Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary Name | Philip Charles Wilce |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
Director Name | Mr Frederick Charles Kienzler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ainsdale Road Ealing London W5 1JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | print4london.com |
---|---|
Email address | [email protected] |
Telephone | 0800 9176377 |
Telephone region | Freephone |
Registered Address | 16 The Candlemakers Templefarm Business Park Southend-On-Sea Essex SS2 5RX |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Philip Charles Wilce 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
2 February 2021 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 August 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
29 July 2014 | Termination of appointment of Frederick Charles Kienzler as a director on 10 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Frederick Charles Kienzler as a director on 10 July 2014 (1 page) |
13 June 2014 | Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Philip Charles Wilce on 13 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
14 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
14 November 2011 | Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
26 August 2011 | Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 10 Western Road Romford Essex RM13JT England on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from , 10 Western Road, Romford, Essex, RM13JT, England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from , 10 Western Road, Romford, Essex, RM13JT, England on 19 August 2011 (1 page) |
19 August 2011 | Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
15 August 2011 | Register inspection address has been changed (2 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Registered office address changed from , Sir Robert Peel House, 344/348 High Road, Ilford, Essex, IG1 1QP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from , Sir Robert Peel House, 344/348 High Road, Ilford, Essex, IG1 1QP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 12 May 2011 (1 page) |
18 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page) |
25 February 2009 | Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
10 June 2004 | Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 June 2004 | Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 May 2004 | Incorporation (17 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (17 pages) |