Sidcup
Kent
DA14 5EF
Secretary Name | Paul Hastings |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr Luke Christopher Hastings |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Website | reflections.co.uk |
---|---|
Telephone | 020 83056333 |
Telephone region | London |
Registered Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Reflections Print Lamination LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,758,704 |
Cash | £117,130 |
Current Liabilities | £1,709,721 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
18 October 2012 | Delivered on: 24 October 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The non-vesting assets being the assets:. 1. make: billhofer laminating machine model: ek-tl-4 yom: 2007 s/no 11235. 2. make: gietz folding machine model: fsa 790 yom: 1998 s/no 12120. Outstanding |
---|---|
25 July 2011 | Delivered on: 28 July 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
23 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 April 2021 | Satisfaction of charge 2 in full (1 page) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
12 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
12 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 June 2012 | Appointment of Mr Luke Christopher Hastings as a director (2 pages) |
19 June 2012 | Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Mr Luke Christopher Hastings as a director (2 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr Paul Stephen Hastings on 26 March 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Paul Hastings on 26 March 2012 (1 page) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr Paul Stephen Hastings on 26 March 2012 (2 pages) |
19 June 2012 | Registered office address changed from Hi-Gloss Centre Blackhorse Road London SE8 5HY on 19 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Paul Hastings on 26 March 2012 (1 page) |
11 October 2011 | Appointment of Paul Hastings as a secretary (3 pages) |
11 October 2011 | Appointment of Paul Hastings as a secretary (3 pages) |
20 September 2011 | Secretary's details changed (3 pages) |
20 September 2011 | Secretary's details changed (3 pages) |
20 September 2011 | Registered office address changed from 23 Sandringham Drive Dartford Kent DA2 7WJ England on 20 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for {officer_name} (3 pages) |
20 September 2011 | Director's details changed for Mr Paul Stephen Hastings on 16 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Mr Paul Stephen Hastings on 16 September 2011 (3 pages) |
20 September 2011 | Registered office address changed from 23 Sandringham Drive Dartford Kent DA2 7WJ England on 20 September 2011 (2 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 June 2011 | Incorporation (22 pages) |
14 June 2011 | Incorporation (22 pages) |