About

Registered Number: 00630502
Date of Incorporation: 16/06/1959 (65 years ago)
Company Status: Active
Registered Address: Unit 1b Atlas Business Centre, Oxgate Lane, London, NW2 7HL

 

Established in 1959, Acl Mini Colour Print Ltd have registered office in London. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERIDAN, John Virgilious Thomas 01 January 1998 - 1
ALEXANDER, John N/A 01 June 1993 1
PYEMONT, Alice 29 August 2014 25 June 2020 1
PYEMONT, Eunice N/A 01 January 1998 1
PYEMONT, Raymond Walter 01 January 1998 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, John Virgillious Thomas 28 May 2012 - 1
HARNEY, Maureen 07 June 1993 28 May 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 19 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 31 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 16 February 2015
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 24 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 October 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 22 June 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 16 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1997
395 - Particulars of a mortgage or charge 03 October 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 10 January 1996
AA - Annual Accounts 23 February 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 25 April 1994
287 - Change in situation or address of Registered Office 12 April 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 August 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 29 January 1992
395 - Particulars of a mortgage or charge 06 December 1991
AA - Annual Accounts 29 January 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 07 December 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2007 Outstanding

N/A

Legal charge 26 September 1997 Outstanding

N/A

Debenture 04 December 1991 Fully Satisfied

N/A

Legal mortgage 25 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.