About

Registered Number: 00920539
Date of Incorporation: 30/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA,

 

Greenford Printing Co. Ltd was registered on 30 October 1967 and has its registered office in Kent, it has a status of "Active". We don't know the number of employees at this business. The current directors of Greenford Printing Co. Ltd are listed as Williams, Derek, Elson, Ann Elizabeth, Glover, Margaret Ann, Glover, John William, Glover, Kenneth John, Glover, Simon John, Herlem, Peter, Willison, Ronald Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, John William N/A 31 December 1995 1
GLOVER, Kenneth John N/A 31 December 1995 1
GLOVER, Simon John 21 October 1993 30 May 2017 1
HERLEM, Peter 14 August 1997 19 June 1998 1
WILLISON, Ronald Joseph N/A 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Derek 31 May 2017 - 1
ELSON, Ann Elizabeth N/A 02 January 1996 1
GLOVER, Margaret Ann 02 January 1996 31 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
PSC05 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH03 - Change of particulars for secretary 20 February 2020
CH01 - Change of particulars for director 20 February 2020
MR04 - N/A 20 February 2020
MR04 - N/A 20 February 2020
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 04 October 2019
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 10 August 2018
MR01 - N/A 13 April 2018
MR01 - N/A 13 April 2018
MR05 - N/A 22 March 2018
MR01 - N/A 23 February 2018
PSC02 - N/A 06 November 2017
PSC07 - N/A 06 November 2017
CS01 - N/A 06 November 2017
AP01 - Appointment of director 17 October 2017
MR04 - N/A 14 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA01 - Change of accounting reference date 06 June 2017
AP03 - Appointment of secretary 06 June 2017
AP01 - Appointment of director 06 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
AP01 - Appointment of director 06 June 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 25 April 2007
363a - Annual Return 22 February 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 25 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 11 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2002
395 - Particulars of a mortgage or charge 27 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 28 October 1999
RESOLUTIONS - N/A 04 March 1999
169 - Return by a company purchasing its own shares 04 March 1999
RESOLUTIONS - N/A 14 January 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 01 October 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 21 August 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 14 October 1996
288 - N/A 01 February 1996
288 - N/A 08 January 1996
363s - Annual Return 03 November 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 14 July 1994
288 - N/A 18 November 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 21 August 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 15 July 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 15 October 1991
363a - Annual Return 17 October 1990
287 - Change in situation or address of Registered Office 16 August 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 14 June 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 23 March 1989
363 - Annual Return 15 October 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 10 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2018 Outstanding

N/A

A registered charge 13 April 2018 Outstanding

N/A

A registered charge 22 February 2018 Outstanding

N/A

Chattel mortgage 24 April 2007 Fully Satisfied

N/A

Fixed and floating charge 18 August 2004 Fully Satisfied

N/A

Debenture 13 December 2001 Fully Satisfied

N/A

Mortgage 05 May 1983 Fully Satisfied

N/A

Legal mortgage 16 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.