About

Registered Number: 02853887
Date of Incorporation: 16/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Unit E Lefa Business Park, Edgington Way, Sidcup, Kent, DA14 5EF

 

Reflections Print Lamination Ltd was registered on 16 September 1993 and has its registered office in Sidcup in Kent, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed as Hastings, Rosemary Karen, Hastings, Luke Christopher, Hastings, Paul Stephen, Hastings, Richard Albert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASTINGS, Luke Christopher 17 July 2003 - 1
HASTINGS, Paul Stephen 17 July 2003 - 1
HASTINGS, Richard Albert 16 September 1993 09 November 2004 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Rosemary Karen 16 September 1993 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 November 2015
1.4 - Notice of completion of voluntary arrangement 22 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2013
AA - Annual Accounts 30 September 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 31 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 13 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 20 December 2011
1.1 - Report of meeting approving voluntary arrangement 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2010
RESOLUTIONS - N/A 03 February 2010
CC04 - Statement of companies objects 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 February 2010
SH08 - Notice of name or other designation of class of shares 03 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 July 2008
395 - Particulars of a mortgage or charge 17 January 2008
363a - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
AA - Annual Accounts 02 August 2007
225 - Change of Accounting Reference Date 21 April 2007
225 - Change of Accounting Reference Date 27 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 13 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 20 September 2005
395 - Particulars of a mortgage or charge 25 August 2005
AA - Annual Accounts 19 January 2005
363a - Annual Return 28 October 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 25 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AAMD - Amended Accounts 16 June 2003
AA - Annual Accounts 28 February 2003
363a - Annual Return 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
AA - Annual Accounts 24 May 2002
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 13 September 2000
AA - Annual Accounts 17 April 2000
363a - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 22 May 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
RESOLUTIONS - N/A 15 January 1999
AA - Annual Accounts 13 January 1999
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
RESOLUTIONS - N/A 18 December 1998
363a - Annual Return 21 September 1998
353 - Register of members 21 September 1998
AA - Annual Accounts 11 January 1998
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
RESOLUTIONS - N/A 29 December 1997
363a - Annual Return 17 September 1997
353 - Register of members 08 September 1997
395 - Particulars of a mortgage or charge 21 March 1997
AA - Annual Accounts 14 January 1997
363a - Annual Return 16 September 1996
287 - Change in situation or address of Registered Office 10 May 1996
395 - Particulars of a mortgage or charge 15 April 1996
AA - Annual Accounts 04 March 1996
363x - Annual Return 18 September 1995
363(353) - N/A 18 September 1995
363(190) - N/A 18 September 1995
395 - Particulars of a mortgage or charge 13 June 1995
AA - Annual Accounts 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1993
NEWINC - New incorporation documents 16 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2011 Outstanding

N/A

Chattel mortgage 09 January 2008 Outstanding

N/A

Rent deposit deed 09 March 2007 Outstanding

N/A

Rent deposit deed 09 March 2007 Outstanding

N/A

Fixed and floating charge 31 October 2006 Fully Satisfied

N/A

Chattels mortgage 23 August 2005 Outstanding

N/A

Chattels mortgage 25 September 2001 Outstanding

N/A

Lease 13 May 1999 Outstanding

N/A

Deed of deposit 19 March 1997 Outstanding

N/A

Mortgage debenture 04 April 1996 Outstanding

N/A

Deed of deposit 09 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.