) |
30 April 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
30 April 2013 | Current accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
19 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
15 November 2011 | Registered office address changed from 10 Avenue Business Park Justin Road Chingford London E4 8SU on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 10 Avenue Business Park Justin Road Chingford London E4 8SU on 15 November 2011 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 19 June 2011 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Registered office address changed from 7 Waterways Business Park Enfield EN3 6JJ Uk on 23 December 2009 (3 pages) |
23 December 2009 | Registered office address changed from 7 Waterways Business Park Enfield EN3 6JJ Uk on 23 December 2009 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
24 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
4 September 2008 | Director appointed christopher john brady (1 page) |
4 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
4 September 2008 | Director appointed adrian thomas ford (1 page) |
4 September 2008 | Director appointed adrian thomas ford (1 page) |
4 September 2008 | Appointment terminated director duport director LIMITED (1 page) |
4 September 2008 | Director appointed christopher john brady (1 page) |
19 June 2008 | Incorporation (13 pages) |
19 June 2008 | Incorporation (13 pages) |